This company is commonly known as Ansa Utilities Limited. The company was founded 24 years ago and was given the registration number 03792812. 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..
Name | : | ANSA UTILITIES LIMITED |
---|---|---|
Company Number | : | 03792812 |
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 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Corporate Secretary | 18 April 2016 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Director | 18 April 2016 | Active |
Grassdale Cottage, Valley Road, Houghton Bottoms, Preston, PR5 0SD | Secretary | 21 September 2001 | Active |
35 Chatsworth Road, Eccles, Manchester, M30 9DZ | Secretary | 12 September 2003 | Active |
6, Fulwood Park, Caxton Road Fulwood, Preston, United Kingdom, PR2 9NZ | Secretary | 29 June 2009 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 21 June 1999 | Active |
34 Cumberland Drive, Bowdon, Altrincham, WA14 3QP | Secretary | 06 August 2008 | Active |
Roscownans, Old Kea, Truro, TR3 6AX | Secretary | 21 June 1999 | Active |
6, Fulwood Park, Caxton Road Fulwood, Preston, United Kingdom, PR2 9NZ | Director | 26 June 2009 | Active |
8 Hillside Drive, Christchurch, BH23 2RU | Director | 21 June 1999 | Active |
35 Chatsworth Road, Eccles, Manchester, M30 9DZ | Director | 12 September 2003 | Active |
6, Fulwood Park, Caxton Road Fulwood, Preston, United Kingdom, PR2 9NZ | Director | 29 June 2009 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 21 June 1999 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 18 April 2016 | Active |
6, Fulwood Park, Caxton Road Fulwood, Preston, United Kingdom, PR2 9NZ | Director | 24 May 2013 | Active |
6, Fulwood Park, Caxton Road Fulwood, Preston, United Kingdom, PR2 9NZ | Director | 27 September 2010 | Active |
6, Fulwood Park, Caxton Road Fulwood, Preston, United Kingdom, PR2 9NZ | Director | 24 May 2013 | Active |
6 Ferrymans Quay, William Morris Way, London, SW6 2UT | Director | 29 June 2005 | Active |
1, The Main Hall, Rufford Park Lane Rufford, Ormskirk, L40 1XE | Director | 02 August 2005 | Active |
34 Cumberland Drive, Bowdon, Altrincham, WA14 3QP | Director | 24 March 2009 | Active |
4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB | Director | 18 April 2016 | Active |
6, Fulwood Park, Caxton Road Fulwood, Preston, United Kingdom, PR2 9NZ | Director | 26 June 2009 | Active |
2 A C Court, High Street, Thames Ditton, England, KT7 0SR | Director | 18 April 2016 | Active |
Netherlaw, Greendale Lane, Mottram St Andrew, SK10 4AY | Director | 01 August 2000 | Active |
23 Saint Aubyns's Avenue, London, SW19 7BL | Director | 29 June 2005 | Active |
1, Park Crescent, Falmouth, United Kingdom, TR11 2DL | Director | 01 May 2009 | Active |
Roscownans, Old Kea, Truro, TR3 6AX | Director | 21 June 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-09 | Address | Change registered office address company with date old address new address. | Download |
2023-01-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Resolution | Resolution. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-05 | Officers | Change corporate director company with change date. | Download |
2022-06-18 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-06-18 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-10 | Change of name | Certificate change of name company. | Download |
2021-07-21 | Officers | Change person director company with change date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type full. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Change person director company with change date. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-11 | Accounts | Accounts with accounts type full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.