ANSAM CONSTRUCTION LIMITED
PERSHORE A.B.W. DESIGN & BUILD LIMITED

Hellopages » Worcestershire » Wychavon » WR10 1DU

Company number 02659982
Status Active
Incorporation Date 4 November 1991
Company Type Private Limited Company
Address UNIT 1, 82 HIGH STREET, PERSHORE, WORCESTERSHIRE, WR10 1DU
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 4 . The most likely internet sites of ANSAM CONSTRUCTION LIMITED are www.ansamconstruction.co.uk, and www.ansam-construction.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and eleven months. The distance to to Evesham Rail Station is 5.6 miles; to Ashchurch for Tewkesbury Rail Station is 7.9 miles; to Worcester Shrub Hill Rail Station is 8 miles; to Worcester Foregate Street Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ansam Construction Limited is a Private Limited Company. The company registration number is 02659982. Ansam Construction Limited has been working since 04 November 1991. The present status of the company is Active. The registered address of Ansam Construction Limited is Unit 1 82 High Street Pershore Worcestershire Wr10 1du. The company`s financial liabilities are £152.5k. It is £6.49k against last year. And the total assets are £467.01k, which is £225.93k against last year. WOOD, Neil is a Secretary of the company. WOOD, Alan Benjamin is a Director of the company. WOOD, Marc is a Director of the company. WOOD, Neil is a Director of the company. Secretary WOOD, Alma has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director WOOD, Steven has been resigned. Director WOOD, Steven has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


ansam construction Key Finiance

LIABILITIES £152.5k
+4%
CASH n/a
TOTAL ASSETS £467.01k
+93%
All Financial Figures

Current Directors

Secretary
WOOD, Neil
Appointed Date: 27 November 1998

Director
WOOD, Alan Benjamin
Appointed Date: 04 November 1991
80 years old

Director
WOOD, Marc
Appointed Date: 27 November 1998
52 years old

Director
WOOD, Neil
Appointed Date: 27 November 1998
52 years old

Resigned Directors

Secretary
WOOD, Alma
Resigned: 27 November 1998
Appointed Date: 04 November 1991

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 November 1991
Appointed Date: 04 November 1991

Director
WOOD, Steven
Resigned: 03 March 2013
Appointed Date: 10 October 2003
53 years old

Director
WOOD, Steven
Resigned: 24 July 2000
Appointed Date: 27 November 1998
54 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 November 1991
Appointed Date: 04 November 1991

Persons With Significant Control

Mr Alan Benjamin Wood
Notified on: 4 November 2016
80 years old
Nature of control: Has significant influence or control

Mr Marc Wood
Notified on: 4 November 2016
52 years old
Nature of control: Has significant influence or control

Mr Neil Wood
Notified on: 4 November 2016
52 years old
Nature of control: Has significant influence or control

ANSAM CONSTRUCTION LIMITED Events

11 Jan 2017
Confirmation statement made on 4 November 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
10 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4

...
... and 78 more events
04 Dec 1991
Accounting reference date notified as 31/01

06 Nov 1991
New director appointed

06 Nov 1991
Secretary resigned;new secretary appointed;director resigned

06 Nov 1991
Registered office changed on 06/11/91 from: 31 corsham street london N1 6DR

04 Nov 1991
Incorporation

ANSAM CONSTRUCTION LIMITED Charges

26 April 2012
Mortgage debenture
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ))
Description: Fixed and floating charge over the undertaking and all…
12 September 2008
Legal charge
Delivered: 18 September 2008
Status: Satisfied on 18 December 2009
Persons entitled: National Westminster Bank PLC
Description: 3 worcester court saxon business park hanbury road stoke…
11 September 2006
Debenture
Delivered: 15 September 2006
Status: Satisfied on 15 September 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 2005
Legal and general charge
Delivered: 14 June 2005
Status: Satisfied on 13 September 2008
Persons entitled: Abbey National PLC
Description: Unit c, plot 3, phase 4 saxon business park, hanbury…
2 November 1998
Legal charge
Delivered: 12 November 1998
Status: Satisfied on 10 November 1999
Persons entitled: Barclays Bank PLC
Description: Property k/a site at 19 newlands pershore worcestershire…
2 November 1998
Legal charge
Delivered: 12 November 1998
Status: Satisfied on 22 October 1999
Persons entitled: Barclays Bank PLC
Description: Property k/a building plot adjacent to 19 newlands pershore…
16 July 1998
Debenture
Delivered: 24 July 1998
Status: Satisfied on 13 September 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…