UKBizDB.co.uk

ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED

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

This company is commonly known as Anchor Computer Systems (holdings) Limited. The company was founded 19 years ago and was given the registration number 05428062. The firm's registered office is in BANGOR. You can find them at 1 Chestnut Court, Parc Menai, Bangor, Gwynedd. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED
Company Number:05428062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 Chestnut Court, Parc Menai, Bangor, Gwynedd, LL57 4FH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plaza 211, Blanchardstown Corporate Park 2, Blanchardstown, Dublin, Ireland,

Director23 December 2020Active
11-12, Hanover Square, London, England, W1S 1JJ

Director18 July 2019Active
11-12, Hanover Square, London, England, W1S 1JJ

Director18 July 2019Active
257 Moor Green Road, Moseley, Birmingham, United Kingdom, B13 8QR

Director03 March 2014Active
11-12, Hanover Square, London, England, W1S 1JJ

Director18 July 2019Active
1, Cofton Church Lane, Cofton Hackett, Birmingham, England, B45 8PS

Secretary18 April 2005Active
Central House, 582-586 Kingsbury Road, Birmingham, B24 9ND

Corporate Secretary18 April 2005Active
Doxford Print Works, Pallion Quay, Sunderland, United Kingdom, SR4 6TQ

Director13 June 2014Active
11-12, Hanover Square, London, England, W1S 1JJ

Director18 July 2019Active
1 Cofton Church Lane, Cofton Hackett, Birmingham, England, B45 8PS

Director03 March 2014Active
1, Cofton Church Lane, Cofton Hackett, Birmingham, England, B45 8PS

Director18 April 2005Active
Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN

Director21 March 2018Active
1 Cofton Church Lane, Cofton Hackett, Birmingham, England, B45 8PS

Director18 April 2005Active
Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN

Director21 March 2018Active
24 Fiery Hill, Barnt Green, Birmingham, United Kingdom, B45 8LG

Director01 May 2015Active
24 Fiery Hill, Barnt Green, Birmingham, United Kingdom, B45 8LG

Director01 May 2015Active
Central House, 582-586 Kingsbury Road, Birmingham, West Midlands, B24 9ND

Corporate Director18 April 2005Active

People with Significant Control

Anchor Computers Systems Group Ltd
Notified on:18 July 2019
Status:Active
Country of residence:Wales
Address:1, Chestnut Court, Bangor, Wales, LL57 4FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Peter O'Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:1, Cofton Church Lane, Birmingham, England, B45 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison Gail O'Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:1, Cofton Church Lane, Birmingham, England, B45 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony O'Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:257, Moor Green Road, Birmingham, England, B13 8QR
Nature of control:
  • Significant influence or control
Mr Wayne Peter Tracey
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:24, Fiery Hill, Birmingham, England, B45 8LG
Nature of control:
  • Significant influence or control
Mrs Jacinta Mary Ann Tracey
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:24, Fiery Hill, Birmingham, England, B45 8LG
Nature of control:
  • Significant influence or control
Mr Malcolm Robin Gray
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:Doxford Print Works, Pallion Quay, Sunderland, England, SR4 6TQ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Legacy.

Download
2024-03-23Other

Legacy.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-01-13Accounts

Accounts with accounts type small.

Download
2022-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Accounts

Accounts with accounts type small.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-16Mortgage

Mortgage satisfy charge full.

Download
2021-01-06Address

Change registered office address company with date old address new address.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Resolution

Resolution.

Download
2020-10-27Capital

Capital name of class of shares.

Download
2020-10-22Capital

Capital name of class of shares.

Download
2020-10-22Capital

Capital name of class of shares.

Download
2020-10-22Capital

Capital name of class of shares.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Capital

Capital name of class of shares.

Download
2019-07-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.