Warning: file_put_contents(c/4469530d2752764f22825b1379ab1281.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/5491ac085fe4f94c4afad1e176c6187f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Anco Holdings Limited, RH14 9TF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANCO HOLDINGS LIMITED

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

This company is commonly known as Anco Holdings Limited. The company was founded 4 years ago and was given the registration number 12238756. The firm's registered office is in BILLINGSHURST. You can find them at Anco Limited, Daux Road, Billingshurst, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ANCO HOLDINGS LIMITED
Company Number:12238756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Anco Limited, Daux Road, Billingshurst, England, RH14 9TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery House, 3 Hatchlands Road, Redhill, United Kingdom, RH1 6AA

Director02 October 2019Active
Chancery House, 3 Hatchlands Road, Redhill, United Kingdom, RH1 6AA

Director02 October 2019Active
Chancery House, 3 Hatchlands Road, Redhill, United Kingdom, RH1 6AA

Director02 October 2019Active

People with Significant Control

Mr Mark John Hurman
Notified on:02 October 2019
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Chancery House, 3 Hatchlands Road, Redhill, United Kingdom, RH1 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin Miles Hurman
Notified on:02 October 2019
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Chancery House, 3 Hatchlands Road, Redhill, United Kingdom, RH1 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Margaret Hurman
Notified on:02 October 2019
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:United Kingdom
Address:Chancery House, 3 Hatchlands Road, Redhill, United Kingdom, RH1 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.