ANSLEY EFFICIENT LTD

Register to unlock more data on OkredoRegister

ANSLEY EFFICIENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09228633

Incorporation date

22/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

25 Rosedale Way, Bedford MK42 8JECopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2014)
dot icon09/03/2026
Micro company accounts made up to 2025-09-30
dot icon10/11/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon25/04/2025
Micro company accounts made up to 2024-09-30
dot icon16/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon16/04/2024
Micro company accounts made up to 2023-09-30
dot icon04/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-14
dot icon04/04/2024
Cessation of Piotr Skubiszak as a person with significant control on 2024-03-14
dot icon04/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-14
dot icon04/04/2024
Termination of appointment of Piotr Skubiszak as a director on 2024-03-14
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon20/06/2023
Micro company accounts made up to 2022-09-30
dot icon14/10/2022
Confirmation statement made on 2022-09-22 with updates
dot icon09/06/2022
Micro company accounts made up to 2021-09-30
dot icon06/10/2021
Confirmation statement made on 2021-09-22 with updates
dot icon11/08/2021
Micro company accounts made up to 2020-09-30
dot icon17/03/2021
Registered office address changed from 52a Victoria Road Southall UB2 4EE United Kingdom to 25 Rosedale Way Bedford MK42 8JE on 2021-03-17
dot icon16/03/2021
Notification of Piotr Skubiszak as a person with significant control on 2021-02-17
dot icon16/03/2021
Cessation of Pedro Coutinho as a person with significant control on 2021-02-17
dot icon16/03/2021
Appointment of Mr Piotr Skubiszak as a director on 2021-02-17
dot icon16/03/2021
Termination of appointment of Pedro Coutinho as a director on 2021-02-17
dot icon08/12/2020
Registered office address changed from 40 Torville Cresent Kettering NN15 7EN United Kingdom to 52a Victoria Road Southall UB2 4EE on 2020-12-08
dot icon08/12/2020
Notification of Pedro Coutinho as a person with significant control on 2020-11-16
dot icon08/12/2020
Cessation of Egidijus Budrika as a person with significant control on 2020-11-16
dot icon08/12/2020
Appointment of Mr Pedro Coutinho as a director on 2020-11-16
dot icon08/12/2020
Termination of appointment of Egidijus Budrika as a director on 2020-11-16
dot icon27/10/2020
Confirmation statement made on 2020-09-22 with updates
dot icon05/06/2020
Registered office address changed from 96 Lutterworth Road Leicester LE2 8TG United Kingdom to 40 Torville Cresent Kettering NN15 7EN on 2020-06-05
dot icon05/06/2020
Notification of Egidijus Budrika as a person with significant control on 2020-05-12
dot icon05/06/2020
Cessation of William Carroll as a person with significant control on 2020-05-12
dot icon05/06/2020
Appointment of Mr Egidijus Budrika as a director on 2020-05-12
dot icon05/06/2020
Termination of appointment of William Carroll as a director on 2020-05-12
dot icon02/06/2020
Micro company accounts made up to 2019-09-30
dot icon10/10/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 96 Lutterworth Road Leicester LE2 8TG on 2019-10-10
dot icon10/10/2019
Notification of William Carroll as a person with significant control on 2019-09-17
dot icon10/10/2019
Cessation of Darren Aitken as a person with significant control on 2019-09-17
dot icon10/10/2019
Appointment of Mr William Carroll as a director on 2019-09-17
dot icon10/10/2019
Termination of appointment of Darren Aitken as a director on 2019-09-17
dot icon24/09/2019
Confirmation statement made on 2019-09-22 with updates
dot icon01/07/2019
Cessation of Florjan Likaj as a person with significant control on 2019-05-30
dot icon01/07/2019
Registered office address changed from 65 Alderney Gardens Northolt UB5 5BT United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2019-07-01
dot icon01/07/2019
Appointment of Mr Darren Aitken as a director on 2019-05-30
dot icon01/07/2019
Notification of Darren Aitken as a person with significant control on 2019-05-30
dot icon01/07/2019
Termination of appointment of Florjan Likaj as a director on 2019-05-30
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon22/02/2019
Cessation of Emil Adrian Onose as a person with significant control on 2019-02-14
dot icon22/02/2019
Registered office address changed from 6 Birse Cresent London NW10 1SJ United Kingdom to 65 Alderney Gardens Northolt UB5 5BT on 2019-02-22
dot icon22/02/2019
Appointment of Mr Florjan Likaj as a director on 2019-02-14
dot icon22/02/2019
Termination of appointment of Emil Adrian Onose as a director on 2019-02-14
dot icon22/02/2019
Notification of Florjan Likaj as a person with significant control on 2019-02-14
dot icon30/11/2018
