UKBizDB.co.uk

ANCET LIMITED

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

This company is commonly known as Ancet Limited. The company was founded 68 years ago and was given the registration number 00552575. The firm's registered office is in LEEDS. You can find them at 36 The Moorlands, Shadwell Lane, Leeds, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ANCET LIMITED
Company Number:00552575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1955
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:36 The Moorlands, Shadwell Lane, Leeds, LS17 8AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71 Edilom Road, Crumpsall, Manchester, M8 4HY

Secretary23 May 2005Active
71 Edilom Road, Crumpsall, Manchester, M8 4HY

Director21 October 1997Active
71 Edilom Road, Crumpsall, Manchester, M8 4HY

Director21 October 1997Active
255 Mather Avenue, Liverpool, L18 9UD

Secretary01 January 2002Active
255 Mather Avenue, Liverpool, L18 9UD

Secretary-Active
255 Mather Avenue, Liverpool, L18 9UD

Director-Active
36, The Moorlands, Shadwell Lane, Leeds, England, LS17 8AB

Director01 August 2010Active
255 Mather Avenue, Liverpool, L18 9UD

Director-Active
36, The Moorlands, Shadwell Lane, Leeds, England, LS17 8AB

Director01 August 2010Active

People with Significant Control

Dr Jonathan Beebe
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:36, The Moorlands, Leeds, LS17 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mrs Miriam Alper
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:Israeli
Address:36, The Moorlands, Leeds, LS17 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-16Dissolution

Dissolution application strike off company.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Change account reference date company current extended.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-26Accounts

Accounts with accounts type micro entity.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-26Accounts

Accounts with accounts type micro entity.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-11-13Address

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

Download
2014-06-12Mortgage

Mortgage satisfy charge full.

Download
2014-06-12Mortgage

Mortgage satisfy charge full.

Download
2014-06-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.