Ansco Group Limited (reg no 13297562) is a private limited company incorporated on 2021-03-28 in England. The firm is located at Baylis Yard Hartshill Nursery, Thong Lane, Shorne DA12 4AD. Ansco Group Limited operates SIC code: 42110 - "construction of roads and motorways".
As for the 2 directors that can be found in this particular firm, we can name: Mark C. (in the company from 31 March 2023), Aisling C. (appointment date: 28 March 2021). The Companies House lists 1 person of significant control - Aisling C., a solitary professional in the company that owns over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2022-03-31
2023-03-31
Current Assets
54,944
80,439
Total Assets Less Current Liabilities
70,997
96,427
Fixed Assets
29,235
-
People with significant control
Aisling C.
28 March 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with updates Monday 15th April 2024
filed on: 15th, April 2024
| confirmation statement
Free Download
(4 pages)
Download filing
(CS01) Confirmation statement with updates Monday 15th April 2024
filed on: 15th, April 2024
| confirmation statement
Free Download
(4 pages)
(CS01) Confirmation statement with updates Wednesday 27th March 2024
filed on: 9th, April 2024
| confirmation statement
Free Download
(4 pages)
(PSC04) Change to a person with significant control Friday 1st March 2024
filed on: 12th, March 2024
| persons with significant control
Free Download
(2 pages)
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
Free Download
(7 pages)
(CH01) On Tuesday 10th October 2023 director's details were changed
filed on: 26th, October 2023
| officers
Free Download
(2 pages)
(PSC04) Change to a person with significant control Tuesday 10th October 2023
filed on: 26th, October 2023
| persons with significant control
Free Download
(2 pages)
(AD01) Registered office address changed from Unit 2 5 Liberty Square Kings Hill West Malling ME19 4AU England to Baylis Yard Hartshill Nursery Thong Lane Shorne Kent DA12 4AD on Thursday 5th October 2023
filed on: 5th, October 2023
| address
Free Download
(1 page)
(AP01) New director appointment on Friday 31st March 2023.
filed on: 5th, October 2023
| officers
Free Download
(2 pages)
(CH01) On Thursday 5th October 2023 director's details were changed
filed on: 5th, October 2023
| officers
Free Download
(2 pages)
(CS01) Confirmation statement with no updates Monday 27th March 2023
filed on: 6th, April 2023
| confirmation statement
Free Download
(3 pages)
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 28th, March 2023
| accounts
Free Download
(3 pages)
(AD01) Registered office address changed from 1 Milroy Avenue Northfleet Gravesend DA11 7AZ England to Unit 2 5 Liberty Square Kings Hill West Malling ME19 4AU on Tuesday 3rd May 2022
filed on: 3rd, May 2022
| address
Free Download
(1 page)
(CS01) Confirmation statement with no updates Sunday 27th March 2022
filed on: 3rd, May 2022
| confirmation statement
Free Download
(3 pages)
(NEWINC) Company registration
filed on: 28th, March 2021
| incorporation