Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANC BUSINESS SERVICES LIMITED
Company Information for

ANC BUSINESS SERVICES LIMITED

PARKHOUSE EAST INDUSTRIAL ESTATE, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 7RB,
Company Registration Number
03049044
Private Limited Company
Liquidation

Company Overview

About Anc Business Services Ltd
ANC BUSINESS SERVICES LIMITED was founded on 1995-04-24 and has its registered office in Staffordshire. The organisation's status is listed as "Liquidation". Anc Business Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANC BUSINESS SERVICES LIMITED
 
Legal Registered Office
PARKHOUSE EAST INDUSTRIAL ESTATE
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 7RB
Other companies in ST5
 
Filing Information
Company Number 03049044
Company ID Number 03049044
Date formed 1995-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 14:12:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANC BUSINESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANC BUSINESS SERVICES LIMITED
The following companies were found which have the same name as ANC BUSINESS SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANC BUSINESS SERVICES LLC 7901 4TH ST N ST PETERSBURG FL 33702 Active Company formed on the 2021-06-16

Company Officers of ANC BUSINESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDMUND HAWKINS
Company Secretary 2004-11-01
LAWRENCE TREVOR HOYLE
Director 2014-12-16
HELENA JANSSON
Director 2014-12-16
ROEL JOS COLETA STAES
Director 2012-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN PARROTT
Company Secretary 2006-12-15 2017-02-28
MICHAEL JOHN HOLT
Director 2008-09-15 2014-12-16
MARK RUSSELL ALLEN
Director 2006-12-15 2012-03-30
KENNETH FRANCIS KOVAL
Director 2006-12-15 2010-09-20
ROBERT WILLIAM ELLIOTT
Director 2006-12-15 2010-06-30
CHARLES DAVID CRANMER
Director 1998-09-07 2008-08-01
MARK MITCHELL
Director 1999-01-11 2007-08-24
JONATHAN MARK GITTINS
Director 2000-10-24 2007-04-02
SEAN PATRICK DURACK
Company Secretary 1998-05-27 2004-11-01
ANTHONY JOSEPH MCCANN
Director 1997-01-02 2000-12-01
CHRISTOPHER GRAHAM PYWELL
Director 1995-05-23 2000-07-14
GEOFFREY ALAN COWAN
Director 1995-05-23 2000-06-30
RICHARD ANDREW CONNELL
Director 1995-05-26 1999-11-12
NIGEL DEREK HAMMOND
Director 1995-05-26 1999-11-12
PAUL RONALD
Company Secretary 1995-06-08 1998-05-27
ANDREW MICHAEL CALLAGHAN
Director 1995-05-23 1998-01-31
ROBIN PARR-DAVIES
Director 1996-09-02 1997-12-05
EDWARD THOMAS JACKSON
Director 1995-05-23 1997-01-03
CHRISTOPHER GRAHAM PYWELL
Company Secretary 1995-05-23 1995-06-08
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-04-24 1995-05-23
DLA NOMINEES LIMITED
Nominated Director 1995-04-24 1995-05-23
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1995-04-24 1995-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDMUND HAWKINS FEDEX UK HOLDINGS LIMITED Company Secretary 2006-02-01 CURRENT 2005-10-06 Liquidation
JAMES EDMUND HAWKINS A.N.C. (SCOTLAND) LIMITED Company Secretary 2004-11-01 CURRENT 1983-10-17 Dissolved 2015-02-12
JAMES EDMUND HAWKINS ANC INTERNATIONAL LIMITED Company Secretary 2004-11-01 CURRENT 1986-12-11 Dissolved 2015-02-12
JAMES EDMUND HAWKINS FEDEX UK LIMITED Company Secretary 2004-11-01 CURRENT 1981-01-23 Liquidation
JAMES EDMUND HAWKINS FEDEX UK SUPPLY CHAIN SERVICES LIMITED Company Secretary 2004-11-01 CURRENT 1997-05-13 Liquidation
JAMES EDMUND HAWKINS ANC HOLDINGS (1995) LIMITED Company Secretary 2004-11-01 CURRENT 1982-03-22 Liquidation
JAMES EDMUND HAWKINS ANC GROUP LIMITED Company Secretary 2004-11-01 CURRENT 2001-08-13 Liquidation
