ANCET LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS17 8AB

Company number 00552575
Status Active
Incorporation Date 27 July 1955
Company Type Private Limited Company
Address 36 THE MOORLANDS, SHADWELL LANE, LEEDS, LS17 8AB
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 eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ANCET LIMITED are www.ancet.co.uk, and www.ancet.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and three months. The distance to to Garforth Rail Station is 6.9 miles; to Pannal Rail Station is 7.4 miles; to Starbeck Rail Station is 10.3 miles; to Batley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ancet Limited is a Private Limited Company. The company registration number is 00552575. Ancet Limited has been working since 27 July 1955. The present status of the company is Active. The registered address of Ancet Limited is 36 The Moorlands Shadwell Lane Leeds Ls17 8ab. The company`s financial liabilities are £67.6k. It is £-0.15k against last year. The cash in hand is £0.15k. It is £-3.58k against last year. And the total assets are £0.24k, which is £-3.7k against last year. ALPER, Julian is a Secretary of the company. ALPER, Julian is a Director of the company. ALPER, Miriam Hinda is a Director of the company. BEEBE, Jonathan Reginald is a Director of the company. SIEGLER, Sarah Anne, Dr is a Director of the company. Secretary BEEBE, Charles Godfrey has been resigned. Secretary BEEBE, Rebecca has been resigned. Director BEEBE, Charles Godfrey has been resigned. Director BEEBE, Rebecca has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ancet Key Finiance

LIABILITIES £67.6k
-1%
CASH £0.15k
-96%
TOTAL ASSETS £0.24k
-94%
All Financial Figures

Current Directors

Secretary
ALPER, Julian
Appointed Date: 23 May 2005

Director
ALPER, Julian
Appointed Date: 21 October 1997
66 years old

Director
ALPER, Miriam Hinda
Appointed Date: 21 October 1997
67 years old

Director
BEEBE, Jonathan Reginald
Appointed Date: 01 August 2010
70 years old

Director
SIEGLER, Sarah Anne, Dr
Appointed Date: 01 August 2010
69 years old

Resigned Directors

Secretary
BEEBE, Charles Godfrey
Resigned: 31 March 2005
Appointed Date: 01 January 2002

Secretary
BEEBE, Rebecca
Resigned: 31 December 2001

Director
BEEBE, Charles Godfrey
Resigned: 30 April 2010
105 years old

Director
BEEBE, Rebecca
Resigned: 09 November 2009
100 years old

ANCET LIMITED Events

27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 70 more events
01 Jul 1987
Full accounts made up to 31 March 1987

01 Jul 1987
Return made up to 08/06/87; full list of members

29 May 1986
Full accounts made up to 31 March 1986

29 May 1986
Return made up to 10/04/86; full list of members

27 Jul 1955
Certificate of incorporation

ANCET LIMITED Charges

15 December 1982
Legal charge
Delivered: 4 January 1983
Status: Satisfied on 12 June 2014
Persons entitled: Barclays Bank PLC
Description: F/H 17, langdale road liverpool 15 merseyside title no ms…
18 June 1964
Charge
Delivered: 26 June 1964
Status: Satisfied on 12 June 2014
Persons entitled: Westminister Bank LTD.
Description: 73 oval rd croydon.
1 May 1964
Charge
Delivered: 19 May 1964
Status: Satisfied on 12 June 2014
Persons entitled: Westminister Bank LTD.
Description: 143 vallern road sydenham SE26.