ANSONSCO 4 LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 5DA

Company number 09523179
Status Active
Incorporation Date 1 April 2015
Company Type Private Limited Company
Address 6 CHESTER ROAD, SUTTON COLDFIELD, WEST MIDLANDS, ENGLAND, B73 5DA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 21 August 2016 with updates; Registered office address changed from Commerce House Ridings Park Eastern Way Cannock Staffordshire WS11 7FJ to 6 Chester Road Sutton Coldfield West Midlands B73 5DA on 17 September 2015. The most likely internet sites of ANSONSCO 4 LIMITED are www.ansonsco4.co.uk, and www.ansonsco-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Ansonsco 4 Limited is a Private Limited Company. The company registration number is 09523179. Ansonsco 4 Limited has been working since 01 April 2015. The present status of the company is Active. The registered address of Ansonsco 4 Limited is 6 Chester Road Sutton Coldfield West Midlands England B73 5da. . BREWIN, Timothy Richard, Dr is a Director of the company. HARRIS, Gwyn Peter Morgan, Dr is a Director of the company. RAJJA, Kapil is a Director of the company. STREET, Roger Anthony is a Director of the company. Director GILL, Jamie has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
BREWIN, Timothy Richard, Dr
Appointed Date: 13 July 2015
49 years old

Director
HARRIS, Gwyn Peter Morgan, Dr
Appointed Date: 13 July 2015
59 years old

Director
RAJJA, Kapil
Appointed Date: 13 July 2015
66 years old

Director
STREET, Roger Anthony
Appointed Date: 13 July 2015
73 years old

Resigned Directors

Director
GILL, Jamie
Resigned: 13 July 2015
Appointed Date: 01 April 2015
40 years old

Persons With Significant Control

Modality Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rajja (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANSONSCO 4 LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 30 April 2016
20 Sep 2016
Confirmation statement made on 21 August 2016 with updates
17 Sep 2015
Registered office address changed from Commerce House Ridings Park Eastern Way Cannock Staffordshire WS11 7FJ to 6 Chester Road Sutton Coldfield West Midlands B73 5DA on 17 September 2015
15 Sep 2015
Resolutions
  • RES13 ‐ Approvel of debenture in favour of national westminister bank PLC and other company business 20/08/2015
  • RES13 ‐ Approvel of debenture in favour of national westminister bank PLC and other company business 20/08/2015

01 Sep 2015
Registration of charge 095231790001, created on 20 August 2015
...
... and 3 more events
13 Jul 2015
Statement of capital following an allotment of shares on 13 July 2015
  • GBP 100

13 Jul 2015
Termination of appointment of Jamie Gill as a director on 13 July 2015
13 Jul 2015
Appointment of Mr Roger Anthony Street as a director on 13 July 2015
13 Jul 2015
Appointment of Mr Kapil Rajja as a director on 13 July 2015
01 Apr 2015
Incorporation
Statement of capital on 2015-04-01
  • GBP 1

ANSONSCO 4 LIMITED Charges

20 August 2015
Charge code 0952 3179 0001
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…