Hamworthy
Poole
Dorset
BH15 4DJ
Secretary Name | Mrs Natalie Suzanne Howard |
---|---|
Status | Current |
Appointed | 29 August 2012(22 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 42 Lulworth Avenue Hamworthy Poole Dorset BH15 4DJ |
Director Name | Arthur John Nappin |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 year after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 45 Fernbrook Drive Harrow Middlesex HA9 7EE |
Director Name | Gary David Nappin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 year after company formation) |
Appointment Duration | 1 week, 2 days (resigned 01 September 1991) |
Role | Company Director |
Correspondence Address | 67 Grove Way Wembley Middlesex HA9 6JS |
Secretary Name | Arthur John Nappin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 year after company formation) |
Appointment Duration | 1 week, 2 days (resigned 01 September 1991) |
Role | Company Director |
Correspondence Address | 67 Grove Way Wembley Middlesex HA9 6JS |
Secretary Name | Olive Nappin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(1 year after company formation) |
Appointment Duration | 13 years, 4 months (resigned 24 January 2005) |
Role | Company Director |
Correspondence Address | 45 Fernbrook Drive Harrow Middlesex HA2 7EE |
Director Name | Colin Nappin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(3 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 February 1995) |
Role | Decorator & Small Works |
Correspondence Address | 24 Penwethers Lane Truro Cornwall TR1 3PW |
Secretary Name | Joanne Sarah Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 2011) |
Role | Company Director |
Correspondence Address | 25 Lynmouth Drive Ruislip Manor Middlesex HA4 9BY |
Website | www.ancontractservicesltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 71275148 |
Telephone region | London |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Mark Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,356 |
Cash | £3 |
Current Liabilities | £85,581 |
Latest Accounts | 16 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
24 July 2012 | Delivered 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 |
---|
8 September 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
---|---|
8 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
8 September 2020 | Change of details for Mr Mark David Howard as a person with significant control on 24 August 2019 (2 pages) |
24 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
3 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
11 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
25 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
1 September 2014 | Secretary's details changed for Mrs Natalie Suzanne Howard on 31 May 2014 (1 page) |
1 September 2014 | Director's details changed for Mr Mark David Howard on 31 May 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Mark David Howard on 31 May 2014 (2 pages) |
1 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Secretary's details changed for Mrs Natalie Suzanne Howard on 31 May 2014 (1 page) |
1 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
14 January 2014 | Satisfaction of charge 1 in full (1 page) |
14 January 2014 | Satisfaction of charge 1 in full (1 page) |
15 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
11 September 2012 | Appointment of Mrs Natalie Suzanne Howard as a secretary (2 pages) |
11 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Appointment of Mrs Natalie Suzanne Howard as a secretary (2 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Director's details changed for Mark David Howard on 31 May 2011 (2 pages) |
3 June 2011 | Termination of appointment of Joanne Bland as a secretary (1 page) |
3 June 2011 | Director's details changed for Mark David Howard on 31 May 2011 (2 pages) |
3 June 2011 | Termination of appointment of Joanne Bland as a secretary (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Mark David Howard on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Mark David Howard on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Mark David Howard on 1 October 2009 (2 pages) |
14 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
15 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from temple house 221-225 station road harrow middlesex HA1 2TH (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from temple house 221-225 station road harrow middlesex HA1 2TH (1 page) |
2 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 October 2008 | Return made up to 23/08/08; full list of members (3 pages) |
23 October 2008 | Return made up to 23/08/08; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 November 2006 | Return made up to 23/08/06; full list of members (2 pages) |
2 November 2006 | Return made up to 23/08/06; full list of members (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
30 September 2005 | Return made up to 23/08/05; full list of members (3 pages) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Secretary's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Secretary's particulars changed (1 page) |
30 September 2005 | Return made up to 23/08/05; full list of members (3 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: 45 fernbrook drive harrow middlesex HA2 7EE (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 45 fernbrook drive harrow middlesex HA2 7EE (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
27 August 2004 | Return made up to 23/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 23/08/04; full list of members (7 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
20 August 2003 | Return made up to 23/08/03; full list of members
|
20 August 2003 | Return made up to 23/08/03; full list of members
|
18 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 August 2002 | Return made up to 23/08/02; full list of members (6 pages) |
27 August 2002 | Return made up to 23/08/02; full list of members (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 August 2001 | Return made up to 23/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 23/08/01; full list of members (6 pages) |
19 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
19 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
25 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
25 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
22 February 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
20 August 1999 | Return made up to 23/08/99; no change of members (4 pages) |
20 August 1999 | Return made up to 23/08/99; no change of members (4 pages) |
18 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
18 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
25 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
25 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
25 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
25 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
28 August 1997 | Return made up to 23/08/97; full list of members (5 pages) |
28 August 1997 | Return made up to 23/08/97; full list of members (5 pages) |
16 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
16 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
6 September 1996 | Return made up to 23/08/96; no change of members (4 pages) |
6 September 1996 | Return made up to 23/08/96; no change of members (4 pages) |
27 August 1996 | Company name changed A.N. painting contractors limite d\certificate issued on 28/08/96 (2 pages) |
27 August 1996 | Company name changed A.N. painting contractors limite d\certificate issued on 28/08/96 (2 pages) |
2 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
2 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
12 September 1995 | Return made up to 23/08/95; no change of members (4 pages) |
12 September 1995 | Return made up to 23/08/95; no change of members (4 pages) |
17 May 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
17 May 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
10 March 1995 | Director resigned (2 pages) |
10 March 1995 | Director resigned (2 pages) |
23 August 1990 | Incorporation (11 pages) |
23 August 1990 | Incorporation (11 pages) |