This company is commonly known as Anson Autos Limited. The company was founded 21 years ago and was given the registration number 04650630. The firm's registered office is in PORTSMOUTH. You can find them at Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | ANSON AUTOS LIMITED |
---|---|---|
Company Number | : | 04650630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2003 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS | Secretary | 29 January 2003 | Active |
Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS | Director | 29 January 2003 | Active |
Calx Lodge, 90 Down End Road, Fareham, England, PO16 8TS | Director | 04 January 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 January 2003 | Active |
Calx Lodge, 90 Down End Road, Fareham, PO16 8TS | Director | 29 January 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 January 2003 | Active |
Mrs Anne Anson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ency Associates, Printware Court, Portsmouth, England, PO5 1DS |
Nature of control | : |
|
Mr Marc Anson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Calx Lodge, 90 Down End Road, Fareham, England, PO16 8TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Address | Change registered office address company with date old address new address. | Download |
2023-11-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-06 | Resolution | Resolution. | Download |
2023-11-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-18 | Document replacement | Second filing of form with form type made up date. | Download |
2016-03-03 | Officers | Termination director company with name termination date. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Officers | Termination director company. | Download |
2016-01-11 | Officers | Appoint person director company with name date. | Download |
2015-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.