UKBizDB.co.uk

ANS GROUP GLOBAL LIMITED

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

This company is commonly known as Ans Group Global Limited. The company was founded 9 years ago and was given the registration number 09360361. The firm's registered office is in CHICHESTER. You can find them at Aldingbourne Nurseries Church Road, Aldingbourne, Chichester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ANS GROUP GLOBAL LIMITED
Company Number:09360361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Aldingbourne Nurseries Church Road, Aldingbourne, Chichester, PO20 3TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aldingbourne Nurseries, Church Road, Aldingbourne, Chichester, PO20 3TU

Secretary24 January 2017Active
Aldingbourne Nurseries, Church Road, Aldingbourne, Chichester, PO20 3TU

Secretary24 January 2017Active
2/4, Ash Lane, Rustington, United Kingdom, BN16 3BZ

Director18 December 2014Active
Aldingbourne Nurseries, Church Road, Aldingbourne, Chichester, United Kingdom, PO20 3TU

Director31 December 2014Active

People with Significant Control

Ans Group Global Holdings Limited
Notified on:14 November 2019
Status:Active
Country of residence:England
Address:Aldingbourne Nurseries, Church Road, Chichester, England, PO20 3TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Silcock
Notified on:14 November 2019
Status:Active
Date of birth:April 1977
Nationality:British
Address:Aldingbourne Nurseries, Church Road, Chichester, PO20 3TU
Nature of control:
  • Significant influence or control
Scott Anderson
Notified on:14 November 2019
Status:Active
Date of birth:August 1980
Nationality:British
Address:Aldingbourne Nurseries, Church Road, Chichester, PO20 3TU
Nature of control:
  • Significant influence or control
Mr Nicolas John Siderfin
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Aldingbourne Nurseries, Church Road, Chichester, PO20 3TU
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-01Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Change of name

Certificate change of name company.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Incorporation

Memorandum articles.

Download
2021-09-15Capital

Capital name of class of shares.

Download
2021-09-15Capital

Capital variation of rights attached to shares.

Download
2021-09-15Resolution

Resolution.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-12-13Resolution

Resolution.

Download
2019-11-30Resolution

Resolution.

Download
2019-11-28Capital

Capital allotment shares.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.