UKBizDB.co.uk

ANESCO LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The Green Easter Park, Benyon Road, Reading, Berkshire, RG7 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director04 January 2023Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Secretary19 October 2012Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director26 November 2014Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director10 July 2020Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director31 May 2016Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director26 November 2010Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director08 September 2016Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director03 March 2020Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director10 November 2015Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director16 February 2015Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director26 November 2014Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director22 April 2015Active
17, Blythswood Square, Glasgow, Scotland, G2 4AD

Director29 August 2013Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director01 April 2012Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director26 November 2014Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director30 June 2016Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director31 May 2016Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director17 January 2017Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director17 November 2010Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director17 November 2010Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director26 November 2010Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director01 April 2012Active
17, Blythswood Square, Glasgow, Scotland, G2 4AD

Director29 August 2013Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director27 January 2017Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director27 January 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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
2024-04-03Resolution

Resolution.

Download
2024-04-03Resolution

Resolution.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-27Capital

Capital statement capital company with date currency figure.

Download
2024-03-27Capital

Legacy.

Download
2024-03-27Insolvency

Legacy.

Download
2024-03-27Resolution

Resolution.

Download
2024-03-27Capital

Capital allotment shares.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-28Incorporation

Memorandum articles.

Download
2024-01-28Resolution

Resolution.

Download
2024-01-07Accounts

Accounts with accounts type full.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-11-08Mortgage

Mortgage charge part release with charge number.

Download
2022-11-08Mortgage

Mortgage charge part release with charge number.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-07Mortgage

Mortgage charge part release with charge number.

Download

Copyright © 2024. All rights reserved.