Check the

ANCER SPA LIMITED

Company
ANCER SPA LIMITED (03631708)

ANCER SPA

Phone: 01327 300 355
B⁺ rating

KEY FINANCES

Year
2016
Assets
£43.88k ▼ £-29.87k (-40.50 %)
Cash
£0k ▼ £-8.54k (-100.00 %)
Liabilities
£43.98k ▼ £-19.12k (-30.30 %)
Net Worth
£-0.1k ▼ £-10.76k (-100.97 %)

REGISTRATION INFO

Company name
ANCER SPA LIMITED
Company number
03631708
VAT
GB670943615
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Sep 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
ancerspa.co.uk
Phones
01327 300 355
01327 300 330
07711 959 173
Registered Address
115C MILTON ROAD,
CAMBRIDGE,
CB4 1XE

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

30 Mar 2017
Total exemption full accounts made up to 31 December 2016
23 Sep 2016
Confirmation statement made on 15 September 2016 with updates
26 Apr 2016
Total exemption full accounts made up to 31 December 2015

CHARGES

6 April 2006
Status
Outstanding
Delivered
8 April 2006
Persons entitled
Capital Bank PLC
Description
Sixty four shares in the vessel botnia targa 31 fi-bom…

See Also


Last update 2018

ANCER SPA LIMITED DIRECTORS

Helen Pease

  Acting
Appointed
08 March 2005
Role
Secretary
Address
The Maltings, Main Road, Crick, Northamptonshire, NN6 7TU
Name
PEASE, Helen

Helen Pease

  Acting PSC
Appointed
06 April 2005
Occupation
Secretary
Role
Director
Age
64
Nationality
British
Address
The Maltings, Main Road, Crick, Northamptonshire, NN6 7TU
Country Of Residence
United Kingdom
Name
PEASE, Helen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Simon Richard Pease

  Acting
Appointed
15 September 1998
Occupation
Town Planning & Development
Role
Director
Age
75
Nationality
British
Address
The Malting Main Road, Crick, Northampton, Northamptonshire, NN6 7TU
Country Of Residence
England
Name
PEASE, Simon Richard

Martin Francis Ebbs

  Resigned
Appointed
12 July 1999
Resigned
26 June 2000
Role
Secretary
Address
13 Cumberland Walk, Tunbridge Wells, Kent, TN1 1UJ
Name
EBBS, Martin Francis

Gillian Mary Gray

  Resigned
Appointed
15 September 1998
Resigned
12 July 1999
Role
Secretary
Address
2 High Stack, Long Buckby, Northampton, Northamptonshire, NN6 7QT
Name
GRAY, Gillian Mary

Simon Richard Pease

  Resigned PSC
Appointed
26 June 2000
Resigned
08 March 2005
Occupation
Development Regeneration
Role
Secretary
Nationality
British
Address
The Malting Main Road, Crick, Northampton, Northamptonshire, NN6 7TU
Name
PEASE, Simon Richard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned
Appointed
15 September 1998
Resigned
15 September 1998
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED

Martin Francis Ebbs

  Resigned
Appointed
15 September 1998
Resigned
08 March 2005
Occupation
Management Consultant
Role
Director
Age
71
Nationality
British
Address
13 Cumberland Walk, Tunbridge Wells, Kent, TN1 1UJ
Name
EBBS, Martin Francis

REVIEWS


Check The Company
Very good according to the company’s financial health.