ANCAMART LIMITED
DEREHAM

Hellopages » Norfolk » Breckland » NR19 1SY

Company number 02057975
Status Active
Incorporation Date 24 September 1986
Company Type Private Limited Company
Address 4 JOHN GOSHAWK ROAD, RASH'S GREEN INDUSTRIAL ESTATE, DEREHAM, NORFOLK, NR19 1SY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association ; Micro company accounts made up to 30 June 2016; Confirmation statement made on 24 September 2016 with updates. The most likely internet sites of ANCAMART LIMITED are www.ancamart.co.uk, and www.ancamart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Ancamart Limited is a Private Limited Company. The company registration number is 02057975. Ancamart Limited has been working since 24 September 1986. The present status of the company is Active. The registered address of Ancamart Limited is 4 John Goshawk Road Rash S Green Industrial Estate Dereham Norfolk Nr19 1sy. . PEARSON, David John is a Secretary of the company. REYNOLDS, Christopher Leslie is a Director of the company. Secretary MYHILL, John Clare has been resigned. Secretary THE ACCOUNTANCY & LEGAL PRACTICE (MANAGEMENT & LEASING) LIMITED has been resigned. Director MYHILL, John Clare has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PEARSON, David John
Appointed Date: 30 October 2000

Director

Resigned Directors

Secretary
MYHILL, John Clare
Resigned: 27 March 1998

Secretary
THE ACCOUNTANCY & LEGAL PRACTICE (MANAGEMENT & LEASING) LIMITED
Resigned: 30 October 2000
Appointed Date: 27 March 1998

Director
MYHILL, John Clare
Resigned: 27 March 1998
92 years old

Persons With Significant Control

Mr Christopher Leslie Reynolds
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ANCAMART LIMITED Events

08 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Nov 2016
Micro company accounts made up to 30 June 2016
28 Sep 2016
Confirmation statement made on 24 September 2016 with updates
24 Nov 2015
Total exemption small company accounts made up to 30 June 2015
13 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 55,000

...
... and 89 more events
13 Mar 1990
First Gazette notice for compulsory strike-off

30 Dec 1988
First gazette

17 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Dec 1986
Registered office changed on 12/12/86 from: 124-128 city road london EC1V 2NJ

24 Sep 1986
Certificate of Incorporation

ANCAMART LIMITED Charges

29 September 2003
Legal charge
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all that f/h k/a unit 4 phase ii…
29 September 2003
Legal charge
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all that f/h k/a unit 3 phase ii…
25 October 1999
Mortgage debenture
Delivered: 12 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 October 1999
Legal mortgage
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4 john goshawk road rashs green industrial…

Similar Companies

ANCAMAIL LTD ANCAMAIN LIMITED ANCAMNA LIMITED ANCAP LIMITED ANCAPARK LIMITED ANCAR HAULAGE LIMITED ANCAR LTD