UKBizDB.co.uk

ANSON ELECTRONICS LIMITED

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

This company is commonly known as Anson Electronics Limited. The company was founded 49 years ago and was given the registration number 01198818. The firm's registered office is in HULL. You can find them at 167 The Boulevard, , Hull, East Yorkshire. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:ANSON ELECTRONICS LIMITED
Company Number:01198818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1975
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:167 The Boulevard, Hull, East Yorkshire, HU3 3EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat Above Anson Electronics Limited, 167 The Boulevard, Hull, HU3 3EJ

Director-Active
7 Hinch Garth, Roos, Withernsea, HU12 0HR

Director-Active
Flat Above Anson Electronics Limited, 167 The Boulevard, Hull, HU3 3EJ

Secretary-Active
Flat Above Anson Electronics Limited, 167 The Boulevard, Hull, HU3 3EJ

Director-Active

People with Significant Control

Mrs Susan Victoria Hulme
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:7 Hinch Garth, Roos, Withernsea, United Kingdom, HU12 0HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Barbara Annice Anson
Notified on:06 April 2016
Status:Active
Date of birth:May 1931
Nationality:British
Country of residence:United Kingdom
Address:Flat Above Anson Electronics Ltd, 167 The Boulevard, Hull, United Kingdom, HU3 3EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Deborah Gail Anson
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Flat Above Anson Electronics Ltd, 167 The Boulevard, Hull, United Kingdom, HU3 3EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-21Mortgage

Mortgage satisfy charge full.

Download
2020-04-21Mortgage

Mortgage satisfy charge full.

Download
2020-04-21Mortgage

Mortgage satisfy charge full.

Download
2020-04-21Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Officers

Termination secretary company with name termination date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.