ANS 2003 LIMITED

Register to unlock more data on OkredoRegister

ANS 2003 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04755807

Incorporation date

07/05/2003

Size

Full

Contacts

Registered address

Registered address

1 Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2003)
dot icon11/12/2025
Director's details changed for Mr Neil Stephen Barker on 2025-12-08
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon12/02/2025
Termination of appointment of Rebecca Pearson as a director on 2025-02-03
dot icon11/02/2025
Appointment of Mr Thomas Nichol Hoosen-Webber as a director on 2025-02-03
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Termination of appointment of Michael Harrison as a director on 2023-07-31
dot icon27/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon24/01/2023
Director's details changed for Mrs Rebecca Pearson on 2022-01-31
dot icon19/08/2022
Full accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon14/07/2021
Accounts for a small company made up to 2020-12-31
dot icon05/07/2021
Appointment of Mrs Rebecca Pearson as a director on 2021-07-02
dot icon05/07/2021
Termination of appointment of Joan Martina Elliott as a director on 2021-07-02
dot icon24/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon19/03/2021
Termination of appointment of Bupa Secretaries Limited as a director on 2021-03-18
dot icon19/03/2021
Appointment of Mrs Aileen Waton as a director on 2021-03-18
dot icon19/03/2021
Appointment of Mr Neil Stephen Barker as a director on 2021-03-18
dot icon19/03/2021
Appointment of Mrs Joan Martina Elliott as a director on 2021-03-18
dot icon01/09/2020
Accounts for a small company made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon04/04/2019
Full accounts made up to 2018-12-31
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon01/05/2018
Appointment of Mr Michael Harrison as a director on 2018-04-27
dot icon01/05/2018
Termination of appointment of Jonathan Stephen Picken as a director on 2018-04-27
dot icon08/12/2017
Register(s) moved to registered office address 1 Angel Court London EC2R 7HJ
dot icon08/12/2017
Change of details for Bupa Finance Plc as a person with significant control on 2017-12-08
dot icon08/12/2017
Secretary's details changed for Bupa Secretaries Limited on 2017-12-08
dot icon08/12/2017
Director's details changed for Bupa Secretaries Limited on 2017-12-08
dot icon08/12/2017
Director's details changed for Mr Jonathan Stephen Picken on 2017-12-08
dot icon08/12/2017
Registered office address changed from Bridge House, Outwood Lane Horsforth Leeds LS18 4UP to 1 Angel Court London EC2R 7HJ on 2017-12-08
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon03/07/2017
Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA
dot icon29/06/2017
Notification of Bupa Finance Plc as a person with significant control on 2016-04-06
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon31/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon01/06/2015
Full accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon17/12/2014
Miscellaneous
dot icon04/12/2014
Miscellaneous
dot icon23/07/2014
Appointment of Mr Jonathan Stephen Picken as a director on 2014-07-01
dot icon23/07/2014
Termination of appointment of Steven Michael Los as a director on 2014-07-01
dot icon23/07/2014
Termination of appointment of Andrew John Cannon as a director on 2014-07-01
dot icon23/07/2014
Termination of appointment of Keith Moore as a director on 2014-07-01
dot icon23/07/2014
Appointment of Bupa Secretaries Limited as a director on 2014-07-01
dot icon21/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon16/04/2014
Full accounts made up to 2013-12-31
dot icon06/08/2013
Appointment of Keith Moore as a director
dot icon05/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon21/05/2013
Termination of appointment of Nicholas Beazley as a director
dot icon09/04/2013
Termination of appointment of Oliver Thomas as a director
dot icon09/04/2013
Termination of appointment of Simon Reiter as a director
dot icon04/04/2013
Full accounts made up to 2012-12-31
dot icon26/02/2013
Appointment of Andrew John Cannon as a director
dot icon10/12/2012
Termination of appointment of Mahboob Merchant as a director
dot icon29/10/2012
Appointment of Oliver Henry Dixon Thomas as a director
dot icon17/10/2012
Termination of appointment of Mark Ellerby as a director
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon01/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon24/11/2010
Statement by directors
dot icon24/11/2010
Solvency statement dated 22/11/10
dot icon24/11/2010
Statement of capital on 2010-11-24
dot icon24/11/2010
Resolutions
dot icon05/11/2010
Resolutions
dot icon05/11/2010
Re-registration of Memorandum and Articles
dot icon05/11/2010
Certificate of re-registration from Public Limited Company to Private
dot icon05/11/2010
Re-registration from a public company to a private limited company
dot icon19/08/2010
Memorandum and Articles of Association
dot icon13/08/2010
Statement of company's objects
dot icon13/08/2010
Memorandum and Articles of Association
dot icon13/08/2010
Resolutions
dot icon13/08/2010
Resolutions
dot icon22/07/2010
Appointment of Steven Michael Los as a director
dot icon01/07/2010
Termination of appointment of Fraser Gregory as a director
dot icon22/06/2010
Memorandum and Articles of Association
