Warning: file_put_contents(c/5f98cd1d6a60396f7dbca02d15c224c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/0d91c3bf88f68e7b0cd7877adcbe024b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ankh-morpork Contracting Uk Limited, HA1 4QS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANKH-MORPORK CONTRACTING UK LIMITED

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

This company is commonly known as Ankh-morpork Contracting Uk Limited. The company was founded 7 years ago and was given the registration number 10346325. The firm's registered office is in HARROW. You can find them at 51 Grafton Road, , Harrow, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ANKH-MORPORK CONTRACTING UK LIMITED
Company Number:10346325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2016
End of financial year:05 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:51 Grafton Road, Harrow, England, HA1 4QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Grafton Road, Harrow, England, HA1 4QS

Director25 August 2016Active
Suite 6, Beeswing House, 31 Sheep Street, Wellingborough, United Kingdom, NN8 1BZ

Director25 August 2016Active
Suite 6 First Floor, Beeswing House, 31 Sheep Street, Wellingborough, England, NN8 1BZ

Corporate Director25 August 2016Active

People with Significant Control

Mr Michael Sandles
Notified on:25 August 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Suite 6, Beeswing House, Wellingborough, United Kingdom, NN8 1BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Vasile Pirvulet
Notified on:25 August 2016
Status:Active
Date of birth:August 1992
Nationality:Romanian
Country of residence:England
Address:51, Grafton Road, Harrow, England, HA1 4QS
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-11-30Dissolution

Dissolution application strike off company.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type micro entity.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Persons with significant control

Notification of a person with significant control.

Download
2017-09-01Persons with significant control

Cessation of a person with significant control.

Download
2017-09-01Officers

Change person director company with change date.

Download
2017-09-01Address

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

Download
2017-05-30Officers

Termination director company with name termination date.

Download
2017-05-24Accounts

Change account reference date company previous shortened.

Download
2017-05-24Officers

Appoint person director company with name date.

Download
2017-05-24Address

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

Download
2017-05-24Officers

Appoint corporate director company with name date.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2016-08-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.