About

Registered Number: 07294129
Date of Incorporation: 24/06/2010 (14 years and 10 months ago)
Company Status: Active
Registered Address: 54 Skipper Way, Little Paxton, St. Neots, Cambridgeshire, PE19 6LQ

 

Established in 2010, Anco It Uk Consulting Ltd have registered office in St. Neots in Cambridgeshire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 4 directors listed as Barnard, Elizabeth Maria, Barnard, Johan, Joubert, Pieter Willem, Van Der Walt, Christoffel Petzer for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, Johan 01 June 2012 - 1
JOUBERT, Pieter Willem 24 June 2010 31 January 2016 1
VAN DER WALT, Christoffel Petzer 19 February 2013 15 March 2017 1
Secretary Name Appointed Resigned Total Appointments
BARNARD, Elizabeth Maria 01 April 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 29 April 2020
CS01 - N/A 29 April 2020
DISS40 - Notice of striking-off action discontinued 15 October 2019
CS01 - N/A 14 October 2019
DISS16(SOAS) - N/A 10 August 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
AA - Annual Accounts 29 March 2019
CH01 - Change of particulars for director 16 July 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 27 March 2017
TM01 - Termination of appointment of director 25 March 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 31 March 2016
TM01 - Termination of appointment of director 06 March 2016
AR01 - Annual Return 20 June 2015
AD01 - Change of registered office address 20 June 2015
AA - Annual Accounts 02 March 2015
AD01 - Change of registered office address 07 December 2014
TM02 - Termination of appointment of secretary 23 September 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 07 March 2013
AP01 - Appointment of director 21 February 2013
AD01 - Change of registered office address 19 February 2013
AP01 - Appointment of director 17 July 2012
CH01 - Change of particulars for director 09 July 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 18 April 2012
AR01 - Annual Return 25 June 2011
SH01 - Return of Allotment of shares 21 October 2010
SH01 - Return of Allotment of shares 12 July 2010
SH01 - Return of Allotment of shares 12 July 2010
SH01 - Return of Allotment of shares 10 July 2010
SH01 - Return of Allotment of shares 30 June 2010
NEWINC - New incorporation documents 24 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.