ANSTA LIMITED

Register to unlock more data on OkredoRegister

ANSTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05337590

Incorporation date

19/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Compair Crescent, Ipswich, Suffolk IP2 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2005)
dot icon20/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2023
First Gazette notice for voluntary strike-off
dot icon28/03/2023
Application to strike the company off the register
dot icon11/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon04/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon05/01/2022
Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-01-05
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon01/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon26/03/2021
Confirmation statement made on 2021-01-19 with updates
dot icon19/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon15/05/2020
Previous accounting period extended from 2020-03-31 to 2020-04-30
dot icon15/05/2020
Director's details changed for Mr Anthony James Shelton Agar on 2020-05-15
dot icon15/05/2020
Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP to Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW on 2020-05-15
dot icon25/02/2020
Termination of appointment of Nicky Jane Dunhill as a secretary on 2020-02-24
dot icon25/02/2020
Termination of appointment of Nicky Jane Dunhill as a director on 2020-02-24
dot icon24/02/2020
Termination of appointment of Jonathan Paul Hutton as a director on 2020-02-18
dot icon24/02/2020
Termination of appointment of David Robert Dunhill as a director on 2020-02-18
dot icon22/01/2020
Confirmation statement made on 2020-01-19 with updates
dot icon22/01/2020
Notification of Tech Alliance Group Limited as a person with significant control on 2020-01-19
dot icon22/01/2020
Cessation of Nicola Jane Dunhill as a person with significant control on 2020-01-19
dot icon22/01/2020
Cessation of David Robert Dunhill as a person with significant control on 2020-01-19
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/06/2019
Appointment of Mr Anthony James Shelton Agar as a director on 2019-06-25
dot icon25/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/06/2018
Appointment of Mr Jonathan Paul Hutton as a director on 2018-05-01
dot icon22/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-01-19 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon20/01/2012
Director's details changed for Mrs Nicky Jane Dunhill on 2011-12-31
dot icon20/01/2012
Director's details changed for David Robert Dunhill on 2011-12-31
dot icon20/01/2012
Secretary's details changed for Mrs Nicky Jane Dunhill on 2011-12-31
dot icon16/01/2012
Registered office address changed from Unit 2 Clockhouse Farm Estate Cavendish Lane Glemsford, Sudbury Suffolk CO10 7PZ on 2012-01-16
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon22/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2009
Return made up to 19/01/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Director appointed mrs nicola jane dunhill
dot icon28/01/2008
Return made up to 19/01/08; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 19/01/07; full list of members
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Ad 01/02/06--------- £ si 98@1=98 £ ic 2/100
dot icon30/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 19/01/06; full list of members
dot icon12/04/2006
Registered office changed on 12/04/06 from: c/o paul donno & co LTD unit 2 clockhouse farm estate cavendish lane glemsford sudbury suffolk CO10 7PZ
dot icon05/04/2006
Registered office changed on 05/04/06 from: certax house 1 north entrance high street saxmundham suffolk IP17 1AN
dot icon18/03/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon18/03/2005
Registered office changed on 18/03/05 from: certax accounting (saxmundham) certax house 1 north entrance high street saxmundham suffolk IP17 1AN
dot icon18/03/2005
New director appointed
dot icon18/03/2005
New secretary appointed
dot icon25/01/2005
Registered office changed on 25/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon25/01/2005
Secretary resigned
dot icon25/01/2005
Director resigned
dot icon19/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-52.91 % *

* during past year

Cash in Bank

£372.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.94K
-
0.00
790.00
-
2022
1
228.00
-
0.00
372.00
-
2022
1
228.00
-
0.00
372.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

228.00 £Descended-96.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

372.00 £Descended-52.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Robert Dunhill
Director
19/01/2005 - 18/02/2020
5
HANOVER DIRECTORS LIMITED
Nominee Director
19/01/2005 - 19/01/2005
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
19/01/2005 - 19/01/2005
16015
Dunhill, Nicky Jane
Director
01/05/2008 - 24/02/2020
-
Dunhill, Nicky Jane
Secretary
19/01/2005 - 24/02/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANSTA LIMITED

ANSTA LIMITED is an(a) Dissolved company incorporated on 19/01/2005 with the registered office located at 80 Compair Crescent, Ipswich, Suffolk IP2 0EH. 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 ANSTA LIMITED?

toggle

ANSTA LIMITED is currently Dissolved. It was registered on 19/01/2005 and dissolved on 20/06/2023.

Where is ANSTA LIMITED located?

toggle

ANSTA LIMITED is registered at 80 Compair Crescent, Ipswich, Suffolk IP2 0EH.

What does ANSTA LIMITED do?

toggle

ANSTA LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ANSTA LIMITED have?

toggle

ANSTA LIMITED had 1 employees in 2022.

What is the latest filing for ANSTA LIMITED?

toggle

The latest filing was on 20/06/2023: Final Gazette dissolved via voluntary strike-off.