UKBizDB.co.uk

ANSA SURVEYING LIMITED

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

This company is commonly known as Ansa Surveying Limited. The company was founded 24 years ago and was given the registration number 03792572. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ANSA SURVEYING LIMITED
Company Number:03792572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1999
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Secretary25 January 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director18 April 2016Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director18 April 2016Active
Grassdale Cottage, Valley Road, Houghton Bottoms, Preston, PR5 0SD

Secretary21 September 2001Active
136 Chew Valley Road, Greenfield, Oldham, OL3 7DD

Secretary21 June 1999Active
35 Chatsworth Road, Eccles, Manchester, M30 9DZ

Secretary12 September 2003Active
6, Fulwood Park, Caxton Road Fulwood, Preston, United Kingdom, PR2 9NZ

Secretary29 June 2009Active
34 Cumberland Drive, Bowdon, Altrincham, WA14 3QP

Secretary06 August 2008Active
8, Moorfield, Roe Green, Worsley, Manchester, United Kingdom, M28 2FL

Secretary01 July 2008Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary21 June 1999Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary18 April 2016Active
6, Fulwood Park, Caxton Road Fulwood, Preston, United Kingdom, PR2 9NZ

Director26 June 2009Active
136 Chew Valley Road, Greenfield, Oldham, OL3 7DD

Director21 June 1999Active
35 Chatsworth Road, Eccles, Manchester, M30 9DZ

Director12 September 2003Active
6, Fulwood Park, Caxton Road Fulwood, Preston, United Kingdom, PR2 9NZ

Director29 June 2009Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director18 April 2016Active
6, Fulwood Park, Caxton Road Fulwood, Preston, United Kingdom, PR2 9NZ

Director24 May 2013Active
2 A C Court, High Street, Thames Ditton, England, KT7 0SR

Director27 September 2010Active
6, Fulwood Park, Caxton Road Fulwood, Preston, United Kingdom, PR2 9NZ

Director24 May 2013Active
6 Ferrymans Quay, William Morris Way, London, SW6 2UT

Director29 June 2005Active
1, The Main Hall, Rufford Park Lane Rufford, Ormskirk, L40 1XE

Director02 August 2005Active
34 Cumberland Drive, Bowdon, Altrincham, WA14 3QP

Director24 March 2009Active
6, Fulwood Park, Caxton Road Fulwood, Preston, United Kingdom, PR2 9NZ

Director26 June 2009Active
2 A C Court, High Street, Thames Ditton, England, KT7 0SR

Director18 April 2016Active
Netherlaw, Greendale Lane, Mottram St Andrew, SK10 4AY

Director21 September 2001Active
23 Saint Aubyns's Avenue, London, SW19 7BL

Director29 June 2005Active
1, Park Crescent, Falmouth, United Kingdom, TR11 2DL

Director01 May 2009Active
Roscownans, Old Kea, Truro, TR3 6AX

Director21 September 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director21 June 1999Active

People with Significant Control

Gold Round Limited
Notified on:18 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control
Gold Round Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control
Iguk Support Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6, Fulwood Park, Caxton Road, Preston, United Kingdom, PR2 9NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Iguk Support Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
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
2023-09-05Gazette

Gazette dissolved compulsory.

Download
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-01-25Officers

Appoint corporate secretary company with name date.

Download
2023-01-25Officers

Termination secretary company with name termination date.

Download
2023-01-06Address

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

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-08-05Officers

Change corporate director company with change date.

Download
2022-06-13Change of name

Certificate change of name company.

Download
2022-04-28Accounts

Accounts with accounts type dormant.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type dormant.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-02-03Accounts

Accounts with accounts type dormant.

Download
2019-08-13Persons with significant control

Change to a person with significant control.

Download
2019-08-12Address

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

Download
2019-08-12Officers

Change corporate secretary company with change date.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.