UKBizDB.co.uk

ANCRAIN SERVICES LIMITED

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

This company is commonly known as Ancrain Services Limited. The company was founded 23 years ago and was given the registration number 04177505. The firm's registered office is in LONDON. You can find them at 31 Howcroft Crescent, West Finchley, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ANCRAIN SERVICES LIMITED
Company Number:04177505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2001
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:31 Howcroft Crescent, West Finchley, London, United Kingdom, N3 1PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Bell Lane, Gibraltar, Gibraltar, FOREIGN

Corporate Secretary12 March 2001Active
31, Howcroft Crescent, West Finchley, London, United Kingdom, N3 1PA

Director16 December 2015Active
Calle Terraza, 4, Malaga, Spain, 29680

Director01 December 2008Active
45 Welbeck Street, London, W1G 8DZ

Director12 April 2012Active
3, Bell Lane, Gibraltar, Gibraltar, FOREIGN

Corporate Director12 March 2001Active

People with Significant Control

Mrs Yolanda Harnamji
Notified on:06 April 2016
Status:Active
Date of birth:January 1932
Nationality:British
Country of residence:United Kingdom
Address:12, Bell Lane, Gibraltar, United Kingdom, GX11 1AA
Nature of control:
  • Voting rights 75 to 100 percent as firm
Ms Marina Abdul Magid
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:Portuguese
Country of residence:United Kingdom
Address:11/6, Lynch's Lane, Gibraltar, United Kingdom, GX11 1AA
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Joseph John Imossi
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:23, Scud Hill, Gibraltar, United Kingdom, GX11 1AA
Nature of control:
  • Voting rights 75 to 100 percent as trust
Ms Kate Bentley
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:Suite 23, Portland House, Gibraltar, United Kingdom, GX11 1AA
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Peter Albert Isola
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:3, Bell Lane, Gibraltar, United Kingdom, GX11 1AA
Nature of control:
  • Voting rights 75 to 100 percent as firm
Mr Lawrence Joseph Isola
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Fiduciary Property Services Limited, Portland House, Gibraltar, United Kingdom, GX11 1AA
Nature of control:
  • Voting rights 75 to 100 percent as firm
Mr Peter Charles Thomson
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:Fiduciary Management Limited, 2nd Floor, Portland House, Gibraltar, United Kingdom, GX11 1AA
Nature of control:
  • Voting rights 75 to 100 percent as trust

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
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Address

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

Download
2018-04-23Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type micro entity.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Officers

Appoint person director company with name date.

Download
2015-12-17Officers

Termination director company with name termination date.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-28Accounts

Accounts with accounts type total exemption small.

Download
2014-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-02Accounts

Accounts with accounts type total exemption small.

Download
2013-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-14Accounts

Accounts with accounts type total exemption small.

Download
2012-05-14Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.