UKBizDB.co.uk

ANSELL-MUNDEN ASSOCIATES LIMITED

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

This company is commonly known as Ansell-munden Associates Limited. The company was founded 16 years ago and was given the registration number 06583196. The firm's registered office is in CANNOCK. You can find them at Suite 1 Point North Park Plaza, Heath Hayes, Cannock, . This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:ANSELL-MUNDEN ASSOCIATES LIMITED
Company Number:06583196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Suite 1 Point North Park Plaza, Heath Hayes, Cannock, England, WS12 2DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1 Point North, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE

Director01 March 2017Active
Suite 1 Point North, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE

Director16 July 2021Active
Suite 1 Point North, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE

Secretary28 February 2023Active
1a, Woodlands Avenue, Wanstead, London, E11 3RA

Secretary12 May 2008Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director02 May 2008Active
314/315f The Big Peg, 120 Vyse St, Birmingham, United Kingdom, B18 6NF

Director01 January 2018Active
Suite 1 Point North, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE

Director12 May 2008Active

People with Significant Control

Mr Robert David Munden
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Suite 1 Point North, Park Plaza, Cannock, England, WS12 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Moore
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Suite 1 Point North, Park Plaza, Cannock, England, WS12 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-28Officers

Termination secretary company with name termination date.

Download
2023-02-28Officers

Appoint person secretary company with name date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Mortgage

Mortgage satisfy charge full.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-03-18Address

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

Download
2020-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Officers

Change person director company with change date.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.