General information

Name:

Ancal Ltd

Office Address:

115 Baker Street W1U 6RT London

Number: 06251501

Incorporation date: 2007-05-17

End of financial year: 05 April

Category: Private Limited Company

Description

Data updated on:

Ancal Limited,registered as Private Limited Company, with headquarters in 115 Baker Street, London. The headquarters' postal code is W1U 6RT. This company has been operating since 2007. The business registration number is 06251501. The firm's SIC code is 96020 which stands for Hairdressing and other beauty treatment. Ancal Ltd filed its account information for the financial year up to Monday 5th April 2021. The business latest annual confirmation statement was filed on Monday 3rd January 2022.

Right now, this particular limited company is administered by 1 managing director: Andrew C., who was chosen to lead the company on 17th May 2007. This limited company had been led by Nicole D. until 28th September 2013.

Andrew C. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Andrew C.

Role: Secretary

Appointed: 28 September 2013

Latest update: 19 April 2024

Andrew C.

Role: Director

Appointed: 17 May 2007

Latest update: 19 April 2024

People with significant control

Andrew C.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 05 January 2023
Account last made up date 05 April 2021
Confirmation statement next due date 17 January 2023
Confirmation statement last made up date 03 January 2022
Annual Accounts 23 November 2012
Start Date For Period Covered By Report 2011-04-06
End Date For Period Covered By Report 2012-04-05
Date Approval Accounts 23 November 2012
Annual Accounts 21 May 2013
Start Date For Period Covered By Report 2012-04-06
End Date For Period Covered By Report 2013-04-05
Date Approval Accounts 21 May 2013
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 2013-04-06
End Date For Period Covered By Report 2014-04-05
Date Approval Accounts 21 November 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 2014-04-06
End Date For Period Covered By Report 2015-04-05
Date Approval Accounts 20 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-04-06
End Date For Period Covered By Report 2016-04-05
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
16
Company Age

Similar companies nearby

Closest companies