UKBizDB.co.uk

ANCALA WATER SERVICES (ESTATES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ancala Water Services (estates) Limited. The company was founded 21 years ago and was given the registration number 04617130. The firm's registered office is in DODWORTH. You can find them at 2nd Floor, One Capitol Court Capitol Park, Dodworth, Barnsley. This company's SIC code is 37000 - Sewerage.

Company Information

Name:ANCALA WATER SERVICES (ESTATES) LIMITED
Company Number:04617130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 37000 - Sewerage
  • 84220 - Defence activities

Office Address & Contact

Registered Address:2nd Floor, One Capitol Court Capitol Park, Dodworth, Barnsley, S75 3TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1b, Redbrook Business Park, Wilthorpe Road, Barnsley, United Kingdom, S75 1JN

Director04 April 2019Active
Unit 1b, Redbrook Business Park, Wilthorpe Road, Barnsley, United Kingdom, S75 1JN

Director08 March 2021Active
Unit 1b, Redbrook Business Park, Wilthorpe Road, Barnsley, United Kingdom, S75 1JN

Director01 June 2020Active
C/O Ancala Partners Llp, 40 Gracechurch Street, London, United Kingdom, EC3V 0BT

Director19 April 2018Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary13 December 2002Active
3 Oakleigh View, Baildon, Shipley, BD17 5TP

Secretary05 March 2003Active
9 Kingsley Close, Sandal, Wakefield, WF2 7EB

Secretary26 May 2006Active
2nd, Floor, One Capitol Court Capitol Park, Dodworth, S75 3TZ

Secretary12 March 2019Active
Western House, Halifax Road, Bradford, United Kingdom, BD6 2SZ

Secretary01 April 2016Active
40, Gracechurch Street, London, England, EC3V 0BT

Director15 March 2018Active
4, Kensington Court, Lodge Moor, Sheffield, S10 4NL

Director01 January 2005Active
Western House, Halifax Road, Bradford, England, BD6 2SZ

Director17 February 2006Active
40, Gracechurch Street, London, England, EC3V 0BT

Director15 March 2018Active
Western House, Halifax Road, Bradford, United Kingdom, BD6 2SZ

Director30 April 2012Active
Western House, Halifax Road, Bradford, United Kingdom, BD6 2SZ

Director19 August 2015Active
The Meadow, Rawdon Road, Horsforth, Leeds, LS18 4EA

Director05 March 2003Active
Clydeville, Ilkley Road, Otley, LS21 3JR

Director31 July 2003Active
Ham Mill, Ham Hill, Holcombe, Bath, BA3 5QD

Director05 March 2003Active
2nd Floor, One Capitol Court, Capitol Park, Dodworth, United Kingdom, S75 3TZ

Director22 February 2018Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director11 January 2006Active
Western House, Halifax Road, Bradford, United Kingdom, BD6 2SZ

Director14 August 2017Active
Western House, Halifax Road, Bradford, United Kingdom, BD6 2SZ

Director03 March 2013Active
2nd Floor, Capitol Court, One Capitol Park, Dodworth, Barnsley, United Kingdom, S75 3EZ

Director22 February 2018Active
5 Nottingham Drive, Nashua, United States,

Director15 August 2003Active
Edge Farm, Aston Lane, Hope, United Kingdom, S33 6RA

Director07 April 2005Active
Western House, Halifax Road, Bradford, United Kingdom, BD6 2SZ

Director02 November 2009Active
Alderbush 2 Wellington Terrace, Lanark, ML11 7QQ

Director24 November 2005Active
121 Ecclesall Road South, Sheffield, S11 9PJ

Director05 March 2003Active
Grange Barn, Ingham Lane, Bradshaw, Halifax, HX2 9PE

Director28 April 2005Active
Grange Barn, Ingham Lane, Bradshaw, Halifax, HX2 9PE

Director05 March 2003Active
Western House, Halifax Road, Bradford, United Kingdom, BD6 2SZ

Director19 September 2017Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director05 March 2003Active
23 Tasso Road, London, W6 8LY

Director05 March 2003Active
Western House, Halifax Road, Bradford, United Kingdom, BD6 2SZ

Director21 January 2016Active
17 Little Fryth, Finchampstead, Wokingham, RG40 3RN

Director20 October 2005Active

People with Significant Control

Ancala Water Services Bidco Limited
Notified on:15 March 2018
Status:Active
Country of residence:England
Address:1, Capitol Court, Barnsley, England, S75 3TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Kelda Water Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Western House, Halifax Road, Bradford, United Kingdom, BD6 2SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Address

Change sail address company with old address new address.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type full.

Download
2022-01-28Address

Change registered office address company with date old address new address.

Download
2021-11-10Address

Move registers to registered office company with new address.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Termination secretary company with name termination date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type full.

Download
2019-06-05Officers

Change person director company with change date.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Appoint person secretary company with name date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2018-12-10Accounts

Accounts with accounts type full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.