UKBizDB.co.uk

ANCHOR CHAIN AND POWER TRANSMISSION COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anchor Chain And Power Transmission Company Limited. The company was founded 47 years ago and was given the registration number 01308501. The firm's registered office is in WYTHENSHAWE. You can find them at Trident 2 Trident Business Park, Styal Road, Wythenshawe, . This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:ANCHOR CHAIN AND POWER TRANSMISSION COMPANY LIMITED
Company Number:01308501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1977
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25930 - Manufacture of wire products, chain and springs
  • 28150 - Manufacture of bearings, gears, gearing and driving elements

Office Address & Contact

Registered Address:Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary03 January 2012Active
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB

Director18 January 2021Active
6 Crouchley Hall Mews, Crouchley Lane, Lymm, WA13 0BX

Secretary01 November 2007Active
6 Avonlea Road, Sale, M33 4HZ

Secretary19 September 2006Active
16 Rosemoor Gardens, Appleton, Warrington, WA4 5RG

Secretary12 May 1994Active
2 Lindrick Close, Tytherington, Macclesfield, SK10 2UG

Secretary30 May 1997Active
19 Springbank, Bollington, Macclesfield, SK10 5LQ

Secretary28 August 1999Active
205 Westerton Road, Tingley, Wakefield, WF3 1PZ

Secretary-Active
Flat B, 55 Central Road, West Didsbury, Manchester, M20 4YE

Secretary05 June 2009Active
Apartment 4 Church Bank, Richmond Road Bowdon, Altrincham, WA14 3NW

Director12 May 1994Active
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB

Director18 November 2016Active
4 Ryecroft Close, Outwood, Wakefield, WF1 2LW

Director-Active
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB

Director06 February 2013Active
50 Carrwood Road, Wilmslow, SK9 5DN

Director19 September 2006Active
12 Sunnybank Road, Bowdon, Altrincham, WA14 3PW

Director28 August 1999Active
67 St Davids Court, Sherborne Street, Manchester, M8 8NT

Director12 May 1994Active
3 Heybridge Lane, Prestbury, SK10 4HD

Director11 July 2005Active
4 Broadview Ossett, Wakefield,

Director-Active
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB

Director14 February 2018Active
2 Lindrick Close, Tytherington, Macclesfield, SK10 2UG

Director09 June 1997Active
55, Moor Lane, Woodford, Stockport, SK7 1PW

Director02 October 2000Active
The Cop Cop Hill, Slaithwaite, Huddersfield, HD7 5XA

Director12 May 1994Active
19 Springbank, Bollington, Macclesfield, SK10 5LQ

Director12 May 1994Active
205 Westerton Road, Tingley, Wakefield, WF3 1PZ

Director-Active
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB

Director22 August 2017Active
17 Ashdene Crescent, Crofton, Wakefield, WF4 1PL

Director-Active
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB

Director27 September 2010Active
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB

Director31 December 2019Active
18 Lea Cross Grove, Hough Green, Widnes, WA8 4FG

Director19 September 2006Active

People with Significant Control

Renold Power Transmission Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Trident 2, Trident Business Park, Wythenshawe, United Kingdom, M22 5XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-09Dissolution

Dissolution application strike off company.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type dormant.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type dormant.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2020-10-08Accounts

Accounts with accounts type dormant.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-12-17Incorporation

Memorandum articles.

Download
2019-12-17Resolution

Resolution.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type dormant.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Officers

Termination director company with name termination date.

Download
2017-09-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.