UKBizDB.co.uk

ANSINI LIMITED

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

This company is commonly known as Ansini Limited. The company was founded 28 years ago and was given the registration number 03120759. The firm's registered office is in DERBYSHIRE. You can find them at 997 London Road, Derby, Derbyshire, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:ANSINI LIMITED
Company Number:03120759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:997 London Road, Derby, Derbyshire, DE24 8PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Binscombe Lane, Oakwood, Derby, DE21 2AZ

Secretary22 February 2006Active
Rock House, Penn Lane, Melbourne, Derby, England, DE73 8EQ

Director22 February 2006Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary01 November 1995Active
22 Kings Lodge Drive, Mansfield, NG18 5GZ

Secretary01 November 1995Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director01 November 1995Active
20 Courtland Drive, Alvaston, Derby, DE24 0GJ

Director15 July 2002Active
22 Kings Lodge Drive, Mansfield, NG18 5GZ

Director23 October 2003Active
22 Kings Lodge Drive, Mansfield, NG18 5GZ

Director01 November 1995Active

People with Significant Control

Merlin Derby Limited
Notified on:05 April 2024
Status:Active
Country of residence:England
Address:997, London Road, Derby, England, DE24 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Asg Holdco Limited
Notified on:05 April 2024
Status:Active
Country of residence:United Kingdom
Address:997, London Road, Derby, United Kingdom, DE24 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Voramar Limited
Notified on:29 February 2024
Status:Active
Country of residence:England
Address:997, London Road, Derby, England, DE24 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Neville Allman
Notified on:06 April 2016
Status:Active
Date of birth:February 1940
Nationality:British
Address:997 London Road, Derbyshire, DE24 8PX
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2023-11-30Accounts

Accounts with accounts type small.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type small.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type small.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type small.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type small.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type small.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.