This company is commonly known as Anson Mechanical Limited. The company was founded 13 years ago and was given the registration number 07490543. The firm's registered office is in RICKMANSWORTH. You can find them at C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | ANSON MECHANICAL LIMITED |
---|---|---|
Company Number | : | 07490543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2011 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England, WD3 1DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5-7, Ravensbourne Road, Bromley, BR1 1NH | Director | 12 January 2011 | Active |
Mr Robert Bernard Sixtus Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-04-18 | Address | Change registered office address company with date old address new address. | Download |
2023-04-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-18 | Resolution | Resolution. | Download |
2023-04-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Officers | Change person director company with change date. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-02 | Address | Change registered office address company with date old address new address. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Address | Change registered office address company with date old address new address. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.