Ansell & Co Plumbing And Heating Limited

General information

Name:

Ansell & Co Plumbing And Heating Ltd

Office Address:

99 Lowther Road LU6 3LN Dunstable

Number: 04037006

Incorporation date: 2000-07-19

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2000 is the year of the start of Ansell & Co Plumbing And Heating Limited, a company that is situated at 99 Lowther Road, , Dunstable. That would make twenty four years Ansell & Plumbing And Heating has been in the business, as it was registered on 2000-07-19. The company's Companies House Registration Number is 04037006 and the post code is LU6 3LN. This company changed its registered name two times. Until 2016 the firm has provided the services it specializes in as Steve Ansell & Son but at this moment the firm is featured under the name Ansell & Co Plumbing And Heating Limited. The firm's declared SIC number is 43220 - Plumbing, heat and air-conditioning installation. Ansell & Co Plumbing And Heating Ltd released its latest accounts for the financial year up to July 31, 2022. The firm's latest annual confirmation statement was released on July 19, 2023.

According to the latest data, this limited company has a single managing director: David A., who was appointed on 2018-09-07. The limited company had been controlled by Stephen A. up until September 2018. What is more, the director's efforts are constantly helped with by a secretary - Emma G., who was appointed by this limited company in May 2006.

  • Previous company's names
  • Ansell & Co Plumbing And Heating Limited 2016-02-10
  • Steve Ansell & Son Limited 2004-05-21
  • Steve Ansell & Co Limited 2000-07-19

Financial data based on annual reports

Company staff

David A.

Role: Director

Appointed: 07 September 2018

Latest update: 23 March 2024

Emma G.

Role: Secretary

Appointed: 19 May 2006

Latest update: 23 March 2024

People with significant control

Executives with significant control over the firm are: Emma G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Emma G.
Notified on 7 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David A.
Notified on 7 September 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Stephen A.
Notified on 6 April 2016
Ceased on 7 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 October 2014
Annual Accounts 2 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 2 November 2015
Annual Accounts 6 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 6 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 8 November 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 8 November 2012
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Mon, 31st Jul 2023 (AA)
filed on: 25th, January 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Ansell House Britain Street

Post code:

LU5 4JA

City / Town:

Dunstable

HQ address,
2013

Address:

Ansell House Britain Street

Post code:

LU5 4JA

City / Town:

Dunstable

HQ address,
2014

Address:

Ansell House Britain Street

Post code:

LU5 4JA

City / Town:

Dunstable

HQ address,
2015

Address:

Ansell House Britain Street

Post code:

LU5 4JA

City / Town:

Dunstable

HQ address,
2016

Address:

Ansell House Britain Street

Post code:

LU5 4JA

City / Town:

Dunstable

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
23
Company Age

Closest Companies - by postcode