UKBizDB.co.uk

ANSMANN UK LIMITED

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

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.

Company Information

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:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Units 11-12 Ro24, Harlow Business Park, Harlow, Essex, CM19 5QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 11-12, Ro24, Harlow Business Park, Harlow, England, CM19 5QB

Director26 September 2000Active
Units 11-12, Ro24, Harlow Business Park, Harlow, CM19 5QB

Director13 December 2023Active
Units 11-12, Ro24, Harlow Business Park, Harlow, England, CM19 5QB

Director08 October 2004Active
Units 11-12, Ro24, Harlow Business Park, Harlow, CM19 5QB

Director29 April 2021Active
Units 19-20 Maple Park, Essex Road, Hoddedson, EN11 0EX

Secretary16 November 2009Active
Kapellenweg 8, Buchen, Germany,

Secretary26 September 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary26 September 2000Active
Units 11-12, Ro24, Harlow Business Park, Harlow, England, CM19 5QB

Director26 September 2000Active
Units 11-12, Ro24, Harlow Business Park, Harlow, England, CM19 5QB

Director04 June 2008Active
Units 11-12, Ro24, Harlow Business Park, Harlow, England, CM19 5QB

Director26 September 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director26 September 2000Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control
Ansmann Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:10, Industriestrasse, Assamstadt, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-03-28Accounts

Accounts with accounts type small.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type small.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-03-16Accounts

Accounts with accounts type small.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type small.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-06Accounts

Accounts with accounts type small.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type small.

Download
2017-11-28Mortgage

Mortgage satisfy charge full.

Download
2017-11-28Mortgage

Mortgage satisfy charge full.

Download
2017-11-28Mortgage

Mortgage satisfy charge full.

Download
2017-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.