LAWRENCE TREVOR HOYLE IDEALQUICK LIMITED Director 2018-02-23 CURRENT 1992-06-09 Liquidation
LAWRENCE TREVOR HOYLE J.R. LOGISTICS LIMITED Director 2018-01-26 CURRENT 1997-12-03 Liquidation
LAWRENCE TREVOR HOYLE THE GENERAL FORWARDING COMPANY LIMITED Director 2017-11-10 CURRENT 2009-03-17 Liquidation
LAWRENCE TREVOR HOYLE SWANSEA FLYERS LTD. Director 2017-09-29 CURRENT 1997-11-26 Liquidation
LAWRENCE TREVOR HOYLE WEST WALES LTD. Director 2017-09-29 CURRENT 2002-06-18 Liquidation
LAWRENCE TREVOR HOYLE FEDEX EXPRESS UK LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
LAWRENCE TREVOR HOYLE FEDERAL EXPRESS FINANCE LIMITED Director 2017-03-20 CURRENT 1988-09-26 Liquidation
LAWRENCE TREVOR HOYLE POOLE EXPRESS LIMITED Director 2017-02-03 CURRENT 2008-08-18 Liquidation
LAWRENCE TREVOR HOYLE A.N.C. HARLOW LIMITED Director 2016-11-25 CURRENT 1981-08-17 Liquidation
LAWRENCE TREVOR HOYLE TTD TRANSPORT LIMITED Director 2016-07-29 CURRENT 2007-02-19 Liquidation
LAWRENCE TREVOR HOYLE FEDEX EXPRESS UK TRANSPORTATION LIMITED Director 2016-06-13 CURRENT 1982-04-13 Active
LAWRENCE TREVOR HOYLE ROSEGLEN ENTERPRISES LIMITED Director 2016-06-03 CURRENT 1996-01-05 Liquidation
LAWRENCE TREVOR HOYLE ROB. MCELNEA LIMITED Director 2015-11-27 CURRENT 1987-11-11 Liquidation
LAWRENCE TREVOR HOYLE K.M.S. PARCELS LIMITED Director 2015-10-30 CURRENT 1993-01-29 Liquidation
LAWRENCE TREVOR HOYLE A.N.C. (HUMBERSIDE) LIMITED Director 2015-04-24 CURRENT 1988-01-05 Liquidation
LAWRENCE TREVOR HOYLE FEDERAL EXPRESS CORPORATION Director 2015-03-06 CURRENT 1990-01-01 Active
LAWRENCE TREVOR HOYLE CARGO EXPRESS (HAULAGE SCOTLAND) LIMITED Director 2015-01-30 CURRENT 1980-02-26 Liquidation
LAWRENCE TREVOR HOYLE FEDEX UK SUPPLY CHAIN SERVICES LIMITED Director 2014-12-16 CURRENT 1997-05-13 Liquidation
LAWRENCE TREVOR HOYLE ANC LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
LAWRENCE TREVOR HOYLE ANC HOLDINGS (1995) LIMITED Director 2014-12-16 CURRENT 1982-03-22 Liquidation
LAWRENCE TREVOR HOYLE ANC GROUP LIMITED Director 2014-12-16 CURRENT 2001-08-13 Liquidation
LAWRENCE TREVOR HOYLE FEDEX UK HOLDINGS LIMITED Director 2014-12-16 CURRENT 2005-10-06 Liquidation
LAWRENCE TREVOR HOYLE ANC HOLDINGS LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
LAWRENCE TREVOR HOYLE ESPRIT IN-NIGHT EXPRESS LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
LAWRENCE TREVOR HOYLE INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD Director 2014-12-12 CURRENT 2004-12-17 Liquidation
LAWRENCE TREVOR HOYLE HIGHLAND LOGISTICS LIMITED Director 2014-10-31 CURRENT 2000-11-08 Dissolved 2017-04-12
LAWRENCE TREVOR HOYLE JEEVES COURIERS LIMITED Director 2014-10-31 CURRENT 1992-05-19 Dissolved 2017-04-12
LAWRENCE TREVOR HOYLE JEEVES PARCELS LIMITED Director 2014-10-31 CURRENT 1993-02-02 Dissolved 2017-04-12
LAWRENCE TREVOR HOYLE FEDEX SUPPLY CHAIN SERVICES UK LIMITED Director 2014-10-31 CURRENT 1997-07-02 Liquidation
LAWRENCE TREVOR HOYLE FEDERAL EXPRESS EUROPE INC. Director 2014-08-19 CURRENT 1990-01-01 Active
LAWRENCE TREVOR HOYLE TRANS-IT (BATH & WEST WILTSHIRE) LIMITED Director 2014-05-23 CURRENT 1996-02-15 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE TRANS-IT (GLOUCESTER) LIMITED Director 2014-05-23 CURRENT 2003-05-09 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE TRANS-IT (WESTON-SUPER-MARE) LIMITED Director 2014-05-23 CURRENT 1985-04-26 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE TRANS-IT GROUP (UK) LIMITED Director 2014-05-23 CURRENT 2003-06-17 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE MOORLANDS EXPRESS CARRIERS LIMITED Director 2014-03-14 CURRENT 2005-06-13 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE FEDEX UK LIMITED Director 2008-05-29 CURRENT 1981-01-23 Liquidation
