UKBizDB.co.uk

ANCON LIMITED

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

This company is commonly known as Ancon Limited. The company was founded 98 years ago and was given the registration number 00210138. The firm's registered office is in SHEFFIELD. You can find them at 9 President Way, President Park, Sheffield, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ANCON LIMITED
Company Number:00210138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1925
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:9 President Way, President Park, Sheffield, S4 7UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, President Way, President Park, Sheffield, S4 7UR

Secretary30 September 2007Active
9, President Way, President Park, Sheffield, S4 7UR

Director02 May 2023Active
9, President Way, President Park, Sheffield, S4 7UR

Director01 July 2015Active
9, President Way, President Park, Sheffield, S4 7UR

Director01 January 2022Active
9, President Way, President Park, Sheffield, S4 7UR

Director12 December 2018Active
5 The Willows, Walmley, Sutton Coldfield, B76 2PX

Secretary16 December 1996Active
27 Whitewells Gardens, Scholes, Holmfirth, HD9 1TZ

Secretary07 August 2001Active
Derwent Ridge, Bullhurst Lane Weston Underwood, Ashbourne, DE6 4PA

Secretary-Active
38 Cubbington Road, Leamington Spa, CV32 7AB

Secretary10 April 2000Active
White Rose Grange Hollington Road, Stubwood, Uttoxeter, ST14 5HY

Secretary25 September 1992Active
15 Sale Hill, Broomhill, Sheffield, S10 5BX

Director-Active
9, President Way, President Park, Sheffield, S4 7UR

Director20 June 2013Active
9, President Way, President Park, Sheffield, S4 7UR

Director20 June 2013Active
188 Millhouses Lane, Sheffield, S7 2HE

Director-Active
Linbeck, Linton, Skipton, BD23 5HQ

Director07 August 2001Active
Dadlington House Farm, Shenton Lane, Dadlington, CV13 6JD

Director16 December 1996Active
9, President Way, President Park, Sheffield, S4 7UR

Director30 April 2008Active
Ladywell House, Bar Road, Baslow, DE45 1SF

Director06 November 2000Active
The Glen, 35 Hazelwood Road, Duffield, DE56 4DP

Director16 December 1996Active
6 Edgerton Drive, Tadcaster, LS24 9QW

Director-Active
The Hollies, Ivy House Lane, Berkhamsted, HP4 2PP

Director20 November 1995Active
9, President Way, President Park, Sheffield, S4 7UR

Director06 September 1993Active
9, President Way, President Park, Sheffield, S4 7UR

Director22 July 2005Active
Whitemoors, Broadlands, Brockenhurst, SO42 7SX

Director-Active
9, President Way, President Park, Sheffield, S4 7UR

Director29 August 2017Active
The Old Constabulary, 21 Manchester Road Tideswell, Buxton, SK17 8LL

Director02 June 1994Active
89 Oldfield Road, Stannington, Sheffield, S6 6DU

Director-Active
9, President Way, President Park, Sheffield, S4 7UR

Director30 April 2008Active
171 Stannington Road, Sheffield, S6 5FT

Director-Active
30 Struan Road, Carterknowle, Sheffield, S7 2EH

Director06 September 1993Active
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA

Director-Active
Ash Grove 17, Royles Head Lane, Langwood, Huddersfield, HD3 4TU

Director07 August 2001Active
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA

Corporate Director-Active

People with Significant Control

Crh (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES
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
2024-02-29Officers

Termination director company with name termination date.

Download
2023-12-13Accounts

Accounts with accounts type full.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-09-12Persons with significant control

Change to a person with significant control.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Change of name

Certificate change of name company.

Download
2022-01-02Officers

Appoint person director company with name date.

Download
2022-01-02Officers

Termination director company with name termination date.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Auditors

Auditors resignation company.

Download
2020-07-30Accounts

Accounts with accounts type full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-08-29Officers

Appoint person director company with name date.

Download
2017-08-29Officers

Termination director company with name termination date.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.