Ancer Investments Limited WIGAN


Ancer Investments started in year 2003 as Private Limited Company with registration number 04977150. The Ancer Investments company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Wigan at The Estate Office 15A Douglas Court. Postal code: WN1 1XR. Since May 21, 2004 Ancer Investments Limited is no longer carrying the name Ansar Investments.

The company has 2 directors, namely Barbara S., Peter S.. Of them, Barbara S., Peter S. have been with the company the longest, being appointed on 26 November 2003. As of 18 April 2024, there was 1 ex secretary - Peter S.. There were no ex directors.

Ancer Investments Limited Address / Contact

Office Address The Estate Office 15A Douglas Court
Office Address2 Wigan Lane
Town Wigan
Post code WN1 1XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04977150
Date of Incorporation Wed, 26th Nov 2003
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Barbara S.

Position: Director

Appointed: 26 November 2003

Peter S.

Position: Director

Appointed: 26 November 2003

Peter S.

Position: Secretary

Appointed: 26 November 2003

Resigned: 24 May 2018

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats researched, there is Peter S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Barbara S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Peter S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Peter S.

Notified on 2 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Barbara S.

Notified on 2 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Peter S.

Notified on 6 April 2016
Ceased on 5 June 2018
Nature of control: 25-50% shares

Barbara S.

Notified on 6 April 2016
Ceased on 5 June 2018
Nature of control: 25-50% shares

Company previous names

Ansar Investments May 21, 2004
Cobco 611 December 22, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand34 814447 437342 601403 211378 411
Current Assets57 245472 817366 528428 048413 451
Debtors22 43125 38023 92724 83735 040
Net Assets Liabilities2 051 9732 088 0782 147 6132 256 8342 954 527
Other Debtors9 03310 43710 0749 41417 498
Property Plant Equipment4 6672 3344 1472 074 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 3334 6669 07411 14713 221
Average Number Employees During Period  222
Creditors850 229809 091767 904729 533694 470
Disposals Investment Property Fair Value Model 400 000   
Dividends Paid On Shares Interim10 00014 00020 00010 00054 000
Fixed Assets2 878 8732 478 7902 610 2482 608 1753 521 190
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 2 250  915 089
Increase From Depreciation Charge For Year Property Plant Equipment 2 333 2 0732 074
Investment Property2 874 2062 476 4562 606 1012 606 1013 521 190
Investment Property Fair Value Model2 874 2062 476 4562 606 1012 606 1013 521 190
Net Current Assets Liabilities-792 984-336 274-401 376-301 485-281 019
Number Shares Issued Fully Paid 9 332 9 3329 332
Other Creditors826 035780 239741 660695 660669 460
Other Taxation Social Security Payable15 34217 90421 92626 21122 771
Par Value Share 1 11
Property Plant Equipment Gross Cost7 000 13 22113 221 
Provisions For Liabilities Balance Sheet Subtotal33 91654 43861 25949 856285 644
Total Assets Less Current Liabilities2 085 8892 142 5162 208 8722 306 6903 240 171
Trade Creditors Trade Payables8 85210 9484 3187 6622 239
Trade Debtors Trade Receivables13 39814 94313 85315 42317 542

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 2nd, May 2023
Free Download (11 pages)

Company search

Advertisements