General information

Name:

Ancote Ltd

Office Address:

6 Valley Close SK8 1HZ Cheadle

Number: 08478783

Incorporation date: 2013-04-08

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ancote came into being in 2013 as a company enlisted under no 08478783, located at SK8 1HZ Cheadle at 6 Valley Close. The company has been in business for 11 years and its status at the time is active. The firm's principal business activity number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Ancote Ltd released its account information for the financial year up to Saturday 30th April 2022. The company's most recent confirmation statement was released on Monday 27th March 2023.

Currently, this particular limited company is controlled by just one managing director: Divyesh L., who was arranged to perform management duties in April 2013. The following limited company had been presided over by Yomtov J. until April 2013.

Divyesh L. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Divyesh L.

Role: Director

Appointed: 10 April 2013

Latest update: 30 January 2024

People with significant control

Divyesh L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 08 April 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 25 November 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 22 December 2015
Annual Accounts 4 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 4 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 9th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

2 Penmoor Chase

Post code:

SK7 5BT

City / Town:

Hazel Grove

HQ address,
2015

Address:

2 Penmoor Chase

Post code:

SK7 5BT

City / Town:

Hazel Grove

HQ address,
2016

Address:

2 Penmoor Chase

Post code:

SK7 5BT

City / Town:

Hazel Grove

Accountant/Auditor,
2016 - 2014

Name:

Lucas Reis Limited

Address:

Landmark House Station Rd

Post code:

SK8 7BS

City / Town:

Cheadle Hulme

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Closest Companies - by postcode