HELENA JANSSON FEDERAL EXPRESS FINANCE LIMITED Director 2017-03-20 CURRENT 1988-09-26 Liquidation
HELENA JANSSON FEDERAL EXPRESS CORPORATION Director 2015-03-06 CURRENT 1990-01-01 Active
HELENA JANSSON FEDEX UK LIMITED Director 2014-12-16 CURRENT 1981-01-23 Liquidation
HELENA JANSSON FEDEX UK SUPPLY CHAIN SERVICES LIMITED Director 2014-12-16 CURRENT 1997-05-13 Liquidation
HELENA JANSSON ANC LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
HELENA JANSSON ANC HOLDINGS (1995) LIMITED Director 2014-12-16 CURRENT 1982-03-22 Liquidation
HELENA JANSSON ANC GROUP LIMITED Director 2014-12-16 CURRENT 2001-08-13 Liquidation
HELENA JANSSON FEDEX UK HOLDINGS LIMITED Director 2014-12-16 CURRENT 2005-10-06 Liquidation
HELENA JANSSON ANC HOLDINGS LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
HELENA JANSSON ESPRIT IN-NIGHT EXPRESS LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
HELENA JANSSON FEDEX SUPPLY CHAIN SERVICES UK LIMITED Director 2014-10-31 CURRENT 1997-07-02 Liquidation
HELENA JANSSON FEDERAL EXPRESS EUROPE INC. Director 2011-02-14 CURRENT 1990-01-01 Active
ROEL JOS COLETA STAES FEDERAL EXPRESS FINANCE LIMITED Director 2017-03-20 CURRENT 1988-09-26 Liquidation
ROEL JOS COLETA STAES A.N.C. HARLOW LIMITED Director 2016-11-25 CURRENT 1981-08-17 Liquidation
ROEL JOS COLETA STAES TTD TRANSPORT LIMITED Director 2016-07-29 CURRENT 2007-02-19 Liquidation
ROEL JOS COLETA STAES FEDERAL EXPRESS CORPORATION Director 2015-03-06 CURRENT 1990-01-01 Active
ROEL JOS COLETA STAES CARGO EXPRESS (HAULAGE SCOTLAND) LIMITED Director 2015-01-30 CURRENT 1980-02-26 Liquidation
ROEL JOS COLETA STAES INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD Director 2014-12-12 CURRENT 2004-12-17 Liquidation
ROEL JOS COLETA STAES JEEVES COURIERS LIMITED Director 2014-10-31 CURRENT 1992-05-19 Dissolved 2017-04-12
ROEL JOS COLETA STAES FEDERAL EXPRESS EUROPE INC. Director 2014-08-19 CURRENT 1990-01-01 Active
ROEL JOS COLETA STAES TRANS-IT (BATH & WEST WILTSHIRE) LIMITED Director 2014-05-23 CURRENT 1996-02-15 Dissolved 2017-04-19
ROEL JOS COLETA STAES TRANS-IT (GLOUCESTER) LIMITED Director 2014-05-23 CURRENT 2003-05-09 Dissolved 2017-04-19
ROEL JOS COLETA STAES TRANS-IT (WESTON-SUPER-MARE) LIMITED Director 2014-05-23 CURRENT 1985-04-26 Dissolved 2017-04-19
ROEL JOS COLETA STAES TRANS-IT GROUP (UK) LIMITED Director 2014-05-23 CURRENT 2003-06-17 Dissolved 2017-04-19
ROEL JOS COLETA STAES DATUMROUTE LIMITED Director 2013-12-18 CURRENT 1986-01-17 Liquidation
ROEL JOS COLETA STAES NORTON EXPRESS TRANSPORT LIMITED Director 2013-12-13 CURRENT 2001-04-18 Dissolved 2017-04-19
ROEL JOS COLETA STAES FEDEX UK SITTINGBOURNE LIMITED Director 2012-12-14 CURRENT 2012-06-26 Dissolved 2017-09-09
ROEL JOS COLETA STAES FEDEX UK LIMITED Director 2012-04-04 CURRENT 1981-01-23 Liquidation
ROEL JOS COLETA STAES A.N.C. (SCOTLAND) LIMITED Director 2012-04-03 CURRENT 1983-10-17 Dissolved 2015-02-12
ROEL JOS COLETA STAES ANC INTERNATIONAL LIMITED Director 2012-04-03 CURRENT 1986-12-11 Dissolved 2015-02-12
ROEL JOS COLETA STAES FEDEX UK SUPPLY CHAIN SERVICES LIMITED Director 2012-04-03 CURRENT 1997-05-13 Liquidation
ROEL JOS COLETA STAES ANC LIMITED Director 2012-04-03 CURRENT 2007-09-17 Liquidation
ROEL JOS COLETA STAES ANC HOLDINGS (1995) LIMITED Director 2012-04-03 CURRENT 1982-03-22 Liquidation
