UKBizDB.co.uk

ANSOR TEXTILES LIMITED

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

This company is commonly known as Ansor Textiles Limited. The company was founded 13 years ago and was given the registration number 07396723. The firm's registered office is in BERKHAMSTED. You can find them at Hardy House, Northbridge Road, Berkhamsted, Hertfordshire. This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:ANSOR TEXTILES LIMITED
Company Number:07396723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2010
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, England, HP4 1EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hardy House, Northbridge Road, Berkhamsted, England, HP4 1EF

Director05 October 2010Active
37, Green Road, Dodworth, Barnsley, England, S75 3RR

Secretary05 October 2010Active
The Shaws, Atlow, Ashbourne, Uk, DE6 1NS

Director26 August 2011Active
3rd Floor, 66 Hammersmith Road, London, England, W14 8UD

Director05 October 2010Active

People with Significant Control

Ansor Ventures Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hardy House, Northbridge Road, Berkhamsted, England, HP4 1EF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Nicholas Marson
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:English
Country of residence:England
Address:Hardy House, Northbridge Road, Berkhamsted, England, HP4 1EF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-19Dissolution

Dissolution application strike off company.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Address

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

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-01-10Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-13Accounts

Accounts with accounts type total exemption small.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-13Officers

Termination director company with name termination date.

Download
2014-05-28Accounts

Change account reference date company previous extended.

Download
2013-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.