ANSLIP (U.K.) LIMITED

Register to unlock more data on OkredoRegister

ANSLIP (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00993501

Incorporation date

04/11/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pembroke House, 5-9 Pembroke Road, Ruislip, Middlesex HA4 8NQCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1970)
dot icon25/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/11/2025
Termination of appointment of Doris Mildred Suchak as a secretary on 2025-11-19
dot icon22/11/2025
Appointment of Mr Anil Madhukumar Suchak as a secretary on 2025-11-19
dot icon04/11/2025
Appointment of Mr Anil Madhukumar Suchak as a director on 2025-11-03
dot icon04/11/2025
Appointment of Mrs Neela Pryce as a director on 2025-11-03
dot icon04/11/2025
Termination of appointment of Doris Mildred Suchak as a director on 2025-11-03
dot icon04/11/2025
Termination of appointment of Madhukumar Chhaganlal Suchak as a director on 2025-11-03
dot icon04/11/2025
Secretary's details changed for Mrs Doris Mildred Suchak on 2025-11-03
dot icon01/11/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon01/01/2025
Compulsory strike-off action has been discontinued
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/12/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon11/11/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon22/04/2021
Satisfaction of charge 6 in full
dot icon22/04/2021
Satisfaction of charge 009935010010 in full
dot icon25/12/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon02/09/2019
Registration of charge 009935010015, created on 2019-08-29
dot icon02/09/2019
Registration of charge 009935010014, created on 2019-08-29
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon19/11/2018
Confirmation statement made on 2017-10-09 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon11/09/2017
Second filing of Confirmation Statement dated 26/09/2016
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon05/04/2016
Registration of charge 009935010012, created on 2016-03-22
dot icon05/04/2016
Registration of charge 009935010013, created on 2016-03-22
dot icon01/04/2016
Registration of charge 009935010010, created on 2016-03-22
dot icon01/04/2016
Registration of charge 009935010011, created on 2016-03-22
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon16/10/2014
Registered office address changed from Pembroke House Pembroke Road 5-9 Pembroke Road Ruislip Middlesex HA4 8NQ to Pembroke House 5-9 Pembroke Road Ruislip Middlesex HA4 8NQ on 2014-10-16
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Director's details changed for Mr Madhu Chhaganlal Suchak on 2013-11-20
dot icon04/11/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon12/08/2013
Registered office address changed from 213a Station Road Harrow Middlesex HA1 2TP on 2013-08-12
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon21/10/2010
Director's details changed for Mrs Doris Suchak on 2010-03-31
dot icon21/10/2010
Director's details changed for Mr Madhu Chhaganlal Suchak on 2010-03-31
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/11/2008
Return made up to 26/09/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/10/2007
Return made up to 26/09/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/10/2006
Return made up to 26/09/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/10/2005
Return made up to 26/09/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/10/2004
Return made up to 26/09/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/10/2003
Return made up to 26/09/03; full list of members
dot icon18/09/2003
Registered office changed on 18/09/03 from: 40 homer street london, W1H 1HL
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/10/2002
Return made up to 26/09/02; full list of members
dot icon24/10/2002
New secretary appointed
dot icon24/10/2002
Secretary resigned
dot icon17/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/10/2001
Return made up to 26/09/01; full list of members
dot icon11/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon08/05/2001
Declaration of satisfaction of mortgage/charge
dot icon22/01/2001
Accounts for a small company made up to 2000-03-31
dot icon25/09/2000
Return made up to 26/09/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon17/09/1999
Return made up to 26/09/99; no change of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon19/10/1998
Return made up to 26/09/98; full list of members
dot icon15/09/1998
Particulars of mortgage/charge
dot icon15/09/1998
Particulars of mortgage/charge
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon20/10/1997
Return made up to 26/09/97; no change of members
dot icon29/01/1997
Accounts for a small company made up to 1996-03-31
dot icon20/11/1996
Return made up to 26/09/96; no change of members
dot icon02/02/1996
Accounts for a small company made up to 1995-03-31
dot icon03/01/1996
Particulars of mortgage/charge
dot icon25/09/1995
Return made up to 26/09/95; full list of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 26/09/94; no change of members
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon24/09/1993
Return made up to 26/09/93; no change of members
dot icon09/02/1993
Full accounts made up to 1992-03-31
dot icon12/10/1992
Return made up to 26/09/92; full list of members
dot icon06/07/1992
Full accounts made up to 1991-03-31
dot icon10/12/1991
Accounts for a small company made up to 1990-03-31
dot icon15/10/1991
Return made up to 26/09/91; no change of members
dot icon30/10/1990
Return made up to 18/09/90; full list of members
dot icon16/10/1990
Registered office changed on 16/10/90 from: 77 great titchfield street london, W1P 7AD
dot icon16/10/1990
Full accounts made up to 1989-03-31
dot icon15/11/1989
Full accounts made up to 1988-03-31
dot icon15/11/1989
Return made up to 26/09/89; full list of members
dot icon14/03/1989
Secretary resigned;new secretary appointed
dot icon14/03/1989
Registered office changed on 14/03/89 from: miller brenner & co swiss cottage house 8-13 swiss terrace finchley rd swiss cottage london NW6 4RR
dot icon14/03/1989
Full accounts made up to 1987-03-31
dot icon14/03/1989
Return made up to 31/12/88; full list of members
dot icon06/04/1988
Particulars of mortgage/charge
dot icon06/04/1988
Particulars of mortgage/charge
dot icon15/12/1987
Accounts made up to 1986-03-31
dot icon15/12/1987
Return made up to 21/11/87; full list of members
dot icon02/02/1987
Return made up to 31/12/86; full list of members
dot icon02/02/1987
Return made up to 31/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/07/1977
Miscellaneous
dot icon11/07/1977
Memorandum and Articles of Association
dot icon12/04/1975
Allotment of shares
dot icon04/11/1970
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-71.07 % *

* during past year

Cash in Bank

£3,147.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
289.04K
-
0.00
73.22K
-
2022
4
280.15K
-
0.00
10.88K
-
2023
4
246.01K
-
0.00
3.15K
-
2023
4
246.01K
-
0.00
3.15K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

246.01K £Descended-12.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.15K £Descended-71.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pryce, Neela
Director
03/11/2025 - Present
2
Suchak, Anil Madhukumar
Director
03/11/2025 - Present
2
Suchak, Doris Mildred
Secretary
01/10/2002 - 19/11/2025
-
Suchak, Anil Madhukumar
Secretary
19/11/2025 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANSLIP (U.K.) LIMITED

ANSLIP (U.K.) LIMITED is an(a) Active company incorporated on 04/11/1970 with the registered office located at Pembroke House, 5-9 Pembroke Road, Ruislip, Middlesex HA4 8NQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANSLIP (U.K.) LIMITED?

toggle

ANSLIP (U.K.) LIMITED is currently Active. It was registered on 04/11/1970 .

Where is ANSLIP (U.K.) LIMITED located?

toggle

ANSLIP (U.K.) LIMITED is registered at Pembroke House, 5-9 Pembroke Road, Ruislip, Middlesex HA4 8NQ.

What does ANSLIP (U.K.) LIMITED do?

toggle

ANSLIP (U.K.) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ANSLIP (U.K.) LIMITED have?

toggle

ANSLIP (U.K.) LIMITED had 4 employees in 2023.

What is the latest filing for ANSLIP (U.K.) LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-03-31.