UKBizDB.co.uk

ANSA ELEVATORS GROUP LIMITED

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

This company is commonly known as Ansa Elevators Group Limited. The company was founded 12 years ago and was given the registration number 07768194. The firm's registered office is in CHADDERTON. You can find them at 21 Broadgate, Broadway Business Park, Chadderton, Lancs. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ANSA ELEVATORS GROUP LIMITED
Company Number:07768194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:21 Broadgate, Broadway Business Park, Chadderton, Lancs, OL9 9XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Broadgate, Broadway Business Park, Chadderton, United Kingdom, OL9 9XA

Secretary09 September 2011Active
21, Broadgate, Broadway Business Park, Chadderton, United Kingdom, OL9 9XA

Director09 September 2011Active
21, Broadgate, Broadway Business Park, Chadderton, United Kingdom, OL9 9XA

Director19 December 2011Active
21, Broadgate, Broadway Business Park, Chadderton, United Kingdom, OL9 9XA

Director09 September 2011Active
21, Broadgate, Broadway Business Park, Chadderton, United Kingdom, OL9 9XA

Director29 August 2012Active
21, Broadgate, Broadway Business Park, Chadderton, United Kingdom, OL9 9XA

Director09 September 2011Active

People with Significant Control

Ansa Elevators Ab Ltd
Notified on:20 May 2022
Status:Active
Country of residence:England
Address:21 Broadgate, Oldham Broadway Business Park, Oldham, England, OL9 9XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gary Thomas Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:21, Broadgate, Chadderton, OL9 9XA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Steven Dunning
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:21, Broadgate, Chadderton, OL9 9XA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type small.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type group.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type group.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type group.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type group.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type group.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Resolution

Resolution.

Download
2017-06-26Accounts

Accounts with accounts type group.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type full.

Download
2016-01-06Officers

Termination director company with name termination date.

Download
2015-12-23Capital

Capital cancellation shares.

Download
2015-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.