Ansmann Uk Limited HARLOW


Founded in 2000, Ansmann Uk, classified under reg no. 04078195 is an active company. Currently registered at Units 11-12 Ro24 CM19 5QB, Harlow the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since July 29, 2013 Ansmann Uk Limited is no longer carrying the name Ansmann Energy (UK).

The company has 4 directors, namely Dawn E., Andrew W. and Gary T. and others. Of them, Paul C. has been with the company the longest, being appointed on 26 September 2000 and Dawn E. has been with the company for the least time - from 13 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ansmann Uk Limited Address / Contact

Office Address Units 11-12 Ro24
Office Address2 Harlow Business Park
Town Harlow
Post code CM19 5QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04078195
Date of Incorporation Tue, 26th Sep 2000
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Dawn E.

Position: Director

Appointed: 13 December 2023

Andrew W.

Position: Director

Appointed: 29 April 2021

Gary T.

Position: Director

Appointed: 08 October 2004

Paul C.

Position: Director

Appointed: 26 September 2000

Ulrike A.

Position: Secretary

Appointed: 16 November 2009

Resigned: 30 July 2010

Matthew G.

Position: Director

Appointed: 04 June 2008

Resigned: 29 April 2021

Georg S.

Position: Director

Appointed: 26 September 2000

Resigned: 21 December 2018

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 26 September 2000

Resigned: 26 September 2000

Edgar A.

Position: Director

Appointed: 26 September 2000

Resigned: 21 March 2017

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 2000

Resigned: 26 September 2000

Kurt S.

Position: Secretary

Appointed: 26 September 2000

Resigned: 15 November 2009

People with significant control

The list of PSCs that own or have control over the company includes 7 names. As we discovered, there is Thilo H. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Paul C. This PSC has significiant influence or control over the company,. The third one is Ansmann Ag, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "an ag", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Thilo H.

Notified on 1 February 2021
Nature of control: significiant influence or control

Paul C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ansmann Ag

10 Industriestrasse, Assamstadt, 97959, Germany

Legal authority Germany
Legal form Ag
Country registered Germany
Place registered Ulm
Registration number Hrb721168
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Markus F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Juergen D.

Notified on 5 July 2017
Ceased on 1 February 2021
Nature of control: significiant influence or control

Georg S.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: significiant influence or control

Edgar A.

Notified on 6 April 2016
Ceased on 21 March 2017
Nature of control: significiant influence or control

Company previous names

Ansmann Energy (UK) July 29, 2013
Ansmann Uk October 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand576 495214 781529 729
Current Assets2 118 9962 060 5542 162 322
Debtors524 441739 241684 609
Property Plant Equipment1 112 0991 148 6311 158 110
Total Inventories1 018 0601 106 532 
Other
Accumulated Depreciation Impairment Property Plant Equipment510 841536 154595 586
Amounts Owed By Related Parties  71 084
Amounts Owed To Group Undertakings109 30026 213 
Average Number Employees During Period201919
Corporation Tax Payable7 88719 74828 674
Creditors626 756520 490428 598
Dividends Paid212 600129 090 
Increase From Depreciation Charge For Year Property Plant Equipment 56 68959 432
Net Current Assets Liabilities1 492 2401 540 0641 733 724
Other Creditors266 089232 880270 092
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 376 
Other Disposals Property Plant Equipment 38 598 
Other Taxation Social Security Payable164 202167 91859 234
Profit Loss192 867213 446203 139
Property Plant Equipment Gross Cost1 622 9401 684 7851 753 696
Total Additions Including From Business Combinations Property Plant Equipment 100 44368 911
Total Assets Less Current Liabilities2 604 3392 688 6952 891 834
Trade Creditors Trade Payables79 27873 73170 598
Trade Debtors Trade Receivables524 441739 241613 525

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 28th, March 2023
Free Download (11 pages)

Company search

Advertisements