Company NameA.N. Contract Services Limited
DirectorMark David Howard
Company StatusActive
Company Number02534054
CategoryPrivate Limited Company
Incorporation Date23 August 1990(33 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark David Howard
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2004(13 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lulworth Avenue
Hamworthy
Poole
Dorset
BH15 4DJ
Secretary NameMrs Natalie Suzanne Howard
StatusCurrent
Appointed29 August 2012(22 years after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address42 Lulworth Avenue
Hamworthy
Poole
Dorset
BH15 4DJ
Director NameArthur John Nappin
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration14 years, 7 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address45 Fernbrook Drive
Harrow
Middlesex
HA9 7EE
Director NameGary David Nappin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration1 week, 2 days (resigned 01 September 1991)
RoleCompany Director
Correspondence Address67 Grove Way
Wembley
Middlesex
HA9 6JS
Secretary NameArthur John Nappin
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration1 week, 2 days (resigned 01 September 1991)
RoleCompany Director
Correspondence Address67 Grove Way
Wembley
Middlesex
HA9 6JS
Secretary NameOlive Nappin
NationalityBritish
StatusResigned
Appointed01 September 1991(1 year after company formation)
Appointment Duration13 years, 4 months (resigned 24 January 2005)
RoleCompany Director
Correspondence Address45 Fernbrook Drive
Harrow
Middlesex
HA2 7EE
Director NameColin Nappin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 February 1995)
RoleDecorator & Small Works
Correspondence Address24 Penwethers Lane
Truro
Cornwall
TR1 3PW
Secretary NameJoanne Sarah Bland
NationalityBritish
StatusResigned
Appointed24 January 2005(14 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 2011)
RoleCompany Director
Correspondence Address25 Lynmouth Drive
Ruislip Manor
Middlesex
HA4 9BY

Contact

Websitewww.ancontractservicesltd.co.uk/
Email address[email protected]
Telephone020 71275148
Telephone regionLondon

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Mark Howard
100.00%
Ordinary

Financials

Year2014
Net Worth£60,356
Cash£3
Current Liabilities£85,581

Accounts

Latest Accounts16 September 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

24 July 2012Delivered on: 26 July 2012
Satisfied on: 14 January 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

8 September 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
8 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
8 September 2020Change of details for Mr Mark David Howard as a person with significant control on 24 August 2019 (2 pages)
24 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
3 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
11 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
25 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 September 2014Secretary's details changed for Mrs Natalie Suzanne Howard on 31 May 2014 (1 page)
1 September 2014Director's details changed for Mr Mark David Howard on 31 May 2014 (2 pages)
1 September 2014Director's details changed for Mr Mark David Howard on 31 May 2014 (2 pages)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Secretary's details changed for Mrs Natalie Suzanne Howard on 31 May 2014 (1 page)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
14 January 2014Satisfaction of charge 1 in full (1 page)
14 January 2014Satisfaction of charge 1 in full (1 page)
15 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 September 2012Appointment of Mrs Natalie Suzanne Howard as a secretary (2 pages)
11 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
11 September 2012Appointment of Mrs Natalie Suzanne Howard as a secretary (2 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
3 June 2011Director's details changed for Mark David Howard on 31 May 2011 (2 pages)
3 June 2011Termination of appointment of Joanne Bland as a secretary (1 page)
3 June 2011Director's details changed for Mark David Howard on 31 May 2011 (2 pages)
3 June 2011Termination of appointment of Joanne Bland as a secretary (1 page)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mark David Howard on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Mark David Howard on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Mark David Howard on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
15 September 2009Return made up to 23/08/09; full list of members (3 pages)
15 September 2009Return made up to 23/08/09; full list of members (3 pages)
19 May 2009Registered office changed on 19/05/2009 from temple house 221-225 station road harrow middlesex HA1 2TH (1 page)
19 May 2009Registered office changed on 19/05/2009 from temple house 221-225 station road harrow middlesex HA1 2TH (1 page)
2 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 October 2008Return made up to 23/08/08; full list of members (3 pages)
23 October 2008Return made up to 23/08/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 September 2007Return made up to 23/08/07; full list of members (2 pages)
19 September 2007Return made up to 23/08/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 November 2006Return made up to 23/08/06; full list of members (2 pages)
2 November 2006Return made up to 23/08/06; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
30 September 2005Return made up to 23/08/05; full list of members (3 pages)
30 September 2005Director's particulars changed (1 page)
30 September 2005Secretary's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
30 September 2005Secretary's particulars changed (1 page)
30 September 2005Return made up to 23/08/05; full list of members (3 pages)
8 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 June 2005Registered office changed on 06/06/05 from: 45 fernbrook drive harrow middlesex HA2 7EE (1 page)
6 June 2005Registered office changed on 06/06/05 from: 45 fernbrook drive harrow middlesex HA2 7EE (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
27 August 2004Return made up to 23/08/04; full list of members (7 pages)
27 August 2004Return made up to 23/08/04; full list of members (7 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
12 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
12 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
20 August 2003Return made up to 23/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 2003Return made up to 23/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 August 2002Return made up to 23/08/02; full list of members (6 pages)
27 August 2002Return made up to 23/08/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 August 2001Return made up to 23/08/01; full list of members (6 pages)
29 August 2001Return made up to 23/08/01; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
19 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
25 August 2000Return made up to 23/08/00; full list of members (6 pages)
25 August 2000Return made up to 23/08/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
22 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
20 August 1999Return made up to 23/08/99; no change of members (4 pages)
20 August 1999Return made up to 23/08/99; no change of members (4 pages)
18 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
18 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
25 August 1998Return made up to 23/08/98; no change of members (4 pages)
25 August 1998Return made up to 23/08/98; no change of members (4 pages)
25 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
25 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
28 August 1997Return made up to 23/08/97; full list of members (5 pages)
28 August 1997Return made up to 23/08/97; full list of members (5 pages)
16 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
16 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
6 September 1996Return made up to 23/08/96; no change of members (4 pages)
6 September 1996Return made up to 23/08/96; no change of members (4 pages)
27 August 1996Company name changed A.N. painting contractors limite d\certificate issued on 28/08/96 (2 pages)
27 August 1996Company name changed A.N. painting contractors limite d\certificate issued on 28/08/96 (2 pages)
2 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
2 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
12 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 1995Return made up to 23/08/95; no change of members (4 pages)
12 September 1995Return made up to 23/08/95; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
17 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
10 March 1995Director resigned (2 pages)
10 March 1995Director resigned (2 pages)
23 August 1990Incorporation (11 pages)
23 August 1990Incorporation (11 pages)