ANSA LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

ANSA LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03715126

Incorporation date

18/02/1999

Size

Full

Contacts

Registered address

Registered address

INTERPATH LTD, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1999)
dot icon25/09/2025
Final Gazette dissolved following liquidation
dot icon25/06/2025
Return of final meeting in a members' voluntary winding up
dot icon24/12/2024
Resolutions
dot icon24/12/2024
Appointment of a voluntary liquidator
dot icon24/12/2024
Declaration of solvency
dot icon24/12/2024
Registered office address changed from C/O Hill Dickinson 1 st. Pauls Square Liverpool Merseyside L3 9SJ England to 10 Fleet Place London EC4M 7RB on 2024-12-24
dot icon16/12/2024
Satisfaction of charge 037151260004 in full
dot icon08/05/2024
Registered office address changed from Third Floor 15 Stratford Place London W1C 1BE England to 1 C/O Hill Dickinson St. Pauls Square Liverpool Merseyside L3 9SJ on 2024-05-08
dot icon08/05/2024
Registered office address changed from 1 C/O Hill Dickinson St. Pauls Square Liverpool Merseyside L3 9SJ England to C/O Hill Dickinson 1 st. Pauls Square Liverpool Merseyside L3 9SJ on 2024-05-08
dot icon18/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon02/11/2023
Full accounts made up to 2023-02-28
dot icon02/08/2023
Appointment of David James Buchanan Shearer as a director on 2023-07-24
dot icon26/07/2023
Termination of appointment of Lewis Ian Girdwood as a director on 2023-07-24
dot icon15/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon27/10/2022
Full accounts made up to 2022-02-28
dot icon26/05/2022
Change of details for Stobart Holdings Limited as a person with significant control on 2022-04-06
dot icon17/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon23/09/2021
Full accounts made up to 2021-02-28
dot icon13/05/2021
Termination of appointment of Warwick Brady as a director on 2021-04-30
dot icon25/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon03/11/2020
Full accounts made up to 2020-02-29
dot icon18/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon09/12/2019
Full accounts made up to 2019-02-28
dot icon11/09/2019
Termination of appointment of Louise Mary Helen Brace as a director on 2019-09-09
dot icon11/09/2019
Appointment of Mr Lewis Ian Girdwood as a director on 2019-09-09
dot icon11/09/2019
Appointment of Mr Nicholas Anthony Dilworth as a director on 2019-09-09
dot icon19/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon09/08/2018
Full accounts made up to 2018-02-28
dot icon20/06/2018
Termination of appointment of William Andrew Tinkler as a director on 2018-06-14
dot icon20/06/2018
Appointment of Louise Mary Helen Brace as a director on 2018-06-14
dot icon16/05/2018
Registration of charge 037151260004, created on 2018-05-14
dot icon20/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon15/11/2017
Appointment of Mr Warwick Brady as a director on 2017-11-13
dot icon15/11/2017
Termination of appointment of Benjamin Mark Whawell as a director on 2017-11-13
dot icon15/11/2017
Termination of appointment of Richard Butcher as a secretary on 2017-11-13
dot icon25/10/2017
Change of details for Stobart Holdings Limited as a person with significant control on 2017-10-25
dot icon25/10/2017
Registered office address changed from Third Floor Stratford Place London W1C 1BE England to Third Floor 15 Stratford Place London W1C 1BE on 2017-10-25
dot icon24/10/2017
Registered office address changed from 22 Soho Square London W1D 4NS to Third Floor Stratford Place London W1C 1BE on 2017-10-24
dot icon17/08/2017
Full accounts made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon09/12/2016
Full accounts made up to 2016-02-29
dot icon18/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon06/12/2015
Full accounts made up to 2015-02-28
dot icon25/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon25/02/2015
Register(s) moved to registered inspection location C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ
dot icon25/02/2015
Register inspection address has been changed to C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ
dot icon25/02/2015
Director's details changed for Mr William Andrew Tinkler on 2015-02-25
dot icon25/02/2015
Secretary's details changed for Mr Richard Butcher on 2015-02-24
dot icon25/02/2015
Director's details changed for Mr. Benjamin Mark Whawell on 2015-02-25
dot icon05/12/2014
Full accounts made up to 2014-02-28
dot icon27/10/2014
Miscellaneous
dot icon09/05/2014
Termination of appointment of Nigel Glenn as a director
