This company is commonly known as Ansmann Uk Limited. The company was founded 23 years ago and was given the registration number 04078195. The firm's registered office is in HARLOW. You can find them at Units 11-12 Ro24, Harlow Business Park, Harlow, Essex. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | ANSMANN UK LIMITED |
---|---|---|
Company Number | : | 04078195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 11-12 Ro24, Harlow Business Park, Harlow, Essex, CM19 5QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 11-12, Ro24, Harlow Business Park, Harlow, England, CM19 5QB | Director | 26 September 2000 | Active |
Units 11-12, Ro24, Harlow Business Park, Harlow, CM19 5QB | Director | 13 December 2023 | Active |
Units 11-12, Ro24, Harlow Business Park, Harlow, England, CM19 5QB | Director | 08 October 2004 | Active |
Units 11-12, Ro24, Harlow Business Park, Harlow, CM19 5QB | Director | 29 April 2021 | Active |
Units 19-20 Maple Park, Essex Road, Hoddedson, EN11 0EX | Secretary | 16 November 2009 | Active |
Kapellenweg 8, Buchen, Germany, | Secretary | 26 September 2000 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 26 September 2000 | Active |
Units 11-12, Ro24, Harlow Business Park, Harlow, England, CM19 5QB | Director | 26 September 2000 | Active |
Units 11-12, Ro24, Harlow Business Park, Harlow, England, CM19 5QB | Director | 04 June 2008 | Active |
Units 11-12, Ro24, Harlow Business Park, Harlow, England, CM19 5QB | Director | 26 September 2000 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 26 September 2000 | Active |
Mr Thilo Hack | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | German |
Address | : | Units 11-12, Ro24, Harlow, CM19 5QB |
Nature of control | : |
|
Mr Juergen Friedrich Hans Dietz | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | German |
Address | : | Units 11-12, Ro24, Harlow, CM19 5QB |
Nature of control | : |
|
Mr Georg Schifferdecker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | German |
Address | : | Units 11-12, Ro24, Harlow, CM19 5QB |
Nature of control | : |
|
Mr Edgar Ansmann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | German |
Address | : | Units 11-12, Ro24, Harlow, CM19 5QB |
Nature of control | : |
|
Ansmann Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 10, Industriestrasse, Assamstadt, Germany, |
Nature of control | : |
|
Mr Markus Fuerst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | German |
Address | : | Units 11-12, Ro24, Harlow, CM19 5QB |
Nature of control | : |
|
Mr Paul Graham Channell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | Units 11-12, Ro24, Harlow, CM19 5QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Accounts | Accounts with accounts type small. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type small. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Accounts | Accounts with accounts type small. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type small. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-06 | Accounts | Accounts with accounts type small. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type small. | Download |
2017-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.