UKBizDB.co.uk

ANSTEE & WARE GROUP LIMITED

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

This company is commonly known as Anstee & Ware Group Limited. The company was founded 17 years ago and was given the registration number 06001154. The firm's registered office is in STONEHOUSE. You can find them at Anstee Coil Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ANSTEE & WARE GROUP LIMITED
Company Number:06001154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Anstee Coil Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire, GL10 3RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anstee Coil, Bondsmill Estate, Bristol Road, Stonehouse, England, GL10 3RF

Secretary06 February 2007Active
Anstee Coil, Bondsmill Estate, Bristol Road, Stonehouse, England, GL10 3RF

Director06 February 2007Active
Anstee Coil, Bondsmill Estate, Bristol Road, Stonehouse, GL10 3RF

Director10 February 2020Active
Orchard Court, Orchard Lane, Orchard Lane, BS1 5WS

Corporate Secretary16 November 2006Active
Anstee Coil, Bondsmill Estate, Bristol Road, Stonehouse, England, GL10 3RF

Director06 February 2007Active
Orchard Court, Orchard Lane, Orchard Lane, BS1 5WS

Corporate Nominee Director16 November 2006Active

People with Significant Control

Mr William Jonathan Anstee
Notified on:01 November 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:Anstee Coil, Bondsmill Estate, Stonehouse, GL10 3RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Trigg
Notified on:01 November 2016
Status:Active
Date of birth:July 1944
Nationality:British
Address:Anstee Coil, Bondsmill Estate, Stonehouse, GL10 3RF
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type group.

Download
2023-09-11Officers

Change person director company with change date.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Accounts

Accounts with accounts type group.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type group.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type group.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type group.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Resolution

Resolution.

Download
2018-04-24Change of name

Change of name notice.

Download
2018-04-23Capital

Capital allotment shares.

Download
2018-04-19Resolution

Resolution.

Download
2018-04-07Resolution

Resolution.

Download
2018-04-07Change of name

Change of name notice.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.