dot icon09/05/2014
Termination of appointment of Timothy Lampert as a director
dot icon09/05/2014
Termination of appointment of William Stobart as a director
dot icon09/05/2014
Termination of appointment of David Harris as a secretary
dot icon09/05/2014
Registered office address changed from Ansa Logistics Limited Boundary Way Lufton Trading Estate, Lufton Yeovil Somerset BA22 8HZ on 2014-05-09
dot icon09/05/2014
Appointment of Mr Richard Butcher as a secretary
dot icon09/05/2014
Appointment of Mr Benjamin Mark Whawell as a director
dot icon09/05/2014
Appointment of Mr William Andrew Tinkler as a director
dot icon07/05/2014
Resolutions
dot icon04/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon03/12/2013
Full accounts made up to 2013-02-28
dot icon15/11/2013
Termination of appointment of Albert Yetton as a director
dot icon15/11/2013
Termination of appointment of David Harris as a director
dot icon15/11/2013
Termination of appointment of Simon Knight as a director
dot icon14/08/2013
Satisfaction of charge 3 in full
dot icon12/06/2013
Appointment of Mr William Stobart as a director
dot icon06/06/2013
Appointment of Mr William Stobart as a director
dot icon04/06/2013
Termination of appointment of Mark Hindley as a director
dot icon03/06/2013
Termination of appointment of Avril Palmer-Baunack as a director
dot icon07/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/01/2013
Current accounting period extended from 2012-12-31 to 2013-02-28
dot icon18/12/2012
Appointment of Mr Timothy Giles Lampert as a director
dot icon18/12/2012
Termination of appointment of John Light as a director
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon08/03/2012
Director's details changed for Mr Nigel Gregory Glenn on 2012-03-08
dot icon07/03/2012
Appointment of Mr Mark Keith Hindley as a director
dot icon05/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon28/02/2012
Termination of appointment of Timothy Lampert as a director
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon06/07/2010
Director's details changed for Mr Timothy Giles Lampert on 2010-07-01
dot icon25/03/2010
Appointment of Mr David Francis Harris as a director
dot icon09/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr Albert John Yetton on 2010-01-13
dot icon13/01/2010
Director's details changed for Avril Palmer-Baunack on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr John Michael Heathcote Light on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Timothy Giles Lampert on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Simon Mark Knight on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Nigel Gregory Glenn on 2010-01-13
dot icon13/01/2010
Secretary's details changed for Mr David Francis Harris on 2010-01-13
dot icon05/10/2009
Auditor's resignation
dot icon16/09/2009
Auditor's resignation
dot icon28/03/2009
Full accounts made up to 2008-12-31
dot icon06/03/2009
Return made up to 11/02/09; full list of members
dot icon06/03/2009
Registered office changed on 06/03/2009 from ansa logistics LIMITED boundary way lufton trading estate, lufton yeovil somerset BA22 8HZ united kingdom
dot icon06/03/2009
Location of debenture register
dot icon06/03/2009
Location of register of members
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon20/08/2008
Registered office changed on 20/08/2008 from care of walon uk LTD boundary way lufton trading estate, lufton yeovil somerset BA22 8HZ united kingdom
dot icon20/08/2008
Registered office changed on 20/08/2008 from royal portbury dock road portbury bristol BS20 7XJ
dot icon30/04/2008
Appointment terminated director russell brown
dot icon30/04/2008
Appointment terminated secretary philippa armstrong
dot icon30/04/2008
Secretary appointed mr david francis harris
dot icon13/03/2008
Return made up to 11/02/08; full list of members
dot icon12/03/2008
Location of register of members
dot icon04/03/2008
Director appointed mr albert john yetton
dot icon04/03/2008
Full accounts made up to 2006-12-31
dot icon03/03/2008
Director appointed mr simon mark knight
dot icon03/03/2008
Director appointed mr timothy giles lampert
dot icon03/03/2008
Director appointed mr nigel gregory glenn
dot icon01/03/2008
Registered office changed on 01/03/2008 from 200 worle parkway worle weston super mare somerset BS22 6WA
dot icon26/02/2008
Prev sho from 30/06/2007 to 31/12/2006
dot icon24/01/2008
Director resigned
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon29/10/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon09/06/2007
