ANCAR-B TECHNOLOGIES LTD.
WARRINGTON I.T. 2000 RECRUITMENT LIMITED

Hellopages » Cheshire » Halton » WA4 4BS

Company number 03347248
Status Active
Incorporation Date 8 April 1997
Company Type Private Limited Company
Address C/O ADEPT4 PLC 7750 DARESBURY BUSINESS PARK, DARESBURY OFFICE VILLAGE, WARRINGTON, UNITED KINGDOM, WA4 4BS
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to C/O Adept4 Plc 7750 Daresbury Business Park Daresbury Office Village Warrington WA4 4BS on 16 February 2017; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 . The most likely internet sites of ANCAR-B TECHNOLOGIES LTD. are www.ancarbtechnologies.co.uk, and www.ancar-b-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Ancar B Technologies Ltd is a Private Limited Company. The company registration number is 03347248. Ancar B Technologies Ltd has been working since 08 April 1997. The present status of the company is Active. The registered address of Ancar B Technologies Ltd is C O Adept4 Plc 7750 Daresbury Business Park Daresbury Office Village Warrington United Kingdom Wa4 4bs. . GIDDENS, Darron is a Secretary of the company. GIDDENS, Darron is a Director of the company. LYONS, Gavin Anthony Peter is a Director of the company. WINN, Ian David is a Director of the company. Secretary BARNES, Carl has been resigned. Secretary BEDDOES, Michelle has been resigned. Secretary BEDDOES, Sharon has been resigned. Secretary BEDDOES, Sharon Louise has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARNES, Andrew Richard has been resigned. Director BARNES, Carl has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
GIDDENS, Darron
Appointed Date: 11 February 2016

Director
GIDDENS, Darron
Appointed Date: 11 February 2016
58 years old

Director
LYONS, Gavin Anthony Peter
Appointed Date: 11 February 2016
48 years old

Director
WINN, Ian David
Appointed Date: 11 February 2016
57 years old

Resigned Directors

Secretary
BARNES, Carl
Resigned: 25 October 2002
Appointed Date: 08 April 1997

Secretary
BEDDOES, Michelle
Resigned: 01 May 2007
Appointed Date: 24 May 2005

Secretary
BEDDOES, Sharon
Resigned: 11 February 2016
Appointed Date: 01 May 2007

Secretary
BEDDOES, Sharon Louise
Resigned: 24 May 2005
Appointed Date: 18 October 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 April 1997
Appointed Date: 08 April 1997

Director
BARNES, Andrew Richard
Resigned: 11 February 2016
Appointed Date: 08 April 1997
60 years old

Director
BARNES, Carl
Resigned: 11 February 2002
Appointed Date: 08 April 1997
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 April 1997
Appointed Date: 08 April 1997

Persons With Significant Control

Adept4 Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANCAR-B TECHNOLOGIES LTD. Events

06 Apr 2017
Confirmation statement made on 6 April 2017 with updates
16 Feb 2017
Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to C/O Adept4 Plc 7750 Daresbury Business Park Daresbury Office Village Warrington WA4 4BS on 16 February 2017
26 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

09 Mar 2016
Total exemption small company accounts made up to 31 July 2015
15 Feb 2016
Current accounting period extended from 31 July 2016 to 30 September 2016
...
... and 58 more events
23 May 1997
Secretary resigned
23 May 1997
Director resigned
23 May 1997
Registered office changed on 23/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP
23 May 1997
New director appointed
08 Apr 1997
Incorporation

ANCAR-B TECHNOLOGIES LTD. Charges

31 May 2013
Charge code 0334 7248 0002
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Notification of addition to or amendment of charge…
31 May 2013
Charge code 0334 7248 0001
Delivered: 14 June 2013
Status: Satisfied on 12 February 2016
Persons entitled: Andrew Richard Barnes
Description: Notification of addition to or amendment of charge…