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 9 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 2022
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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director14 March 2024Active
9 Arthur Gardens, Caldercruix, Airdrie, United Kingdom, ML6 7RN

Director30 May 2019Active
40 Torville Cresent, Kettering, United Kingdom, NN15 7EN

Director12 May 2020Active
96 Lutterworth Road, Leicester, United Kingdom, LE2 8TG

Director17 September 2019Active
52a Victoria Road, Southall, United Kingdom, UB2 4EE

Director16 November 2020Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director09 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director22 September 2014Active
54 Upper Queen Street, Rushden, England, NN10 0BT

Director24 August 2017Active
65 Alderney Gardens, Northolt, United Kingdom, UB5 5BT

Director14 February 2019Active
6 Birse Cresent, London, United Kingdom, NW10 1SJ

Director20 November 2018Active
69 Carlton Crescent, Luton, England, LU3 1EP

Director17 July 2018Active
1, Lombardy Court, Northampton, United Kingdom, NN3 3RX

Director24 August 2015Active
25 Rosedale Way, Bedford, United Kingdom, MK42 8JE

Director17 February 2021Active
103, Spencers Croft, Harlow, United Kingdom, CM18 6JT

Director21 November 2014Active

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 (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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Termination director company with name termination date.

Download
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Address

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

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2020-12-08Address

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

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Address

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

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.