This company is commonly known as Anesco Limited. The company was founded 13 years ago and was given the registration number 07443091. The firm's registered office is in READING. You can find them at The Green Easter Park, Benyon Road, Reading, Berkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | ANESCO LIMITED |
---|---|---|
Company Number | : | 07443091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Green Easter Park, Benyon Road, Reading, Berkshire, RG7 2PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ | Director | 04 January 2023 | Active |
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ | Secretary | 19 October 2012 | Active |
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ | Director | 26 November 2014 | Active |
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ | Director | 10 July 2020 | Active |
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ | Director | 31 May 2016 | Active |
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ | Director | 26 November 2010 | Active |
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ | Director | 08 September 2016 | Active |
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ | Director | 03 March 2020 | Active |
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ | Director | 10 November 2015 | Active |
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ | Director | 16 February 2015 | Active |
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ | Director | 26 November 2014 | Active |
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ | Director | 22 April 2015 | Active |
17, Blythswood Square, Glasgow, Scotland, G2 4AD | Director | 29 August 2013 | Active |
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ | Director | 01 April 2012 | Active |
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ | Director | 26 November 2014 | Active |
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ | Director | 30 June 2016 | Active |
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ | Director | 31 May 2016 | Active |
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ | Director | 17 January 2017 | Active |
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ | Director | 17 November 2010 | Active |
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ | Director | 17 November 2010 | Active |
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ | Director | 26 November 2010 | Active |
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ | Director | 01 April 2012 | Active |
17, Blythswood Square, Glasgow, Scotland, G2 4AD | Director | 29 August 2013 | Active |
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ | Director | 27 January 2017 | Active |
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ | Director | 27 January 2017 | Active |
Quanesco Bidco Limited | ||
Notified on | : | 27 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 8/9, The Green, Reading, United Kingdom, RG7 2PQ |
Nature of control | : |
|
Anesco Bidco 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 9, The Green, Easter Park, Reading, England, RG7 2PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Resolution | Resolution. | Download |
2024-04-03 | Resolution | Resolution. | Download |
2024-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-27 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-27 | Capital | Legacy. | Download |
2024-03-27 | Insolvency | Legacy. | Download |
2024-03-27 | Resolution | Resolution. | Download |
2024-03-27 | Capital | Capital allotment shares. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-01-28 | Incorporation | Memorandum articles. | Download |
2024-01-28 | Resolution | Resolution. | Download |
2024-01-07 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-11-08 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-07 | Mortgage | Mortgage charge part release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.