Anconaville Investments Limited

General information

Name:

Anconaville Investments Ltd

Office Address:

The Copper Room Deva City Office Park Trinity Way M3 7BG Manchester

Number: 01152582

Incorporation date: 1973-12-19

Dissolution date: 2022-06-18

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business referred to as Anconaville Investments was founded on 1973-12-19 as a private limited company. This business headquarters was registered in Manchester on The Copper Room Deva City Office Park, Trinity Way. The address area code is M3 7BG. The office reg. no. for Anconaville Investments Limited was 01152582. Anconaville Investments Limited had been active for fourty nine years until dissolution date on 2022-06-18.

Within this business, most of director's duties have so far been fulfilled by Rivka M. and Rosita R.. When it comes to these two people, Rosita R. had administered the business for the longest time, having been a vital part of the Management Board for thirty one years.

Rosita R. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Rosita R.

Role: Secretary

Latest update: 30 August 2023

Rivka M.

Role: Director

Appointed: 08 November 2006

Latest update: 30 August 2023

Rosita R.

Role: Director

Appointed: 03 November 1991

Latest update: 30 August 2023

People with significant control

Rosita R.
Notified on 3 November 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 15 December 2020
Confirmation statement last made up date 03 November 2019
Annual Accounts 31 October 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-30
Date Approval Accounts 31 October 2013
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 2012-12-31
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 16 December 2014
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 5 November 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 December 2016
Annual Accounts 16 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 16 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Officers
Free Download
Amended total exemption full accounts record for the accounting period up to 2019/03/31 (AAMD)
filed on: 5th, March 2020
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
48
Company Age

Closest Companies - by postcode