TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Ansa UK Limited

Adresse
6 Fulwood Park
Caxton Road
Preston
PR2 9NZ
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
Company Register Address Homeserve
Derby
WS2 7BN
Société Numéro de Registre 03545210 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 30 avril 2022
Activité (Code NAF)43999 - Autres travaux de construction spécialisés n.c.a.
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (6)

Source: Companies House
gb-flag GB Cet Structures Ltd. Status: Active Notified: 09/06/2022 Companies House Number: 02527130 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Gold Round Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 05687325 Nature of Control
  • Significant influence or control
  • gb-flag GB Gold Round Limited Status: Ceased Notified: 18/04/2016 Ceased: 09/06/2022 Companies House Number: 05687325 Nature of Control
  • Significant influence or control
  • gb-flag GB Iguk Support Services Limited Status: Ceased Notified: 06/04/2016 Ceased: 09/06/2022 Companies House Number: 04275760 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Iguk Support Services Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 04275760 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Independent Group (Uk) Limited Status: Ceased Notified: 09/06/2022 Ceased: 09/06/2022 Companies House Number: 06732498 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Blair, Colin Walsall, England Status: Active Notified: 09/06/2022 Date of Birth: 03/1984 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Kasmir, Nicholas Walsall, England Status: Active Notified: 09/06/2022 Date of Birth: 06/1975 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Maughan, Anna Walsall, England Status: Active Notified: 09/06/2022 Role: Secretary
    Phillips, David Cable Drive, Walsall, West Midlands, England Status: Active Notified: 09/06/2022 Date of Birth: 01/1976 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lee, Peter Francis Fulwood, Preston Status: Ceased Notified: 24/05/2013 Ceased: 24/07/2014 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Pace, Stuart Weybridge, United Kingdom Status: Ceased Notified: 18/04/2016 Ceased: 09/06/2022 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Prill, Robert David Worsley, Manchester, United Kingdom Status: Ceased Notified: 01/07/2008 Ceased: 06/08/2008 Role: Secretary Nationality: British