UKBizDB.co.uk

ANSA ELEVATORS LIMITED

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

This company is commonly known as Ansa Elevators Limited. The company was founded 24 years ago and was given the registration number 03785224. The firm's registered office is in CHADDERTON. You can find them at 21 Broadgate, Broadway Business Park, Chadderton, Lancashire. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:ANSA ELEVATORS LIMITED
Company Number:03785224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

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

Company Officers

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

Secretary13 August 2007Active
21 Broadgate, Broadway Business Park, Chadderton, OL9 9XA

Director13 August 2007Active
21 Broadgate, Broadway Business Park, Chadderton, OL9 9XA

Director19 May 2010Active
21 Broadgate, Broadway Business Park, Chadderton, OL9 9XA

Director12 January 2005Active
21 Broadgate, Broadway Business Park, Chadderton, OL9 9XA

Director29 August 2012Active
23 Lin Brook Drive, Ringwood, BH24 3LJ

Secretary16 June 1999Active
Tripps End, North End, Damerham, Fordingbridge, SP6 3HA

Secretary09 June 1999Active
Dmc House, Pullman Business Park Pullman Way, Ringwood, BH24 1HD

Corporate Secretary06 February 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 June 1999Active
21 Broadgate, Broadway Business Park, Chadderton, OL9 9XA

Director16 June 1999Active
23 Lin Brook Drive, Ringwood, BH24 3LJ

Director09 June 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 June 1999Active
Crime Villa Ashton Road, Woodhouses Failsworth, Manchester, M35 9NL

Director04 August 2004Active
Crime Villa Ashton Road, Woodhouses Failsworth, Manchester, M35 9NL

Director16 June 1999Active
15 Partridge Road, Woodhouses, Failsworth, M35 9NW

Director16 June 1999Active

People with Significant Control

Mr Alex William Greenhalgh
Notified on:20 May 2022
Status:Active
Date of birth:November 1979
Nationality:British
Address:21 Broadgate, Broadway Business Park, Chadderton, OL9 9XA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Thomas Kennedy
Notified on:20 May 2022
Status:Active
Date of birth:June 1969
Nationality:British
Address:21 Broadgate, Broadway Business Park, Chadderton, OL9 9XA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ansa Elevators Group Limited
Notified on:28 June 2021
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
Mr Mark Steven Dunning
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:21 Broadgate, Broadway Business Park, Chadderton, OL9 9XA
Nature of control:
  • Significant influence or control
Mr Gary Thomas Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:21 Broadgate, Broadway Business Park, Chadderton, OL9 9XA
Nature of control:
  • Significant influence or control

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
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-27Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Accounts

Accounts with accounts type small.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type small.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type medium.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type medium.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Officers

Termination director company with name termination date.

Download
2015-07-09Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.