Registered office address changed from 69 Carlton Crescent Luton LU3 1EP England to 6 Birse Cresent London NW10 1SJ on 2018-11-30
dot icon30/11/2018
Termination of appointment of Aysha Parvaz as a director on 2018-11-20
dot icon30/11/2018
Cessation of Aysha Parvaz as a person with significant control on 2018-11-20
dot icon30/11/2018
Notification of Emil Adrian Onose as a person with significant control on 2018-11-20
dot icon30/11/2018
Appointment of Mr Emil Adrian Onose as a director on 2018-11-20
dot icon04/10/2018
Confirmation statement made on 2018-09-22 with updates
dot icon16/08/2018
Registered office address changed from 22 Kenilworth Road Luton LU1 1DQ England to 69 Carlton Crescent Luton LU3 1EP on 2018-08-16
dot icon16/08/2018
Change of details for Miss Aysha Parvaz as a person with significant control on 2018-07-26
dot icon16/08/2018
Director's details changed for Miss Aysha Parvaz on 2018-07-26
dot icon01/08/2018
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 22 Kenilworth Road Luton LU1 1DQ on 2018-08-01
dot icon01/08/2018
Appointment of Miss Aysha Parvaz as a director on 2018-07-17
dot icon01/08/2018
Termination of appointment of Terence Dunne as a director on 2018-07-17
dot icon01/08/2018
Notification of Aysha Parvaz as a person with significant control on 2018-07-17
dot icon01/08/2018
Cessation of Terence Dunne as a person with significant control on 2018-07-17
dot icon28/06/2018
Termination of appointment of Philip Gascoine as a director on 2018-04-05
dot icon28/06/2018
Registered office address changed from 54 Upper Queen Street Rushden NN10 0BT England to 7 Limewood Way Leeds LS14 1AB on 2018-06-28
dot icon28/06/2018
Notification of Terence Dunne as a person with significant control on 2018-04-05
dot icon28/06/2018
Cessation of Philip Gascoine as a person with significant control on 2018-04-05
dot icon28/06/2018
Appointment of Mr Terence Dunne as a director on 2018-04-05
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon01/11/2017
Termination of appointment of Terence Dunne as a director on 2017-08-24
dot icon31/10/2017
Confirmation statement made on 2017-09-22 with updates
dot icon31/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 54 Upper Queen Street Rushden NN10 0BT on 2017-10-31
dot icon31/10/2017
Notification of Philip Gascoine as a person with significant control on 2017-08-24
dot icon31/10/2017
Appointment of Mr Philip Gascoine as a director on 2017-08-24
dot icon31/10/2017
Cessation of Harikrishna Patel as a person with significant control on 2017-03-09
dot icon21/06/2017
Micro company accounts made up to 2016-09-30
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon09/03/2017
Appointment of Terence Dunne as a director on 2017-03-09
dot icon09/03/2017
Termination of appointment of Harikrishna Patel as a director on 2017-03-09
dot icon09/03/2017
Registered office address changed from 1 Lombardy Court Northampton NN3 3RX to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-09
dot icon10/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon27/04/2016
Micro company accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon02/09/2015
Termination of appointment of Paul To as a director on 2015-08-24
dot icon02/09/2015
Appointment of Harikrishna Patel as a director on 2015-08-24
dot icon02/09/2015
Registered office address changed from 103 Spencers Croft Harlow CM18 6JT United Kingdom to 1 Lombardy Court Northampton NN3 3RX on 2015-09-02
dot icon27/11/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 103 Spencers Croft Harlow CM18 6JT on 2014-11-27
dot icon27/11/2014
Appointment of Paul To as a director on 2014-11-21
dot icon27/11/2014
Termination of appointment of Terence Dunne as a director on 2014-11-21
dot icon22/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Gascoine
Director
24/08/2017 - 05/04/2018
-
Coutinho, Pedro
Director
16/11/2020 - 17/02/2021
-
Skubiszak, Piotr
Director
17/02/2021 - 14/03/2024
-
Harikrishna Patel
Director
24/08/2015 - 09/03/2017
-
Likaj, Florjan
Director
14/02/2019 - 30/05/2019
2

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANSLEY EFFICIENT LTD

ANSLEY EFFICIENT LTD is an(a) Active company incorporated on 22/09/2014 with the registered office located at 25 Rosedale Way, Bedford MK42 8JE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANSLEY EFFICIENT LTD?

toggle

ANSLEY EFFICIENT LTD is currently Active. It was registered on 22/09/2014 .

Where is ANSLEY EFFICIENT LTD located?

toggle

ANSLEY EFFICIENT LTD is registered at 25 Rosedale Way, Bedford MK42 8JE.

What does ANSLEY EFFICIENT LTD do?

toggle

ANSLEY EFFICIENT LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does ANSLEY EFFICIENT LTD have?

toggle

ANSLEY EFFICIENT LTD had 1 employees in 2023.

What is the latest filing for ANSLEY EFFICIENT LTD?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2025-09-30.