ROEL JOS COLETA STAES ANC GROUP LIMITED Director 2012-04-03 CURRENT 2001-08-13 Liquidation
ROEL JOS COLETA STAES FEDEX UK HOLDINGS LIMITED Director 2012-04-03 CURRENT 2005-10-06 Liquidation
ROEL JOS COLETA STAES ANC HOLDINGS LIMITED Director 2012-04-03 CURRENT 2007-09-17 Liquidation
ROEL JOS COLETA STAES ESPRIT IN-NIGHT EXPRESS LIMITED Director 2012-04-03 CURRENT 2007-09-17 Liquidation
ROEL JOS COLETA STAES FEDEX SUPPLY CHAIN SERVICES UK LIMITED Director 2012-03-30 CURRENT 1997-07-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05Voluntary liquidation declaration of solvency
2024-04-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-05Appointment of a voluntary liquidator
2023-05-16APPOINTMENT TERMINATED, DIRECTOR HELENA JANSSON
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-01-20FULL ACCOUNTS MADE UP TO 31/05/22
2023-01-20AAFULL ACCOUNTS MADE UP TO 31/05/22
2023-01-04APPOINTMENT TERMINATED, DIRECTOR LAWRENCE TREVOR HOYLE
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE TREVOR HOYLE
2022-10-14Resolutions passed:<ul><li>Resolution Capitalise £25,553,000 04/10/2022<li>Resolution on securities</ul>
2022-10-1404/10/22 STATEMENT OF CAPITAL GBP 25615635.79
2022-10-14SH0104/10/22 STATEMENT OF CAPITAL GBP 25615635.79
2022-10-14RES14Resolutions passed:
  • Capitalise £25,553,000 04/10/2022
  • Resolution of allotment of securities
2022-10-11Resolutions passed:<ul><li>Resolution Cancel share prem a/c and capital redemption reserve 10/10/2022<li>Resolution reduction in capital</ul>
2022-10-11Solvency Statement dated 10/10/22
2022-10-11Statement by Directors
2022-10-11Statement of capital on GBP 0.01
2022-10-11SH19Statement of capital on 2022-10-11 GBP 0.01
2022-10-11SH20Statement by Directors
2022-10-11CAP-SSSolvency Statement dated 10/10/22
2022-10-11RES13Resolutions passed:
  • Cancel share prem a/c and capital redemption reserve 10/10/2022
  • Resolution of reduction in issued share capital
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-03-08AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-08-26AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-06-15AP01DIRECTOR APPOINTED JAMES ALEXANDER DAVIES
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN NEIL CLARKE
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-12-03AP01DIRECTOR APPOINTED JUSTIN NEIL CLARKE
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-03-13AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-05-18AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 62635.79
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-03-30TM02Termination of appointment of Stephen John Parrott on 2017-02-28
2017-03-02AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-03-02AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-06-25LATEST SOC25/06/16 STATEMENT OF CAPITAL;GBP 62635.79
2016-06-25AR0113/04/16 ANNUAL RETURN FULL LIST
2016-03-07AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-03-07AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 62635.79
2015-06-17AR0113/04/15 ANNUAL RETURN FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HOLT
2015-01-21AP01DIRECTOR APPOINTED HELENA JANSSON
2015-01-21AP01DIRECTOR APPOINTED MR LAWRENCE TREVOR HOYLE
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 62635.79
2014-06-27AR0113/04/14 ANNUAL RETURN FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-08-09CH01Director's details changed for Mr Roel Jos Coleta Staes on 2013-07-26
2013-05-13RES12VARYING SHARE RIGHTS AND NAMES
2013-05-13RES01ADOPT ARTICLES 13/05/13
2013-05-13CC04Statement of company's objects
