Ancojada Wills Limited PETERBOROUGH


Founded in 2013, Ancojada Wills, classified under reg no. 08802612 is an active company. Currently registered at Eco Innovation Centre Peters Court PE1 1SA, Peterborough the company has been in the business for 11 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022. Since February 3, 2021 Ancojada Wills Limited is no longer carrying the name Prosperitas Wills.

The company has 3 directors, namely David R., Colin B. and Janet B.. Of them, David R., Colin B., Janet B. have been with the company the longest, being appointed on 4 December 2013. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Ancojada Wills Limited Address / Contact

Office Address Eco Innovation Centre Peters Court
Office Address2 City Road
Town Peterborough
Post code PE1 1SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08802612
Date of Incorporation Wed, 4th Dec 2013
Industry Activities of head offices
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

David R.

Position: Director

Appointed: 04 December 2013

Colin B.

Position: Director

Appointed: 04 December 2013

Janet B.

Position: Director

Appointed: 04 December 2013

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is David R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Colin B. This PSC has significiant influence or control over the company,. The third one is Janet B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

David R.

Notified on 4 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Colin B.

Notified on 4 December 2016
Nature of control: significiant influence or control

Janet B.

Notified on 4 December 2016
Nature of control: significiant influence or control

Company previous names

Prosperitas Wills February 3, 2021
Fiducia Asset Solutions February 28, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-1 622-3 124-3 555      
Balance Sheet
Cash Bank In Hand2 3991 4751 988      
Cash Bank On Hand  1 98810 9136 7106 1502 4214261 484
Current Assets2 3991 6751 98810 9136 8886 1502 7108751 529
Debtors 200  178 28944945
Other Debtors    178 28944945
Property Plant Equipment    3 6482 7362 0521 5391 154
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-1 722-3 224-3 655      
Shareholder Funds-1 622-3 124-3 555      
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 2162 1282 8123 3253 710
Average Number Employees During Period   222222
Creditors  5 54316 00215 62816 24112 37312 37312 373
Creditors Due Within One Year4 0214 7995 543      
Increase From Depreciation Charge For Year Property Plant Equipment    1 216912684513385
Net Current Assets Liabilities-1 622-3 124-3 555-5 089-8 740-10 091-9 663-11 498-10 844
Number Shares Allotted100100100      
Number Shares Issued Fully Paid   100100100100100100
Other Creditors  5 19315 33315 33315 33312 07812 07812 078
Other Taxation Social Security Payable  55374 613   
Par Value Share111111111
Property Plant Equipment Gross Cost    4 8644 8644 8644 864 
Share Capital Allotted Called Up Paid100100100      
Total Additions Including From Business Combinations Property Plant Equipment    4 864    
Total Assets Less Current Liabilities-1 622-3 124-3 555-5 089-5 092-7 355-7 611-9 959-9 690
Trade Creditors Trade Payables  295295295295295295295

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Resolution
New registered office address The Office, Peartree Farm Thorney Road Guyhirn Wisbech PE13 4AG. Change occurred on March 4, 2024. Company's previous address: The Office, Peartree Farm Peartree Farm Thorney Road Guyhirn PE13 4AG United Kingdom.
filed on: 4th, March 2024
Free Download (1 page)

Company search

Advertisements