UKBizDB.co.uk

ANS GROUP LIMITED

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

This company is commonly known as Ans Group Limited. The company was founded 28 years ago and was given the registration number 03176761. The firm's registered office is in MANCHESTER. You can find them at Synergy House, Manchester Science Park, Manchester, Greater Manchester. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ANS GROUP LIMITED
Company Number:03176761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Synergy House, Manchester Science Park, Manchester, Greater Manchester, M15 6SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Archway, Birley Fields, Manchester, England, M15 5QJ

Director09 February 2023Active
1, Archway, Birley Fields, Manchester, England, M15 5QJ

Director09 February 2023Active
1, Archway, Birley Fields, Manchester, England, M15 5QJ

Director06 October 2022Active
1, Archway, Birley Fields, Manchester, England, M15 5QJ

Director06 October 2022Active
1, Archway, Birley Fields, Manchester, England, M15 5QJ

Director09 February 2023Active
1, Archway, Birley Fields, Manchester, England, M15 5QJ

Director29 September 2022Active
28 Scott Road, Droylsden, Manchester, M43 7UY

Secretary30 December 1998Active
The Cottage, 11 Old Hall Lane Worsley, Manchester, M28 2FG

Secretary30 May 2000Active
Synergy House, Manchester Science Park, Manchester, M15 6SY

Secretary01 November 2000Active
Synergy House, Manchester Science Park, Manchester, M15 6SY

Secretary07 October 2015Active
22 New Hall Avenue, Salford, M7 4HR

Nominee Secretary22 March 1996Active
43 Delamere Avenue, Salford, M6 7NS

Secretary01 May 1996Active
Synergy House, Manchester Science Park, Manchester, England, M15 6SY

Director17 June 2021Active
Synergy House, Manchester Science Park, Manchester, M15 6SY

Director01 April 2010Active
Synergy House, Manchester Science Park, Manchester, M15 6SY

Director11 April 2013Active
307b Stockport Road, Marple, Stockport, SK6 6ES

Director05 September 2004Active
Synergy House, Manchester Science Park, Manchester, M15 6SY

Director01 May 1996Active
Synergy House, Manchester Science Park, Manchester, M15 6SY

Director15 December 2011Active
Synergy House, Manchester Science Park, Manchester, M15 6SY

Director01 June 2009Active
1, Archway, Birley Fields, Manchester, England, M15 5QJ

Director27 May 2022Active
1, Archway, Birley Fields, Manchester, England, M15 5QJ

Director07 October 2015Active
The Cottage, 11 Old Hall Lane Worsley, Manchester, M28 2FG

Director30 May 2000Active
Synergy House, Manchester Science Park, Manchester, M15 6SY

Director01 June 2009Active
Synergy House, Manchester Science Park, Manchester, M15 6SY

Director13 April 2011Active
Synergy House, Manchester Science Park, Manchester, M15 6SY

Director01 November 2000Active
27 Stuarts Green, Pedmore, DY9 0XR

Director01 October 2005Active
Synergy House, Manchester Science Park, Manchester, M15 6SY

Director07 October 2015Active
124 Sutton Court Road, London, W4 3HT

Director01 September 2006Active
22 New Hall Avenue, Salford, M7 4HR

Nominee Director22 March 1996Active
Synergy House, Guildhall Close, Manchester Science Park, Manchester, England, M15 6SY

Director11 April 2013Active
Synergy House, Manchester Science Park, Manchester, M15 6SY

Director01 February 2000Active
102 Chapel Lane, Ravenshead, Nottingham, NG15 9DH

Director20 December 2000Active
43 Delamere Avenue, Salford, M6 7NS

Director01 May 1996Active
1, Archway, Birley Fields, Manchester, England, M15 5QJ

Director21 February 2022Active

People with Significant Control

Project Daytona Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:27th Floor City Tower, Piccadilly Plaza, Manchester, England, M1 4BT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Legacy.

Download
2023-11-01Other

Legacy.

Download
2023-11-01Other

Legacy.

Download
2023-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-20Accounts

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-16Officers

Appoint person director company with name date.

Download
2022-10-16Officers

Appoint person director company with name date.

Download
2022-10-16Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Address

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

Download

Copyright © 2024. All rights reserved.