dot icon16/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon14/06/2010
Memorandum and Articles of Association
dot icon14/06/2010
Resolutions
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Director's details changed for Fraser David Gregory on 2010-05-13
dot icon14/10/2009
Director's details changed for Nicholas Tetley Beazley on 2009-10-01
dot icon12/10/2009
Director's details changed for Simon Philip Reiter on 2009-10-01
dot icon12/10/2009
Director's details changed for Mahboob Ali Merchant on 2009-10-01
dot icon10/10/2009
Director's details changed for Fraser David Gregory on 2009-10-01
dot icon09/10/2009
Director's details changed for Mark Ellerby on 2009-10-01
dot icon09/10/2009
Register(s) moved to registered inspection location
dot icon09/10/2009
Register(s) moved to registered inspection location
dot icon09/10/2009
Register(s) moved to registered inspection location
dot icon09/10/2009
Register(s) moved to registered inspection location
dot icon07/10/2009
Register inspection address has been changed
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon14/05/2009
Return made up to 07/05/09; full list of members
dot icon22/01/2009
Director appointed simon philip reiter
dot icon15/01/2009
Appointment terminated director neil taylor
dot icon30/05/2008
Director appointed mahboob ali merchant
dot icon30/05/2008
Appointment terminated director julian davies
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Return made up to 07/05/08; full list of members
dot icon01/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon05/07/2007
Full accounts made up to 2006-12-31
dot icon08/05/2007
Return made up to 07/05/07; full list of members
dot icon30/08/2006
Director's particulars changed
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon17/05/2006
Return made up to 07/05/06; full list of members
dot icon16/11/2005
Location of register of members
dot icon10/11/2005
Registered office changed on 10/11/05 from: regent house 16 lombard road battersea london SW11 3PZ
dot icon07/10/2005
Director resigned
dot icon06/10/2005
New director appointed
dot icon05/10/2005
Auditor's resignation
dot icon30/09/2005
New director appointed
dot icon19/09/2005
New secretary appointed
dot icon19/09/2005
New director appointed
dot icon19/09/2005
New director appointed
dot icon19/09/2005
New director appointed
dot icon16/09/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Secretary resigned
dot icon16/09/2005
New director appointed
dot icon23/08/2005
Resolutions
dot icon05/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon25/07/2005
Director's particulars changed
dot icon02/06/2005
Return made up to 07/05/05; full list of members
dot icon02/06/2005
Location of register of members
dot icon12/05/2005
Director's particulars changed
dot icon09/02/2005
Registered office changed on 09/02/05 from: 1 battersea square london SW11 3PZ
dot icon06/12/2004
Director's particulars changed
dot icon22/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon09/07/2004
Auditor's resignation
dot icon10/06/2004
Return made up to 07/05/04; full list of members
dot icon09/01/2004
Particulars of contract relating to shares
dot icon09/01/2004
Ad 28/10/03--------- £ si [email protected]=55197 £ ic 6090/61287
dot icon11/12/2003
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon09/12/2003
Miscellaneous
dot icon23/10/2003
Ad 16/09/03--------- £ si 49998@1=49998 £ ic 6090/56088
dot icon22/10/2003
Ad 18/09/03--------- £ si [email protected]=6088 £ ic 2/6090
dot icon20/10/2003
Particulars of mortgage/charge
dot icon18/10/2003
Resolutions
dot icon18/10/2003
New director appointed
dot icon18/10/2003
New director appointed
dot icon18/10/2003
New director appointed
dot icon18/10/2003
S-div 18/09/03
dot icon04/10/2003
Resolutions
dot icon04/10/2003
Resolutions
dot icon04/10/2003
Resolutions
dot icon04/10/2003
£ nc 100000/150000 18/09/03
dot icon25/09/2003
Certificate of authorisation to commence business and borrow
dot icon25/09/2003
Application to commence business
dot icon25/09/2003
Certificate of change of name
dot icon12/09/2003
Registered office changed on 12/09/03 from: 1 mitchell lane bristol BS1 6BU
dot icon12/09/2003
Director resigned
dot icon12/09/2003
Secretary resigned;director resigned
dot icon12/09/2003
New secretary appointed
dot icon12/09/2003
New director appointed
dot icon12/09/2003
New director appointed
dot icon07/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waton, Aileen
Director
18/03/2021 - Present
39
BUPA SECRETARIES LIMITED
Corporate Director
30/06/2014 - 17/03/2021
97
Dhandsa, Narinder, Dr
Director
01/09/2003 - 11/08/2005
30
Moore, Keith
Director
04/08/2013 - 30/06/2014
31
Ellerby, Mark
Director
11/08/2005 - 30/09/2012
123

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANS 2003 LIMITED

ANS 2003 LIMITED is an(a) Active company incorporated on 07/05/2003 with the registered office located at 1 Angel Court, London EC2R 7HJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANS 2003 LIMITED?

toggle

ANS 2003 LIMITED is currently Active. It was registered on 07/05/2003 .

Where is ANS 2003 LIMITED located?

toggle

ANS 2003 LIMITED is registered at 1 Angel Court, London EC2R 7HJ.

What does ANS 2003 LIMITED do?

toggle

ANS 2003 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANS 2003 LIMITED?

toggle

The latest filing was on 11/12/2025: Director's details changed for Mr Neil Stephen Barker on 2025-12-08.