ANSA GROUP HOLDINGS LIMITED
CHADDERTON

Hellopages » Greater Manchester » Oldham » OL9 9XA
Company number 05546992
Status Active
Incorporation Date 25 August 2005
Company Type Private Limited Company
Address 21 BROADGATE, BROADWAY BUSINESS PARK, CHADDERTON, LANCASHIRE, OL9 9XA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of John Bentley as a director on 14 April 2017; Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ANSA GROUP HOLDINGS LIMITED are www.ansagroupholdings.co.uk, and www.ansa-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Ansa Group Holdings Limited is a Private Limited Company. The company registration number is 05546992. Ansa Group Holdings Limited has been working since 25 August 2005. The present status of the company is Active. The registered address of Ansa Group Holdings Limited is 21 Broadgate Broadway Business Park Chadderton Lancashire Ol9 9xa. The company`s financial liabilities are £309.88k. It is £66.87k against last year. The cash in hand is £10.18k. It is £-43.95k against last year. And the total assets are £46.48k, which is £-648.86k against last year. DUNNING, Mark Steven is a Secretary of the company. DUNNING, Mark Steven is a Director of the company. KENNEDY, Gary is a Director of the company. Secretary DMC MGT LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BENTLEY, John has been resigned. Director MONAGHAN, Stephen Thomas has been resigned. Director MOORE, John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


ansa group holdings Key Finiance

LIABILITIES £309.88k
+27%
CASH £10.18k
-82%
TOTAL ASSETS £46.48k
-94%
All Financial Figures

Current Directors

Secretary
DUNNING, Mark Steven
Appointed Date: 13 August 2007

Director
DUNNING, Mark Steven
Appointed Date: 25 August 2005
59 years old

Director
KENNEDY, Gary
Appointed Date: 05 September 2005
56 years old

Resigned Directors

Secretary
DMC MGT LIMITED
Resigned: 13 August 2007
Appointed Date: 25 August 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 August 2005
Appointed Date: 25 August 2005

Director
BENTLEY, John
Resigned: 14 April 2017
Appointed Date: 05 September 2005
63 years old

Director
MONAGHAN, Stephen Thomas
Resigned: 26 October 2010
Appointed Date: 05 September 2005
75 years old

Director
MOORE, John
Resigned: 17 June 2010
Appointed Date: 05 September 2005
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 August 2005
Appointed Date: 25 August 2005

Persons With Significant Control

Mr Mark Steven Dunning
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Bentley
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Thomas Kennedy
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANSA GROUP HOLDINGS LIMITED Events

18 Apr 2017
Termination of appointment of John Bentley as a director on 14 April 2017
06 Sep 2016
Confirmation statement made on 25 August 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2,550

01 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 83 more events
08 Sep 2005
New secretary appointed
08 Sep 2005
Registered office changed on 08/09/05 from: marquess court 69 southampton row london WC1B 4ET
08 Sep 2005
Director resigned
08 Sep 2005
Secretary resigned
25 Aug 2005
Incorporation

ANSA GROUP HOLDINGS LIMITED Charges

8 September 2008
Legal charge
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 5, waverley buildings, waterloo road, andover by way…
8 September 2008
Legal charge
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 13 at 143 and 145 paynes road southampton by way of…
8 September 2008
Legal charge
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 12 at 143 and 145 paynes road southampton by way of…
8 September 2008
Legal charge
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 11 at 143 and 145 paynes road southampton by way of…
8 September 2008
Legal charge
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 10 at 143 and 145 paynes road southampton by way of…
8 September 2008
Legal charge
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 7 at 143 and 145 paynes road southampton by way of…
8 September 2008
Legal charge
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 3 at 143 and 145 paynes road southampton by way of…
8 September 2008
Legal charge
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 7, waverley buildings, waterloo road, andover by way…
8 September 2008
Legal charge
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 6, waverley buildings, waterloo road, andover by way…
8 September 2008
Legal charge
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 4, waverley buildings, waterloo road, andover by way…
8 September 2008
Legal charge
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2, waverley buildings, waterloo road, andover by way…
8 September 2008
Legal charge
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1, waverley buildings, waterloo road, andover by way…
29 August 2008
Legal charge
Delivered: 11 September 2008
Status: Satisfied on 15 October 2008
Persons entitled: National Westminster Bank PLC
Description: Flat 3, waverley buildings, waterloo road, andover by way…
31 January 2008
Legal charge
Delivered: 7 February 2008
Status: Satisfied on 4 November 2010
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land on the north east side of broadgate…
30 August 2007
Debenture
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…