ANCOM UK LIMITED
DORSET

Hellopages » Dorset » Bournemouth » BH8 9EJ

Company number 04176106
Status Active
Incorporation Date 8 March 2001
Company Type Private Limited Company
Address 24 CECIL AVENUE, BOURNEMOUTH, DORSET, BH8 9EJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 30 . The most likely internet sites of ANCOM UK LIMITED are www.ancomuk.co.uk, and www.ancom-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Ancom Uk Limited is a Private Limited Company. The company registration number is 04176106. Ancom Uk Limited has been working since 08 March 2001. The present status of the company is Active. The registered address of Ancom Uk Limited is 24 Cecil Avenue Bournemouth Dorset Bh8 9ej. The company`s financial liabilities are £13.15k. It is £0.86k against last year. And the total assets are £26.81k, which is £5.06k against last year. FRY, Isobel Craig is a Secretary of the company. BRODIE, Guy is a Director of the company. FRY, Eric Graham is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


ancom uk Key Finiance

LIABILITIES £13.15k
+7%
CASH n/a
TOTAL ASSETS £26.81k
+23%
All Financial Figures

Current Directors

Secretary
FRY, Isobel Craig
Appointed Date: 08 March 2001

Director
BRODIE, Guy
Appointed Date: 23 December 2008
64 years old

Director
FRY, Eric Graham
Appointed Date: 08 March 2001
70 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 08 March 2001
Appointed Date: 08 March 2001

Director
ONLINE NOMINEES LIMITED
Resigned: 08 March 2001
Appointed Date: 08 March 2001

Persons With Significant Control

Mr Eric Graham Fry
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

ANCOM UK LIMITED Events

09 Mar 2017
Confirmation statement made on 8 March 2017 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 30

19 May 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 30

...
... and 40 more events
16 Mar 2001
Ad 08/03/01--------- £ si 9@1=9 £ ic 1/10
16 Mar 2001
Registered office changed on 16/03/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
16 Mar 2001
Secretary resigned
16 Mar 2001
Director resigned
08 Mar 2001
Incorporation

ANCOM UK LIMITED Charges

23 December 2008
Lease
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: James Drewitt & Son Limited
Description: £1,284.86.