ANCOL PET PRODUCTS LIMITED
BLOXWICH

Hellopages » West Midlands » Walsall » WS2 7DA

Company number 01019480
Status Active
Incorporation Date 2 August 1971
Company Type Private Limited Company
Address ANCOL HOUSE, LEAMORE LANE, BLOXWICH, WALSALL WEST MIDLANDS, WS2 7DA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 1,000 . The most likely internet sites of ANCOL PET PRODUCTS LIMITED are www.ancolpetproducts.co.uk, and www.ancol-pet-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. Ancol Pet Products Limited is a Private Limited Company. The company registration number is 01019480. Ancol Pet Products Limited has been working since 02 August 1971. The present status of the company is Active. The registered address of Ancol Pet Products Limited is Ancol House Leamore Lane Bloxwich Walsall West Midlands Ws2 7da. . LANE, Jonathan Paul is a Secretary of the company. LANE, Ann Marie is a Director of the company. LANE, Colin is a Director of the company. LANE, Jonathan Paul is a Director of the company. LANE, Sarah Louise is a Director of the company. LANE, Simon Colin is a Director of the company. Secretary LANE, Ann Marie has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
LANE, Jonathan Paul
Appointed Date: 06 March 1998

Director
LANE, Ann Marie

84 years old

Director
LANE, Colin

85 years old

Director
LANE, Jonathan Paul
Appointed Date: 01 April 1994
55 years old

Director
LANE, Sarah Louise
Appointed Date: 06 April 1994
56 years old

Director
LANE, Simon Colin

59 years old

Resigned Directors

Secretary
LANE, Ann Marie
Resigned: 06 March 1998

Persons With Significant Control

Mr Colin Lane
Notified on: 1 January 2017
85 years old
Nature of control: Has significant influence or control

Mrs Ann Marie Lane
Notified on: 1 January 2017
84 years old
Nature of control: Has significant influence or control

Mr Simon Colin Lane
Notified on: 1 January 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Louise Lane
Notified on: 1 January 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Paul Lane
Notified on: 1 January 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANCOL PET PRODUCTS LIMITED Events

01 Mar 2017
Confirmation statement made on 24 February 2017 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000

22 Sep 2015
Accounts for a medium company made up to 31 December 2014
25 Feb 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000

...
... and 73 more events
17 Mar 1987
Accounts for a small company made up to 31 December 1986

17 Mar 1987
Return made up to 19/02/87; full list of members

19 Nov 1986
Return made up to 19/05/86; full list of members
23 Sep 1986
Accounts for a small company made up to 31 December 1985

02 Aug 1971
Incorporation

ANCOL PET PRODUCTS LIMITED Charges

28 June 1985
Legal charge
Delivered: 19 July 1985
Status: Satisfied on 6 November 2007
Persons entitled: Midland Bank PLC
Description: Property at leamore lane, walsall, west midlands.
16 April 1985
Charge
Delivered: 19 April 1985
Status: Satisfied on 6 November 2007
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
7 June 1981
Legal charge
Delivered: 12 June 1981
Status: Satisfied
Persons entitled: Midland Bank LTD
Description: Freehold property known as ancol house leamore lane…
14 January 1976
Floating charge
Delivered: 28 January 1976
Status: Satisfied on 6 November 2007
Persons entitled: Midland Bank LTD
Description: Floating charge on the undertaking and all property present…