ANSCO ORDNANCE PIER LIMITED

Register to unlock more data on OkredoRegister

ANSCO ORDNANCE PIER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07665992

Incorporation date

10/06/2011

Size

Dormant

Contacts

Registered address

Registered address

The O2, Peninsula Square, London SE10 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2011)
dot icon27/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon09/05/2025
Director's details changed for Mrs Sarah Catherine Mcguigan on 2025-05-09
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon03/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/09/2023
Termination of appointment of Paul Reeve as a director on 2023-09-22
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon04/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon15/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon04/03/2020
Termination of appointment of Christopher Kangis as a secretary on 2020-02-27
dot icon15/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon10/01/2019
Director's details changed for Mr Paul Reeve on 2019-01-01
dot icon09/01/2019
Director's details changed for Mr Alexander James Hill on 2019-01-01
dot icon08/01/2019
Director's details changed for Ms Sarah Catherine Mcguigan on 2019-01-01
dot icon08/01/2019
Director's details changed for Mr Alexander James Hill on 2019-01-01
dot icon08/01/2019
Appointment of Mr Gavin Neil Brind as a director on 2019-01-01
dot icon08/01/2019
Appointment of Mr John Robert Langford as a director on 2019-01-01
dot icon08/01/2019
Termination of appointment of Thomas Miserendino as a director on 2019-01-01
dot icon17/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon23/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon01/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon29/09/2014
Accounts made up to 2013-12-31
dot icon09/07/2014
Termination of appointment of Joseph James Marciano as a director on 2014-07-09
dot icon10/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon07/03/2014
Appointment of Mr Thomas Miserendino as a director on 2014-02-07
dot icon02/01/2014
Accounts made up to 2012-12-31
dot icon23/12/2013
Appointment of Mr Paul Reeve as a director on 2013-12-17
dot icon11/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon17/05/2013
Registered office address changed from The Studio the 02 Peninsula Square London SE10 0DX on 2013-05-17
dot icon17/05/2013
Termination of appointment of Sarah Mary Brooks as a director on 2013-05-17
dot icon25/06/2012
Secretary's details changed for Alistair Wood on 2012-06-22
dot icon22/06/2012
Director's details changed for Ms Sarah Catherine Mcguigan on 2012-06-22
dot icon22/06/2012
Director's details changed for Mr Jay Marciano on 2012-06-22
dot icon22/06/2012
Director's details changed for Mr Alexander James Hill on 2012-06-22
dot icon22/06/2012
Accounts made up to 2011-12-31
dot icon22/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon22/06/2012
Director's details changed for Mr Alexander James Hill on 2012-06-21
dot icon22/06/2012
Director's details changed for Ms Sarah Catherine Mcguigan on 2012-06-21
dot icon21/06/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon02/04/2012
Appointment of Mr Christopher Kangis as a secretary on 2012-03-16
dot icon02/04/2012
Appointment of Miss Sarah Mary Brooks as a director on 2012-03-16
dot icon10/06/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reeve, Paul
Director
17/12/2013 - 22/09/2023
28
Langford, John Robert
Director
01/01/2019 - Present
12
Kangis, Christopher
Secretary
16/03/2012 - 27/02/2020
-
Mcguigan, Sarah Catherine
Director
10/06/2011 - Present
23
Hill, Alexander James
Director
10/06/2011 - Present
42

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 ANSCO ORDNANCE PIER LIMITED

ANSCO ORDNANCE PIER LIMITED is an(a) Active company incorporated on 10/06/2011 with the registered office located at The O2, Peninsula Square, London SE10 0DX. There are currently 5 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 ANSCO ORDNANCE PIER LIMITED?

toggle

ANSCO ORDNANCE PIER LIMITED is currently Active. It was registered on 10/06/2011 .

Where is ANSCO ORDNANCE PIER LIMITED located?

toggle

ANSCO ORDNANCE PIER LIMITED is registered at The O2, Peninsula Square, London SE10 0DX.

What does ANSCO ORDNANCE PIER LIMITED do?

toggle

ANSCO ORDNANCE PIER 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 ANSCO ORDNANCE PIER LIMITED?

toggle

The latest filing was on 27/08/2025: Accounts for a dormant company made up to 2024-12-31.