ANDERCO LIMITED
SOUTHAMPTON A.P.S. (HANTS) LIMITED

Hellopages » Hampshire » Fareham » SO31 9GQ

Company number 04360946
Status Active
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address CLOCKTOWER BUILDINGS, SHORE ROAD WARSASH, SOUTHAMPTON, HAMPSHIRE, SO31 9GQ
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 20 . The most likely internet sites of ANDERCO LIMITED are www.anderco.co.uk, and www.anderco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Fareham Rail Station is 4.8 miles; to St Denys Rail Station is 6.1 miles; to Ryde Pier Head Rail Station is 10 miles; to Ryde St Johns Road Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anderco Limited is a Private Limited Company. The company registration number is 04360946. Anderco Limited has been working since 25 January 2002. The present status of the company is Active. The registered address of Anderco Limited is Clocktower Buildings Shore Road Warsash Southampton Hampshire So31 9gq. . COATES, Stephen James is a Secretary of the company. ANDERSON, Michael Thomas is a Director of the company. COATES, Stephen James is a Director of the company. Secretary STEPHENS, Donna has been resigned. Director SECRETARIAL NOMINEES LIMITED has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
COATES, Stephen James
Appointed Date: 02 December 2002

Director
ANDERSON, Michael Thomas
Appointed Date: 02 December 2002
75 years old

Director
COATES, Stephen James
Appointed Date: 02 December 2002
73 years old

Resigned Directors

Secretary
STEPHENS, Donna
Resigned: 25 January 2002
Appointed Date: 25 January 2002

Director
SECRETARIAL NOMINEES LIMITED
Resigned: 25 January 2002
Appointed Date: 25 January 2002

Persons With Significant Control

Mr Stephen James Coates
Notified on: 25 January 2017
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Thomas Anderson
Notified on: 25 January 2017
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANDERCO LIMITED Events

26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20

15 Jul 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20

...
... and 29 more events
07 Dec 2002
Registered office changed on 07/12/02 from: clockhouse buildings shore road warsash hampshire SO31 9QG
07 Oct 2002
Company name changed A.P.S. (hants) LIMITED\certificate issued on 07/10/02
02 Feb 2002
Secretary resigned
02 Feb 2002
Director resigned
25 Jan 2002
Incorporation