Company number 04078195
Status Active
Incorporation Date 26 September 2000
Company Type Private Limited Company
Address UNITS 11-12 RO24, HARLOW BUSINESS PARK, HARLOW, ESSEX, CM19 5QB
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Termination of appointment of Edgar Josef Ansmann as a director on 21 March 2017; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of ANSMANN UK LIMITED are www.ansmannuk.co.uk, and www.ansmann-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Waltham Cross Rail Station is 6.8 miles; to Turkey Street Rail Station is 8 miles; to Bishops Stortford Rail Station is 8.2 miles; to Southbury Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ansmann Uk Limited is a Private Limited Company.
The company registration number is 04078195. Ansmann Uk Limited has been working since 26 September 2000.
The present status of the company is Active. The registered address of Ansmann Uk Limited is Units 11 12 Ro24 Harlow Business Park Harlow Essex Cm19 5qb. . CHANNELL, Paul Graham is a Director of the company. GARDNER, Matthew John is a Director of the company. SCHIFFERDECKER, Georg is a Director of the company. THOMASSON, Gary Rowland is a Director of the company. Secretary ANSMANN, Ulrike Simone has been resigned. Secretary SCHUERMANN, Kurt Hermann has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ANSMANN, Edgar Josef has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".
Current Directors
Resigned Directors
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 26 September 2000
Appointed Date: 26 September 2000
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 26 September 2000
Appointed Date: 26 September 2000
Persons With Significant Control
Mr Paul Graham Channell
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control
Mr Edgar Ansmann
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control
Mr Georg Schifferdecker
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control
Ansmann Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
Mr Markus Fuerst
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control
ANSMANN UK LIMITED Events
21 Mar 2017
Accounts for a small company made up to 31 December 2016
21 Mar 2017
Termination of appointment of Edgar Josef Ansmann as a director on 21 March 2017
06 Oct 2016
Confirmation statement made on 26 September 2016 with updates
24 Mar 2016
Accounts for a small company made up to 31 December 2015
02 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
...
... and 59 more events
05 Oct 2000
Director resigned
05 Oct 2000
New director appointed
05 Oct 2000
New director appointed
05 Oct 2000
New director appointed
26 Sep 2000
Incorporation
26 July 2013
Charge code 0407 8195 0006
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H units 11 & 12 RO24, harlow business park, greenway…
7 March 2007
Legal mortgage
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a unit 14 R024 harlow business park…
28 June 2005
Legal mortgage
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - unit 16 RO24, harlow business park, greenway, harlow…
23 December 2004
Legal mortgage
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 15 RO24 harlow business park, greenway, harlow…
22 October 2003
Legal mortgage
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at units C4 & C5 maple park essex road…
12 August 2003
Debenture
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…