UKBizDB.co.uk

W & A ANDERSONS SERVICES LIMITED

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

This company is commonly known as W & A Andersons Services Limited. The company was founded 9 years ago and was given the registration number 09315547. The firm's registered office is in ST. NEOTS. You can find them at First Floor Sanford House 81 Skipper Way, Little Paxton, St. Neots, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:W & A ANDERSONS SERVICES LIMITED
Company Number:09315547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:First Floor Sanford House 81 Skipper Way, Little Paxton, St. Neots, England, PE19 6LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sanford House, St. Matthew's Estate, 81 Skipper Way, Little Paxton, St. Neots, United Kingdom, PE19 6LT

Director01 November 2022Active
Sanford House, St. Matthew's Estate, 81 Skipper Way, Little Paxton, St. Neots, United Kingdom, PE19 6LT

Director01 August 2021Active
35, Ivor Place, Lower Ground, London, United Kingdom, NW1 6EA

Director18 November 2014Active
First Floor Sanford House, 81 Skipper Way, Little Paxton, St. Neots, England, PE19 6LT

Director15 November 2017Active

People with Significant Control

Aristotelis Chatzichristou
Notified on:01 November 2022
Status:Active
Date of birth:October 1967
Nationality:Greek
Country of residence:United Kingdom
Address:Sanford House, St. Matthew's Estate, 81 Skipper Way, St. Neots, United Kingdom, PE19 6LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Audet Sylvain
Notified on:01 August 2021
Status:Active
Date of birth:January 1976
Nationality:Canadian
Country of residence:United Kingdom
Address:Sanford House, St. Matthew's Estate, 81 Skipper Way, St. Neots, United Kingdom, PE19 6LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Matthew Welling-Evans
Notified on:12 December 2019
Status:Active
Date of birth:December 1972
Nationality:British,Dominican
Country of residence:England
Address:First Floor Sanford House, 81 Skipper Way, St. Neots, England, PE19 6LT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Address

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

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-21Persons with significant control

Change to a person with significant control.

Download
2019-12-21Officers

Change person director company with change date.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-17Address

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

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.