ANS MIDCO 1 LIMITED

Register to unlock more data on OkredoRegister

ANS MIDCO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11564672

Incorporation date

12/09/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Archway, Manchester M15 5QJCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2018)
dot icon11/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon26/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon26/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon26/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon29/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon31/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon31/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon30/06/2023
Appointment of Mr Alex Peter Hodgson as a director on 2023-06-30
dot icon10/02/2023
Appointment of Mr Roderick Peter Joseph Green as a director on 2023-02-09
dot icon09/02/2023
Termination of appointment of Andrew James Wigglesworth as a director on 2023-02-09
dot icon14/11/2022
Termination of appointment of Catherine Laura Jane Greening as a director on 2022-11-14
dot icon19/10/2022
Termination of appointment of Steven James Townsley as a director on 2022-09-08
dot icon19/10/2022
Appointment of Miss Victoria Elizabeth Mccahill as a director on 2022-10-06
dot icon19/10/2022
Appointment of Mr Richard Craig Thompson as a director on 2022-10-06
dot icon09/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon09/09/2022
Change of details for Project Mountain Bidco Limited as a person with significant control on 2022-05-10
dot icon08/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon08/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon08/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon08/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon31/05/2022
Registered office address changed from Ukfast Campus 1 Archway Birley Fields Manchester M15 5QJ England to 1 Archway Manchester M15 5QJ on 2022-05-31
dot icon30/05/2022
Appointment of Mr Steven James Townsley as a director on 2022-05-24
dot icon25/05/2022
Certificate of change of name
dot icon22/12/2021
Termination of appointment of Ian Anthony Brown as a director on 2021-12-21
dot icon19/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon19/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon19/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon19/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon10/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon10/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon31/08/2021
Registered office address changed from Ukfast Campus Birley Fields Manchester M15 5QJ United Kingdom to Ukfast Campus 1 Archway Birley Fields Manchester M15 5QJ on 2021-08-31
dot icon29/07/2021
Appointment of Mr Andrew James Wigglesworth as a director on 2021-07-29
dot icon29/07/2021
Termination of appointment of Irina Michaela Hemmers as a director on 2021-07-29
dot icon29/07/2021
Termination of appointment of Richard Bishop as a director on 2021-07-29
dot icon03/06/2021
Satisfaction of charge 115646720001 in full
dot icon03/06/2021
Satisfaction of charge 115646720002 in full
dot icon23/11/2020
Termination of appointment of Charlotte Louise Leggate as a secretary on 2020-11-23
dot icon07/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon07/09/2020
Appointment of Mr Ian Anthony Brown as a director on 2020-09-07
dot icon29/05/2020
Resolutions
dot icon29/05/2020
Memorandum and Articles of Association
dot icon22/05/2020
Notification of Project Mountain Bidco Limited as a person with significant control on 2020-05-14
dot icon22/05/2020
Cessation of Lawrence Nigel Jones as a person with significant control on 2020-05-14
dot icon22/05/2020
Cessation of Gail Suzanne Jones as a person with significant control on 2020-05-14
dot icon18/05/2020
Registration of charge 115646720002, created on 2020-05-14
dot icon11/05/2020
Termination of appointment of Lawrence Nigel Jones as a director on 2020-05-06
dot icon11/05/2020
Termination of appointment of Gail Suzanne Jones as a director on 2020-05-06
dot icon03/02/2020
Appointment of Richard Bishop as a director on 2019-12-02
dot icon23/10/2019
Appointment of Mrs Charlotte Louise Leggate as a secretary on 2019-09-27
dot icon27/09/2019
Termination of appointment of Nicola Lindsay Frost as a secretary on 2019-09-27
dot icon11/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon10/04/2019
Resolutions
dot icon06/03/2019
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Ukfast Campus Birley Fields Manchester M15 5QJ on 2019-03-06
dot icon06/03/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon06/03/2019
Appointment of Ms Nicola Lindsay Frost as a secretary on 2019-03-04
dot icon29/01/2019
Sub-division of shares on 2018-12-20
dot icon21/01/2019
Resolutions
dot icon16/01/2019
Notification of Lawrence Nigel Jones as a person with significant control on 2018-12-20
dot icon16/01/2019
Notification of Gail Suzanne Jones as a person with significant control on 2018-12-20
dot icon16/01/2019
Withdrawal of a person with significant control statement on 2019-01-16
dot icon14/01/2019
Change of share class name or designation
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon10/01/2019
Notification of a person with significant control statement
dot icon04/01/2019
Appointment of Catherine Laura Jane Greening as a director on 2018-12-20
dot icon04/01/2019
Appointment of Gail Suzanne Jones as a director on 2018-12-20
dot icon04/01/2019
Appointment of Lawrence Nigel Jones as a director on 2018-12-20
dot icon04/01/2019
Appointment of Mrs Irina Michaela Hemmers as a director on 2018-12-20
dot icon04/01/2019
Termination of appointment of Carl Edmund Wormald as a director on 2018-12-20
dot icon21/12/2018
Registration of charge 115646720001, created on 2018-12-20
dot icon14/12/2018
Cessation of Inhoco Formations Limited as a person with significant control on 2018-12-06
dot icon11/12/2018
Termination of appointment of Roger Hart as a director on 2018-12-06
dot icon11/12/2018
Termination of appointment of a G Secretarial Limited as a director on 2018-12-06
dot icon11/12/2018
Appointment of Director Carl Edmund Wormald as a director on 2018-12-06
dot icon11/12/2018
Termination of appointment of a G Secretarial Limited as a secretary on 2018-12-06
dot icon11/12/2018
Termination of appointment of Inhoco Formations Limited as a director on 2018-12-06
dot icon06/12/2018
Resolutions
dot icon12/09/2018
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
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Roger
Director
12/09/2018 - 06/12/2018
1272
INHOCO FORMATIONS LIMITED
Nominee Director
12/09/2018 - 06/12/2018
328
A G SECRETARIAL LIMITED
Corporate Secretary
12/09/2018 - 06/12/2018
662
A G SECRETARIAL LIMITED
Corporate Director
12/09/2018 - 06/12/2018
662
Bishop, Richard
Director
02/12/2019 - 29/07/2021
6

Persons with Significant Control

5
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 MIDCO 1 LIMITED

ANS MIDCO 1 LIMITED is an(a) Active company incorporated on 12/09/2018 with the registered office located at 1 Archway, Manchester M15 5QJ. 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 MIDCO 1 LIMITED?

toggle

ANS MIDCO 1 LIMITED is currently Active. It was registered on 12/09/2018 .

Where is ANS MIDCO 1 LIMITED located?

toggle

ANS MIDCO 1 LIMITED is registered at 1 Archway, Manchester M15 5QJ.

What does ANS MIDCO 1 LIMITED do?

toggle

ANS MIDCO 1 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANS MIDCO 1 LIMITED?

toggle

The latest filing was on 11/11/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.