Ansa Usman Limited EXETER


Founded in 2016, Ansa Usman, classified under reg no. 10489058 is an active company. Currently registered at 8 Sand Grove EX2 7SF, Exeter the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Ansa A., Sheikh E.. Of them, Ansa A., Sheikh E. have been with the company the longest, being appointed on 21 November 2016. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Ansa Usman Limited Address / Contact

Office Address 8 Sand Grove
Town Exeter
Post code EX2 7SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10489058
Date of Incorporation Mon, 21st Nov 2016
Industry Dental practice activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Ansa A.

Position: Director

Appointed: 21 November 2016

Sheikh E.

Position: Director

Appointed: 21 November 2016

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Zas Holdings Ltd from Exeter, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ansa A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sheikh E., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Zas Holdings Ltd

The Summit Woodwater Park, Pynes Hill, Exeter, EX2 5WS, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 13668760
Notified on 1 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ansa A.

Notified on 21 November 2016
Ceased on 1 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sheikh E.

Notified on 21 November 2016
Ceased on 22 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100     
Balance Sheet
Cash Bank On Hand10014 584217 487519 140718 843230 815
Current Assets 14 584296 465582 184890 9821 079 866
Debtors  72 97857 044164 139845 538
Net Assets Liabilities100-15 747301 694548 181857 6891 095 709
Other Debtors  17 3268 09886 293691 516
Property Plant Equipment 141 120272 169242 674219 167202 437
Total Inventories  6 0006 0008 000 
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Accumulated Depreciation Impairment Property Plant Equipment 3630 07560 95392 290116 875
Additions Other Than Through Business Combinations Property Plant Equipment 141 156161 088   
Average Number Employees During Period  89911
Balances Amounts Owed To Related Parties 76 267    
Bank Borrowings 71 648135 849   
Bank Borrowings Overdrafts     1 394
Creditors 71 648135 84992 04745 295157 662
Financial Commitments Other Than Capital Commitments 135 600121 200   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  121 200106 80092 400155 218
Increase From Depreciation Charge For Year Property Plant Equipment 3630 03930 87831 33733 009
Net Current Assets Liabilities100-88 319189 579419 036713 338922 204
Number Shares Issued Fully Paid100100100   
Other Creditors 76 267135 84992 04745 29565 696
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 424
Other Disposals Property Plant Equipment     28 079
Other Inventories  6 000   
Other Payables Accrued Expenses 1 5004 850   
Other Taxation Social Security Payable  50 50080 47788 25973 024
Par Value Share111   
Prepayments  624   
Property Plant Equipment Gross Cost 141 156302 244303 627311 457319 312
Provisions For Liabilities Balance Sheet Subtotal -3 10024 20521 48229 52128 932
Taxation Social Security Payable  2 008   
Total Additions Including From Business Combinations Property Plant Equipment   1 3837 83035 934
Total Assets Less Current Liabilities10052 801461 748661 710932 5051 124 641
Total Borrowings 71 648135 849   
Trade Creditors Trade Payables 9 5057 42810 14716 91017 548
Trade Debtors Trade Receivables  55 02848 94677 846154 022
Unpaid Contributions To Pension Schemes  431   
Amount Specific Advance Or Credit Directors  17 325   
Amount Specific Advance Or Credit Made In Period Directors  17 325   
Number Shares Allotted100     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023-11-20
filed on: 24th, November 2023
Free Download (5 pages)

Company search

Advertisements