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)