ANDERSON ASHCROFT LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR1 8JB

Company number 04168298
Status Active
Incorporation Date 26 February 2001
Company Type Private Limited Company
Address FISHERGATE HOUSE, 3 FISHERGATE HILL, PRESTON, LANCASHIRE, PR1 8JB
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge 2 in full. The most likely internet sites of ANDERSON ASHCROFT LIMITED are www.andersonashcroft.co.uk, and www.anderson-ashcroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Anderson Ashcroft Limited is a Private Limited Company. The company registration number is 04168298. Anderson Ashcroft Limited has been working since 26 February 2001. The present status of the company is Active. The registered address of Anderson Ashcroft Limited is Fishergate House 3 Fishergate Hill Preston Lancashire Pr1 8jb. . ASHCROFT, Ian is a Secretary of the company. ANDERSON, James Peter John is a Director of the company. ASHCROFT, Ian is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director EDWIN LEAK, John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
ASHCROFT, Ian
Appointed Date: 01 March 2001

Director
ANDERSON, James Peter John
Appointed Date: 01 March 2001
64 years old

Director
ASHCROFT, Ian
Appointed Date: 01 March 2001
64 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 March 2001
Appointed Date: 26 February 2001

Director
EDWIN LEAK, John
Resigned: 14 December 2006
Appointed Date: 01 March 2001
69 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 March 2001
Appointed Date: 26 February 2001

Persons With Significant Control

Mr Ian Ashcroft
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Peter John Anderson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANDERSON ASHCROFT LIMITED Events

06 Mar 2017
Confirmation statement made on 26 February 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Jul 2016
Satisfaction of charge 2 in full
29 Mar 2016
Registration of charge 041682980003, created on 24 March 2016
11 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 20

...
... and 42 more events
25 Oct 2001
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Jul 2001
Accounting reference date shortened from 28/02/02 to 31/08/01
01 Mar 2001
Secretary resigned
01 Mar 2001
Director resigned
26 Feb 2001
Incorporation

ANDERSON ASHCROFT LIMITED Charges

24 March 2016
Charge code 0416 8298 0003
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
16 December 2011
Security debenture
Delivered: 23 December 2011
Status: Satisfied on 8 July 2016
Persons entitled: Macquarie Bank Limited
Description: Fixed and floating charge over the undertaking and all…
12 December 2006
Debenture
Delivered: 16 December 2006
Status: Satisfied on 16 February 2012
Persons entitled: Premium Credit Limited
Description: Its interest in the land all shares all book debts the…