2013-05-13SH0126/04/13 STATEMENT OF CAPITAL GBP 62635.79
2013-05-13SH10Particulars of variation of rights attached to shares
2013-05-13SH08Change of share class name or designation
2013-04-25AR0113/04/13 ANNUAL RETURN FULL LIST
2013-03-05AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-06-22AP01DIRECTOR APPOINTED ROEL JOS COLETA STAES
2012-06-22AR0113/04/12 FULL LIST
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN
2012-04-13RES13SECTION 175(5)(A) & DIRS VOTING RIGHTS 28/02/2012
2012-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-05-24AR0113/04/11 FULL LIST
2011-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL ALLEN / 04/09/2010
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOTT
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH KOVAL
2010-06-09AR0113/04/10 FULL LIST
2010-06-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-06-09AD02SAIL ADDRESS CREATED
2010-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM ELLIOTT / 15/12/2006
2009-04-29363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2009-01-27363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2009-01-27288cSECRETARY'S CHANGE OF PARTICULARS / STEPHEN PARROTT / 12/04/2008
2008-09-24288aDIRECTOR APPOINTED MICHAEL JOHN HOLT
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR CHARLES CRANMER
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR MARK MITCHELL
2008-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA
2007-09-21353LOCATION OF REGISTER OF MEMBERS
2007-07-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-03363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-06-27353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-05-25288bDIRECTOR RESIGNED
2007-02-02225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-29288aNEW SECRETARY APPOINTED
2007-01-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: PARKHOUSE EAST INDUSTRIAL ESTATE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7RB
2007-01-23RES13PROPOSED CASH BONUSES 16/01/07
2007-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-02288aNEW DIRECTOR APPOINTED
2006-05-09363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANC BUSINESS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANC BUSINESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-02 Satisfied HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2006-02-02 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED AS 'SECURITY TRUSTEE'
GUARANTEE AND FIXED AND FLOATING SECURITY DOCUMENT 2001-09-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE GUARANTEE AND DEBENTURE 1999-11-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC(AS SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 1995-05-26 Satisfied MONTAGU EQUITY LIMITEDAS AGENT FOR THE HOLDERS FROM TIME TO TIME OF THE STOCK
COMPOSITE GUARANTEE AND DEBENTURE 1995-05-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC("THE SECURITY TRUSTEE")
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANC BUSINESS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ANC BUSINESS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANC BUSINESS SERVICES LIMITED
Trademarks
We have not found any records of ANC BUSINESS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANC BUSINESS SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ANC BUSINESS SERVICES LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ANC BUSINESS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANC BUSINESS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANC BUSINESS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.