ANSA BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANSA BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04004139

Incorporation date

29/05/2000

Size

Full

Classification

-

Contacts

Registered address

Registered address

The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey RH1 5DYCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2000)
dot icon21/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2012
First Gazette notice for voluntary strike-off
dot icon24/01/2012
Application to strike the company off the register
dot icon07/01/2012
Amended full accounts made up to 2009-12-31
dot icon14/12/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon07/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/06/2011
Secretary's details changed for Sarah Lesley Waudby on 2011-02-01
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 7
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon06/10/2010
Annual return made up to 2010-05-30
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/09/2010
Register inspection address has been changed
dot icon09/08/2010
Secretary's details changed for Sarah Lesley Waudby on 2010-06-30
dot icon27/05/2010
Termination of appointment of Simon Maude as a director
dot icon16/05/2010
Registered office address changed from Mavinwood Plc C/O Nabarro Llp Lacon House 84 Theobalds Road London WC1X 8RW on 2010-05-17
dot icon08/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/08/2009
Secretary appointed sarah lesley waudby
dot icon23/08/2009
Appointment Terminated Director and Secretary timothy mcinnes
dot icon23/08/2009
Registered office changed on 24/08/2009 from, ansa house broadgate, oldham broadway business park, chadderton, oldham, OL9 9XA
dot icon18/08/2009
Duplicate mortgage certificatecharge no:5
dot icon17/08/2009
Appointment Terminated Director michael vincent
dot icon17/08/2009
Appointment Terminated Director kevin mahoney
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon14/07/2009
Director appointed charles antony lawrence skinner
dot icon24/06/2009
Return made up to 30/05/09; full list of members
dot icon27/03/2009
Director appointed timothy ian mcinnes
dot icon15/02/2009
Resolutions
dot icon04/09/2008
Certificate of change of name
dot icon05/08/2008
Secretary appointed mr timothy ian mcinnes
dot icon05/08/2008
Appointment Terminated Secretary robert prill
dot icon17/07/2008
Appointment Terminated Secretary peter davis
dot icon02/07/2008
Secretary appointed mr robert david prill
dot icon30/06/2008
Appointment Terminated Director peter davis
dot icon01/06/2008
Return made up to 30/05/08; full list of members
dot icon12/05/2008
Full accounts made up to 2007-12-31
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon27/08/2007
Location of debenture register
dot icon27/08/2007
Location of register of members
dot icon27/08/2007
Registered office changed on 28/08/07 from: ansa house, units 6-9 county end business, centre, jackson street,, springhead, oldham OL4 4TZ
dot icon06/06/2007
Return made up to 30/05/07; full list of members
dot icon26/07/2006
Full accounts made up to 2005-12-31
dot icon04/06/2006
Return made up to 30/05/06; full list of members
dot icon10/08/2005
New director appointed
dot icon25/07/2005
Full accounts made up to 2004-09-30
dot icon18/07/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Declaration of assistance for shares acquisition
dot icon11/07/2005
Director resigned
dot icon11/07/2005
New director appointed
dot icon11/07/2005
New director appointed
dot icon05/07/2005
Particulars of mortgage/charge
dot icon04/07/2005
Declaration of satisfaction of mortgage/charge
dot icon04/07/2005
Declaration of satisfaction of mortgage/charge
dot icon05/06/2005
Return made up to 30/05/05; full list of members
dot icon05/06/2005
Registered office changed on 06/06/05
dot icon05/06/2005
Location of debenture register address changed
dot icon05/06/2005
Location of register of members address changed
dot icon20/07/2004
Accounts for a small company made up to 2003-09-30
dot icon06/07/2004
Declaration of assistance for shares acquisition
dot icon01/07/2004
Particulars of mortgage/charge
dot icon29/06/2004
Return made up to 30/05/04; full list of members
dot icon26/01/2004
Director resigned
dot icon17/12/2003
Director's particulars changed
dot icon22/09/2003
New secretary appointed;new director appointed
dot icon22/09/2003
Secretary resigned
dot icon03/07/2003
Return made up to 30/05/03; full list of members
dot icon03/07/2003
Director's particulars changed
dot icon27/02/2003
Full accounts made up to 2002-09-30
dot icon29/08/2002
Return made up to 30/05/02; full list of members
dot icon27/08/2002
Total exemption full accounts made up to 2001-05-31
dot icon13/12/2001
Registered office changed on 14/12/01 from: asg house collingwood road, gundrymoor trading estate, three legged cross, dorset BH21 6QJ
dot icon13/12/2001
Return made up to 30/05/01; full list of members
dot icon11/10/2001
Secretary resigned
dot icon11/10/2001
Accounting reference date extended from 31/05/02 to 30/09/02
dot icon11/10/2001
New secretary appointed
dot icon11/10/2001
New director appointed
dot icon11/10/2001
Registered office changed on 12/10/01 from: the annex, arden lodge, 86 dorset avenue, ferndown, dorset BH22 8HL
dot icon26/09/2001
Particulars of mortgage/charge
dot icon01/06/2000
Secretary resigned
dot icon01/06/2000
Director resigned
dot icon01/06/2000
New director appointed
dot icon01/06/2000
New secretary appointed
dot icon01/06/2000
Registered office changed on 02/06/00 from: 61 fairview avenue, gillingham, kent ME8 0QP
dot icon29/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vincent, Michael
Director
29/06/2005 - 31/07/2009
46
Graeme, Lesley Joyce
Nominee Director
30/05/2000 - 30/05/2000
9756
Mahoney, Kevin David
Director
29/06/2005 - 31/07/2009
47
Turner, Paul Leslie
Director
19/09/2001 - 19/01/2004
9
Skinner, Charles Antony Lawrence
Director
08/07/2009 - Present
99

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANSA BUILDING SERVICES LIMITED

ANSA BUILDING SERVICES LIMITED is an(a) Dissolved company incorporated on 29/05/2000 with the registered office located at The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey RH1 5DY. There are currently 2 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 ANSA BUILDING SERVICES LIMITED?

toggle

ANSA BUILDING SERVICES LIMITED is currently Dissolved. It was registered on 29/05/2000 and dissolved on 21/05/2012.

Where is ANSA BUILDING SERVICES LIMITED located?

toggle

ANSA BUILDING SERVICES LIMITED is registered at The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey RH1 5DY.

What is the latest filing for ANSA BUILDING SERVICES LIMITED?

toggle

The latest filing was on 21/05/2012: Final Gazette dissolved via voluntary strike-off.