ANSELL VILLAGE STORES LIMITED

Register to unlock more data on OkredoRegister

ANSELL VILLAGE STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05439623

Incorporation date

28/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Tml House, 1a The Anchorage, Gosport, Hampshire PO12 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2005)
dot icon23/01/2026
Micro company accounts made up to 2025-04-30
dot icon09/01/2026
Previous accounting period extended from 2025-04-28 to 2025-04-30
dot icon27/08/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/05/2025
Compulsory strike-off action has been discontinued
dot icon02/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon29/01/2025
Previous accounting period shortened from 2024-04-29 to 2024-04-28
dot icon18/10/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon30/04/2024
Current accounting period shortened from 2023-04-30 to 2023-04-29
dot icon29/04/2024
Director's details changed for Mrs Carolyn Fiona Mary Ansell on 2023-04-28
dot icon29/04/2024
Director's details changed for Mr Stephen Richard Ansell on 2023-04-28
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with updates
dot icon26/03/2024
Registered office address changed from , 9 Bunyan Close, Pirton, Hitchin, SG5 3RE, England to Tml House 1a the Anchorage Gosport Hampshire PO12 1LY on 2024-03-26
dot icon26/03/2024
Change of details for Mrs Carolyn Fiona Mary Ansell as a person with significant control on 2024-03-04
dot icon17/01/2024
Change of details for Mrs Carolyn Fiona Mary Ansell as a person with significant control on 2024-01-17
dot icon10/06/2023
Total exemption full accounts made up to 2022-04-30
dot icon10/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon05/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon19/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon19/05/2022
Director's details changed for Mr Stephen Richard Ansell on 2022-04-01
dot icon19/05/2022
Director's details changed for Mrs Carolyn Fiona Mary Ansell on 2022-04-01
dot icon19/05/2022
Change of details for Mr Stephen Richard Ansell as a person with significant control on 2022-04-01
dot icon19/05/2022
Secretary's details changed for Stephen Richard Ansell on 2022-04-01
dot icon19/05/2022
Change of details for Mrs Carolyn Fiona Mary Ansell as a person with significant control on 2022-04-01
dot icon21/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon11/05/2021
Registered office address changed from , the Chapel High Road, Shillington, Hitchin, Hertfordshire, SG5 3LP to Tml House 1a the Anchorage Gosport Hampshire PO12 1LY on 2021-05-11
dot icon11/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon01/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/06/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon05/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon01/05/2013
Director's details changed for Stephen Richard Ansell on 2013-05-01
dot icon01/05/2013
Director's details changed for Carolyn Fiona Mary Ansell on 2013-05-01
dot icon01/05/2013
Secretary's details changed for Stephen Richard Ansell on 2013-05-01
dot icon01/05/2013
Registered office address changed from , the Chapel High Road, Shillington, Hitchin, Hertfordshire, SG5 3LP, England on 2013-05-01
dot icon01/05/2013
Registered office address changed from , 6 High Street, Meppershall, Bedfordshire, SG17 5LX on 2013-05-01
dot icon11/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon16/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon17/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon12/05/2010
Director's details changed for Stephen Richard Ansell on 2010-04-28
dot icon12/05/2010
Director's details changed for Carolyn Fiona Mary Ansell on 2010-04-28
dot icon08/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon09/06/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/05/2009
Total exemption small company accounts made up to 2007-04-30
dot icon07/05/2009
Return made up to 28/04/09; full list of members
dot icon23/05/2008
Return made up to 28/04/08; full list of members
dot icon14/05/2007
Return made up to 28/04/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/06/2006
Return made up to 28/04/06; full list of members
dot icon20/05/2005
Registered office changed on 20/05/05 from: west cottage, hinxworth road edworth, biggleswade, bedfordshire SG18 8QY
dot icon20/05/2005
Secretary resigned
dot icon20/05/2005
Director resigned
dot icon20/05/2005
New director appointed
dot icon20/05/2005
New secretary appointed
dot icon20/05/2005
New director appointed
dot icon28/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
620.79K
-
0.00
646.76K
-
2022
10
46.03K
-
0.00
89.84K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/04/2005 - 28/04/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/04/2005 - 28/04/2005
67500
Mrs Carolyn Fiona Mary Ansell
Director
28/04/2005 - Present
-
Mr Stephen Richard Ansell
Director
28/04/2005 - Present
1
Ansell, Stephen Richard
Secretary
28/04/2005 - Present
-

Persons with Significant Control

2
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 ANSELL VILLAGE STORES LIMITED

ANSELL VILLAGE STORES LIMITED is an(a) Active company incorporated on 28/04/2005 with the registered office located at Tml House, 1a The Anchorage, Gosport, Hampshire PO12 1LY. There are currently 3 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 ANSELL VILLAGE STORES LIMITED?

toggle

ANSELL VILLAGE STORES LIMITED is currently Active. It was registered on 28/04/2005 .

Where is ANSELL VILLAGE STORES LIMITED located?

toggle

ANSELL VILLAGE STORES LIMITED is registered at Tml House, 1a The Anchorage, Gosport, Hampshire PO12 1LY.

What does ANSELL VILLAGE STORES LIMITED do?

toggle

ANSELL VILLAGE STORES LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for ANSELL VILLAGE STORES LIMITED?

toggle

The latest filing was on 23/01/2026: Micro company accounts made up to 2025-04-30.