About

Registered Number: 03445660
Date of Incorporation: 07/10/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: Unit 11, St. Andrews Trading Estate, Third Way, Avonmouth, Bristol, BS11 9YE

 

Based in Bristol, Ansell & Wakefield Engineering Ltd was setup in 1997. The current directors of this organisation are Jenkins, Darren, Wakefield, Darren, Ansell, Stephen Christopher, Wakefield, Geoffrey John. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Darren 31 August 2016 - 1
WAKEFIELD, Darren 31 August 2016 - 1
ANSELL, Stephen Christopher 07 October 1997 31 August 2016 1
WAKEFIELD, Geoffrey John 07 October 1997 31 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 November 2019
CS01 - N/A 17 October 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 05 October 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 10 October 2017
CS01 - N/A 29 September 2016
AP01 - Appointment of director 08 September 2016
AP01 - Appointment of director 08 September 2016
TM02 - Termination of appointment of secretary 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
MR01 - N/A 15 August 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 30 October 2014
AD01 - Change of registered office address 29 October 2014
AAMD - Amended Accounts 24 October 2014
AAMD - Amended Accounts 24 October 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 31 October 2012
AD01 - Change of registered office address 31 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 14 July 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 09 November 2009
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 28 November 2008
363s - Annual Return 31 December 2007
AA - Annual Accounts 11 September 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 27 September 2006
287 - Change in situation or address of Registered Office 22 February 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 03 September 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 23 October 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 10 October 2001
363s - Annual Return 23 February 2001
287 - Change in situation or address of Registered Office 15 November 2000
AA - Annual Accounts 26 October 2000
225 - Change of Accounting Reference Date 26 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2000
395 - Particulars of a mortgage or charge 24 February 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 14 December 1998
225 - Change of Accounting Reference Date 13 November 1997
RESOLUTIONS - N/A 12 October 1997
RESOLUTIONS - N/A 12 October 1997
RESOLUTIONS - N/A 12 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
NEWINC - New incorporation documents 07 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2016 Outstanding

N/A

Debenture 14 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.