UKBizDB.co.uk

ANSA LOGISTICS LIMITED

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

This company is commonly known as Ansa Logistics Limited. The company was founded 25 years ago and was given the registration number 03715126. The firm's registered office is in LONDON. You can find them at Third Floor, 15 Stratford Place, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ANSA LOGISTICS LIMITED
Company Number:03715126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Third Floor, 15 Stratford Place, London, England, W1C 1BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director09 September 2019Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director24 July 2023Active
200 Worle Parkway, Worle, Weston Super Mare, BS22 6WA

Secretary01 August 2001Active
162 Muller Road, Horfield, Bristol, BS7 9QX

Secretary31 March 2007Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Secretary10 April 2014Active
22, Soho Square, London, England, W1D 4NS

Secretary30 April 2008Active
Mambury Manor, East Putford, Holsworthy, EX22 7UH

Secretary01 April 1999Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary18 February 1999Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director14 June 2018Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director13 November 2017Active
Westways House, Staplehay, Trull, Taunton, TA3 7EZ

Director01 March 2006Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director09 September 2019Active
Autologic House, 5 Grange Park, Roman Way, Northampton, United Kingdom, NN4 5EA

Director21 February 2008Active
4987 Chedworth Drive, Stone Mountain, Georgia, Usa, FOREIGN

Director08 May 2001Active
5 Upper St Martin's Lane, London, WC2H 9EA

Director29 October 2003Active
Ansa Logistics Limited, Boundary Way, Lufton Trading Estate, Lufton, Yeovil, United Kingdom, BA22 8HZ

Director25 March 2010Active
Ansa Logistics Limited, Boundary Way, Lufton Trading Estate, Lufton, Yeovil, United Kingdom, BA22 8HZ

Director07 March 2012Active
Autologic House, 5 Grange Park, Roman Way, Northampton, United Kingdom, NN4 5EA

Director21 February 2008Active
Boundary Way, Boundary Way, Lufton Trading Estate, Lufton, Yeovil, England, BA22 8HZ

Director10 December 2012Active
Autologic House, 5 Grange Park, Roman Way, Northampton, United Kingdom, NN4 5EA

Director21 February 2008Active
Autologic House, 5 Grange Park, Roman Way, Northampton, United Kingdom, NN4 5EA

Director31 December 2007Active
1434 Stepstone Way, Lawrenceville, Georgia, Usa, FOREIGN

Director08 May 2001Active
Walon, Boundary Way Lufton, Yeovil, BA22 8HZ

Director01 April 1999Active
5 Upper St Martins Lane, London, WC2H 9EA

Director01 April 1999Active
Autologic House, 5 Grange Park, Roman Way, Northampton, United Kingdom, NN4 5EA

Director31 December 2007Active
Great Warley Place, Great Warley Street, Great Warley, Brentwood, CM13 3JP

Director28 April 1999Active
Stobart Group, Stretton Green Distribution Park, Langford Way, Appleton, England, WA4 4TQ

Director03 June 2013Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director10 April 2014Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director10 April 2014Active
Autologic House, 5 Grange Park, Roman Way, Northampton, United Kingdom, NN4 5EA

Director21 February 2008Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director18 February 1999Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director18 February 1999Active

People with Significant Control

Esken Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, 15 Stratford Place, London, England, W1C 1BE
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 (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
2024-02-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Accounts

Accounts with accounts type full.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type full.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type full.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type full.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-11-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.