UKBizDB.co.uk

ANSONS GLOBAL LIMITED

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

This company is commonly known as Ansons Global Limited. The company was founded 21 years ago and was given the registration number 04637605. The firm's registered office is in SHEFFIELD. You can find them at 21 Burngreave Road, , Sheffield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ANSONS GLOBAL LIMITED
Company Number:04637605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 46190 - Agents involved in the sale of a variety of goods
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:21 Burngreave Road, Sheffield, United Kingdom, S3 9DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Breach House Farm, Pinfold Lane, Abbots Bromley, Rugeley, England, WS15 3AF

Director18 August 2017Active
Breach House Farm, Pinfold Lane, Abbots Bromley, Rugeley, England, WS15 3AF

Secretary15 January 2003Active
Winston Churchill House, Ethel Street, Birmingham, B2 4BG

Corporate Secretary15 January 2003Active
The Villa, Duffield Lane, Newborough, DE13 8SH

Director15 January 2003Active
Breach House Farm, Pinfold Lane, Abbots Bromley, Rugeley, England, WS15 3AF

Director14 November 2005Active
Breach House Farm, Pinfold Lane, Abbots Bromley, Rugeley, England, WS15 3AF

Director10 October 2016Active
Winston Churchill House, Ethel Street, Birmingham, B2 4BG

Corporate Director15 January 2003Active

People with Significant Control

Mr Darren Leslie Crossland
Notified on:03 February 2024
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:9, Bloomsbury Street, Birmingham, England, B7 5BX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Christine Mandy Osborne
Notified on:23 October 2018
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:9, Bloomsbury Street, Birmingham, England, B7 5BX
Nature of control:
  • Significant influence or control
Mrs Margaret Wendy Naylor
Notified on:10 January 2017
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:2, Security House, Howard Centre, Birmingham, United Kingdom, B44 8NH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Persons with significant control

Notification of a person with significant control.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-30Persons with significant control

Cessation of a person with significant control.

Download
2024-04-24Officers

Appoint person director company with name date.

Download
2024-01-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-20Gazette

Gazette filings brought up to date.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-19Address

Change registered office address company with date old address new address.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-12-21Gazette

Gazette filings brought up to date.

Download
2021-12-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Address

Change registered office address company with date old address new address.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2020-08-22Address

Change registered office address company with date old address new address.

Download
2020-08-22Address

Change registered office address company with date old address new address.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Address

Change registered office address company with date old address new address.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-04Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.