UKBizDB.co.uk

ANSLEY EFFICIENT LTD

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

This company is commonly known as Ansley Efficient Ltd. The company was founded 10 years ago and was given the registration number 09228633. The firm's registered office is in KETTERING. You can find them at 40 Torville Cresent, , Kettering, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ANSLEY EFFICIENT LTD
Company Number:09228633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:40 Torville Cresent, Kettering, United Kingdom, NN15 7EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 March 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Piotr Skubiszak
Notified on:17 February 2021
Status:Active
Date of birth:July 1966
Nationality:Polish
Country of residence:United Kingdom
Address:25 Rosedale Way, Bedford, United Kingdom, MK42 8JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pedro Coutinho
Notified on:16 November 2020
Status:Active
Date of birth:June 1958
Nationality:Portuguese
Country of residence:United Kingdom
Address:52a Victoria Road, Southall, United Kingdom, UB2 4EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Egidijus Budrika
Notified on:12 May 2020
Status:Active
Date of birth:January 1982
Nationality:Lithuanian
Country of residence:United Kingdom
Address:40 Torville Cresent, Kettering, United Kingdom, NN15 7EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Carroll
Notified on:17 September 2019
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:United Kingdom
Address:96 Lutterworth Road, Leicester, United Kingdom, LE2 8TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Aitken
Notified on:30 May 2019
Status:Active
Date of birth:September 1997
Nationality:British
Country of residence:United Kingdom
Address:9 Arthur Gardens, Caldercruix, Airdrie, United Kingdom, ML6 7RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Florjan Likaj
Notified on:14 February 2019
Status:Active
Date of birth:November 1981
Nationality:Italian
Country of residence:United Kingdom
Address:65 Alderney Gardens, Northolt, United Kingdom, UB5 5BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Emil Adrian Onose
Notified on:20 November 2018
Status:Active
Date of birth:August 1989
Nationality:Romanian
Country of residence:United Kingdom
Address:6 Birse Cresent, London, United Kingdom, NW10 1SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Aysha Parvaz
Notified on:17 July 2018
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:England
Address:69 Carlton Crescent, Luton, England, LU3 1EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Gascoine
Notified on:24 August 2017
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:54 Upper Queen Street, Rushden, England, NN10 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Harikrishna Patel
Notified on:30 June 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.