ANS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ANS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04270237

Incorporation date

14/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kimberley Northwick, Mark, Highbridge TA9 4PQCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2001)
dot icon07/04/2026
Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX England to Kimberley Northwick Mark Highbridge TA9 4PQ on 2026-04-07
dot icon30/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon17/07/2025
Registered office address changed from 7 Bell Yard London WC2A 2JR England to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 2025-07-17
dot icon30/10/2024
Confirmation statement made on 2024-09-01 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/08/2024
Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to 7 Bell Yard London WC2A 2JR on 2024-08-06
dot icon31/10/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon14/04/2023
Previous accounting period extended from 2022-08-31 to 2022-12-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon29/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon11/03/2020
Registration of charge 042702370052, created on 2020-03-10
dot icon24/01/2020
Termination of appointment of Danielle Paula Segal as a secretary on 2020-01-21
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon31/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon08/08/2017
Change of details for Mr Nicholas Simon Segal as a person with significant control on 2016-08-01
dot icon08/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon31/07/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/05/2013
Registered office address changed from , 601 London Road, Westcliff-on-Sea, Essex, SS0 9PE on 2013-05-01
dot icon12/10/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/10/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/10/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/05/2010
Secretary's details changed for Danielle Paula Segal on 2010-05-26
dot icon26/05/2010
Director's details changed for Nicholas Simon Segal on 2010-05-26
dot icon30/04/2010
Registered office address changed from , 19-20 Bourne Court, Southend, Road, Woodford Green, Essex, IG8 8HD on 2010-04-30
dot icon25/11/2009
Accounts for a small company made up to 2008-08-31
dot icon25/11/2009
Accounts for a small company made up to 2007-08-31
dot icon25/11/2009
Annual return made up to 2009-08-14 with full list of shareholders
dot icon24/11/2009
Restoration by order of the court
dot icon07/07/2009
Final Gazette dissolved via compulsory strike-off
dot icon24/03/2009
First Gazette notice for compulsory strike-off
dot icon27/08/2008
Return made up to 14/08/08; full list of members
dot icon08/03/2008
Accounts for a small company made up to 2006-08-31
dot icon03/10/2007
Return made up to 14/08/07; full list of members
dot icon14/03/2007
Total exemption small company accounts made up to 2005-08-31
dot icon25/10/2006
Return made up to 14/08/06; full list of members
dot icon25/10/2006
Registered office changed on 25/10/06 from: 19-20 bourne court, southern road, woodford green, essex IG8 8HD
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon19/05/2006
S-div 01/07/04
dot icon27/02/2006
Total exemption small company accounts made up to 2004-08-31
dot icon06/12/2005
Particulars of mortgage/charge
dot icon06/12/2005
Particulars of mortgage/charge
dot icon02/12/2005
Particulars of mortgage/charge
dot icon23/09/2005
Return made up to 14/08/05; full list of members
dot icon28/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon04/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
Particulars of mortgage/charge
dot icon02/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
Particulars of mortgage/charge
dot icon27/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
Particulars of mortgage/charge
dot icon29/09/2004
Total exemption small company accounts made up to 2003-08-31
dot icon14/09/2004
Particulars of mortgage/charge
dot icon07/09/2004
Return made up to 14/08/04; full list of members
dot icon19/08/2004
Particulars of mortgage/charge
dot icon13/08/2004
Particulars of mortgage/charge
dot icon07/07/2004
Particulars of mortgage/charge
dot icon30/06/2004
Particulars of mortgage/charge
dot icon30/06/2004
Particulars of mortgage/charge
dot icon21/05/2004
Particulars of mortgage/charge
dot icon15/04/2004
Particulars of mortgage/charge
dot icon12/03/2004
Particulars of mortgage/charge
dot icon12/03/2004
Particulars of mortgage/charge
dot icon09/01/2004
Particulars of mortgage/charge
dot icon09/01/2004
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon21/11/2003
Declaration of satisfaction of mortgage/charge
dot icon06/11/2003
Declaration of satisfaction of mortgage/charge
dot icon01/09/2003
Return made up to 14/08/03; full list of members
dot icon15/08/2003
Particulars of mortgage/charge
dot icon28/05/2003
Particulars of mortgage/charge
dot icon28/05/2003
Particulars of mortgage/charge
dot icon07/05/2003
Particulars of mortgage/charge
dot icon02/04/2003
Particulars of mortgage/charge
dot icon01/04/2003
Particulars of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon08/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon22/01/2003
Particulars of mortgage/charge
dot icon06/11/2002
Particulars of mortgage/charge
dot icon06/11/2002
Particulars of mortgage/charge
dot icon08/10/2002
Particulars of mortgage/charge
dot icon20/08/2002
Director's particulars changed
dot icon20/08/2002
Secretary's particulars changed
dot icon15/08/2002
Return made up to 14/08/02; full list of members
dot icon13/08/2002
Secretary resigned
dot icon09/08/2002
Director resigned
dot icon08/08/2002
Particulars of mortgage/charge
dot icon27/06/2002
Particulars of mortgage/charge
dot icon29/05/2002
Particulars of mortgage/charge
dot icon29/05/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon21/03/2002
Particulars of mortgage/charge
dot icon21/03/2002
Particulars of mortgage/charge
dot icon19/01/2002
Particulars of mortgage/charge
dot icon19/01/2002
Particulars of mortgage/charge
dot icon08/01/2002
Particulars of mortgage/charge
dot icon21/11/2001
Particulars of mortgage/charge
dot icon21/11/2001
Particulars of mortgage/charge
dot icon08/10/2001
New director appointed
dot icon28/09/2001
New secretary appointed
dot icon28/09/2001
Ad 14/08/01--------- £ si 1@1=1 £ ic 1/2
dot icon14/08/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£184,792.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.19M
-
0.00
184.79K
-
2021
2
2.19M
-
0.00
184.79K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

2.19M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

184.79K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
14/08/2001 - 14/08/2001
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
14/08/2001 - 22/09/2001
15962
Segal, Nicholas Simon
Director
14/08/2001 - Present
15
Segal, Danielle Paula
Secretary
14/08/2001 - 21/01/2020
-

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 INVESTMENTS LIMITED

ANS INVESTMENTS LIMITED is an(a) Active company incorporated on 14/08/2001 with the registered office located at Kimberley Northwick, Mark, Highbridge TA9 4PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANS INVESTMENTS LIMITED?

toggle

ANS INVESTMENTS LIMITED is currently Active. It was registered on 14/08/2001 .

Where is ANS INVESTMENTS LIMITED located?

toggle

ANS INVESTMENTS LIMITED is registered at Kimberley Northwick, Mark, Highbridge TA9 4PQ.

What does ANS INVESTMENTS LIMITED do?

toggle

ANS INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ANS INVESTMENTS LIMITED have?

toggle

ANS INVESTMENTS LIMITED had 2 employees in 2021.

What is the latest filing for ANS INVESTMENTS LIMITED?

toggle

The latest filing was on 07/04/2026: Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX England to Kimberley Northwick Mark Highbridge TA9 4PQ on 2026-04-07.