Company number 04977150
Status Active
Incorporation Date 26 November 2003
Company Type Private Limited Company
Address THE ESTATE OFFICE 15A DOUGLAS COURT, WIGAN LANE, WIGAN, LANCS, WN1 1XR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
GBP 99,998
. The most likely internet sites of ANCER INVESTMENTS LIMITED are www.ancerinvestments.co.uk, and www.ancer-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Ancer Investments Limited is a Private Limited Company.
The company registration number is 04977150. Ancer Investments Limited has been working since 26 November 2003.
The present status of the company is Active. The registered address of Ancer Investments Limited is The Estate Office 15a Douglas Court Wigan Lane Wigan Lancs Wn1 1xr. . SCHICKHOFF-BROWN, Peter Thomas is a Secretary of the company. SCHICKHOFF-BROWN, Barbara is a Director of the company. SCHICKHOFF-BROWN, Peter Thomas is a Director of the company. The company operates in "Buying and selling of own real estate".
Current Directors
Persons With Significant Control
Mrs Barbara Schickhoff-Brown
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ANCER INVESTMENTS LIMITED Events
06 Dec 2016
Confirmation statement made on 26 November 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
02 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
...
... and 35 more events
19 Dec 2003
Resolutions
-
RES10 ‐
Resolution of allotment of securities
19 Dec 2003
Resolutions
-
RES09 ‐
Resolution of authority to purchase a number of shares
09 Dec 2003
Particulars of mortgage/charge
09 Dec 2003
Particulars of mortgage/charge
26 Nov 2003
Incorporation
23 April 2009
Mortgage
Delivered: 13 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 3 queens court pemberton wigan t/no:GM718379 together…
23 April 2009
Mortgage
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 12 queens court pemberton wigan t/n GM718379, together…
23 April 2009
Mortgage
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 761 and 763 ormskirk road pemberton wigan t/n's…
3 April 2009
Mortgage
Delivered: 21 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 26 queens court pemberton wigan together…
17 December 2008
Mortgage
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 7-17 deanery court wigan t/n GM903965 together with all…
28 November 2003
Legal charge
Delivered: 9 December 2003
Status: Satisfied
on 4 November 2008
Persons entitled: National Westminster Bank PLC
Description: College annese spring gardens wigan t/n GM903965. By way of…
28 November 2003
Legal charge
Delivered: 9 December 2003
Status: Satisfied
on 4 November 2008
Persons entitled: National Westminster Bank PLC
Description: 761 and 763 ormskirk road pemberton t/n GM362764 and…