UKBizDB.co.uk

ANSA UK LIMITED

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

This company is commonly known as Ansa Uk Limited. The company was founded 26 years ago and was given the registration number 03545210. 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 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ANSA UK LIMITED
Company Number:03545210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

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
Homeserve Membership Limited, Cable Drive, Walsall, England, WS2 7BN

Secretary09 June 2022Active
Homeserve Membership Limited, Cable Drive, Walsall, England, WS2 7BN

Director09 June 2022Active
Homeserve Membership Limited, Cable Drive, Walsall, England, WS2 7BN

Director09 June 2022Active
Homeserve, Cable Drive, Walsall, England, WS2 7BN

Director09 June 2022Active
Grassdale Cottage, Valley Road, Houghton Bottoms, Preston, PR5 0SD

Secretary21 September 2001Active
14 Ainley Wood, Delph, Oldham, OL3 5HL

Secretary14 April 1998Active
35 Chatsworth Road, Eccles, Manchester, M30 9DZ

Secretary12 September 2003Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, 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
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary18 April 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 April 1998Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

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

Director14 April 1998Active
35 Chatsworth Road, Eccles, Manchester, M30 9DZ

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

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

Director18 April 2016Active
17 Charlbury Way, Royton, Oldham, OL2 6PD

Director14 April 1998Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director24 May 2013Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director27 September 2010Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, 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
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director18 April 2016Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, 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
5th Floor, 24, Old Bond Street, London, England, W1S 4AW

Corporate Director18 April 2016Active

People with Significant Control

Independent Group (Uk) Limited
Notified on:09 June 2022
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cet Structures Ltd.
Notified on:09 June 2022
Status:Active
Country of residence:England
Address:3 Boundary Court Warke Flatt, Willow Farm Business Park, Derby, England, DE74 2UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gold Round Limited
Notified on:18 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:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
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:2 A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.