ANSLEY EFFICIENT LTD - BEDFORD
Company Profile | Company Filings |
Overview
ANSLEY EFFICIENT LTD is a Private Limited Company from BEDFORD UNITED KINGDOM and has the status: Active.
ANSLEY EFFICIENT LTD was incorporated 9 years ago on 22/09/2014 and has the registered number: 09228633. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
ANSLEY EFFICIENT LTD was incorporated 9 years ago on 22/09/2014 and has the registered number: 09228633. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
ANSLEY EFFICIENT LTD - BEDFORD
This company is listed in the following categories:
52103 - Operation of warehousing and storage facilities for land transport activities
52103 - Operation of warehousing and storage facilities for land transport activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
25 ROSEDALE WAY
BEDFORD
MK42 8JE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/09/2023 | 06/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2024-03-14 | CURRENT |
MR PIOTR SKUBISZAK | Jul 1966 | Polish | Director | 2021-02-17 UNTIL 2024-03-14 | RESIGNED |
HARIKRISHNA PATEL | Sep 1970 | British | Director | 2015-08-24 UNTIL 2017-03-09 | RESIGNED |
MR EMIL ADRIAN ONOSE | Aug 1989 | Romanian | Director | 2018-11-20 UNTIL 2019-02-14 | RESIGNED |
MR FLORJAN LIKAJ | Nov 1981 | Italian | Director | 2019-02-14 UNTIL 2019-05-30 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-09 UNTIL 2017-08-24 | RESIGNED |
MR PHILIP GASCOINE | Oct 1956 | British | Director | 2017-08-24 UNTIL 2018-04-05 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-09-22 UNTIL 2014-11-21 | RESIGNED |
MISS AYSHA PARVAZ | Jul 1997 | British | Director | 2018-07-17 UNTIL 2018-11-20 | RESIGNED |
MR TERENCE DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-07-17 | RESIGNED |
MR PEDRO COUTINHO | Jun 1958 | Portuguese | Director | 2020-11-16 UNTIL 2021-02-17 | RESIGNED |
MR WILLIAM CARROLL | Aug 1989 | British | Director | 2019-09-17 UNTIL 2020-05-12 | RESIGNED |
MR EGIDIJUS BUDRIKA | Jan 1982 | Lithuanian | Director | 2020-05-12 UNTIL 2020-11-16 | RESIGNED |
MR DARREN AITKEN | Sep 1997 | British | Director | 2019-05-30 UNTIL 2019-09-17 | RESIGNED |
PAUL TO | Oct 1970 | British | Director | 2014-11-21 UNTIL 2015-08-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Piotr Skubiszak | 2021-02-17 | 7/1966 | Bedford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Pedro Coutinho | 2020-11-16 - 2021-02-17 | 6/1958 | Southall |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Egidijus Budrika | 2020-05-12 - 2020-11-16 | 1/1982 | Kettering |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr William Carroll | 2019-09-17 - 2020-05-12 | 8/1989 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Darren Aitken | 2019-05-30 - 2019-09-17 | 9/1997 | Airdrie |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Florjan Likaj | 2019-02-14 - 2019-05-30 | 11/1981 | Northolt |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Emil Adrian Onose | 2018-11-20 - 2019-02-14 | 8/1989 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Miss Aysha Parvaz | 2018-07-17 - 2018-11-20 | 7/1997 | Luton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terence Dunne | 2018-04-05 - 2018-07-17 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Philip Gascoine | 2017-08-24 - 2018-04-05 | 10/1956 | Rushden |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Harikrishna Patel | 2016-06-30 - 2017-03-09 | 9/1970 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ansley Efficient Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2024-04-17 | 30-09-2023 | £1 equity |
Ansley Efficient Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-06-21 | 30-09-2022 | £1 equity |
Ansley Efficient Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-06-10 | 30-09-2021 | £1 equity |
Ansley Efficient Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-08-12 | 30-09-2020 | £1 equity |
Ansley Efficient Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-06-03 | 30-09-2019 | |
Ansley Efficient Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-06-21 | 30-09-2018 | £1 equity |
Ansley Efficient Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-06-23 | 30-09-2017 | £1 equity |
Ansley Efficient Ltd Accounts | 2017-06-22 | 30-09-2016 | £1 equity |
Ansley Efficient Ltd Accounts | 2016-04-28 | 30-09-2015 | £1 equity |