Declaration of mortgage charge released/ceased
dot icon16/04/2007
New secretary appointed
dot icon16/04/2007
Secretary resigned
dot icon02/03/2007
Return made up to 11/02/07; full list of members
dot icon02/03/2007
Location of register of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
Secretary's particulars changed
dot icon14/09/2006
Registered office changed on 14/09/06 from: c/o autologic holdings PLC orion house 5 upper saint martins lane london WC2H 9EA
dot icon14/06/2006
Director resigned
dot icon12/05/2006
Declaration of assistance for shares acquisition
dot icon11/05/2006
Particulars of mortgage/charge
dot icon08/05/2006
Particulars of mortgage/charge
dot icon29/03/2006
New director appointed
dot icon27/03/2006
Director resigned
dot icon06/03/2006
Return made up to 11/02/06; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon05/10/2005
Director's particulars changed
dot icon03/03/2005
Return made up to 11/02/05; full list of members
dot icon17/02/2005
Secretary's particulars changed
dot icon26/01/2005
Director's particulars changed
dot icon24/12/2004
Director's particulars changed
dot icon11/11/2004
Director's particulars changed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon01/03/2004
Return made up to 18/02/04; full list of members
dot icon06/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2003
New director appointed
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon26/03/2003
Auditor's resignation
dot icon01/03/2003
Return made up to 18/02/03; full list of members
dot icon25/11/2002
Director's particulars changed
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon17/10/2002
Director resigned
dot icon09/03/2002
Return made up to 18/02/02; full list of members
dot icon21/12/2001
Director resigned
dot icon21/12/2001
Director resigned
dot icon15/11/2001
Ad 12/11/01--------- £ si 1@1=1 £ ic 1/2
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon04/09/2001
Director's particulars changed
dot icon08/08/2001
Secretary resigned
dot icon07/08/2001
New secretary appointed
dot icon17/05/2001
New director appointed
dot icon17/05/2001
New director appointed
dot icon02/04/2001
Director's particulars changed
dot icon23/02/2001
Return made up to 18/02/01; full list of members
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Resolutions
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon10/10/2000
Location of register of members
dot icon17/08/2000
Registered office changed on 17/08/00 from: 200 park way worle weston super mare avon BS22 0WA
dot icon09/06/2000
Location of register of members
dot icon19/05/2000
Return made up to 18/02/00; full list of members
dot icon19/07/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon11/06/1999
New director appointed
dot icon22/05/1999
Particulars of mortgage/charge
dot icon21/05/1999
Director's particulars changed
dot icon19/05/1999
Registered office changed on 19/05/99 from: 21 holborn viaduct london EC1A 2DY
dot icon18/05/1999
New director appointed
dot icon29/04/1999
Certificate of change of name
dot icon23/04/1999
Secretary resigned
dot icon23/04/1999
Director resigned
dot icon23/04/1999
Secretary resigned
dot icon23/04/1999
New director appointed
dot icon23/04/1999
New director appointed
dot icon23/04/1999
New secretary appointed
dot icon13/04/1999
Certificate of change of name
dot icon18/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
11/02/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whawell, Benjamin Mark
Director
09/04/2014 - 12/11/2017
75
Glenn, Nigel Gregory
Director
20/02/2008 - 09/04/2014
11
Girdwood, Lewis Ian
Director
09/09/2019 - 24/07/2023
37
Mrs Avril Palmer Baunack
Director
30/12/2007 - 02/06/2013
98
SISEC LIMITED
Nominee Secretary
17/02/1999 - 31/03/1999
467

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+
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 LOGISTICS LIMITED

ANSA LOGISTICS LIMITED is an(a) Dissolved company incorporated on 18/02/1999 with the registered office located at INTERPATH LTD, 10 Fleet Place, London EC4M 7RB. 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 LOGISTICS LIMITED?

toggle

ANSA LOGISTICS LIMITED is currently Dissolved. It was registered on 18/02/1999 and dissolved on 25/09/2025.

Where is ANSA LOGISTICS LIMITED located?

toggle

ANSA LOGISTICS LIMITED is registered at INTERPATH LTD, 10 Fleet Place, London EC4M 7RB.

What does ANSA LOGISTICS LIMITED do?

toggle

ANSA LOGISTICS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANSA LOGISTICS LIMITED?

toggle

The latest filing was on 25/09/2025: Final Gazette dissolved following liquidation.