UKBizDB.co.uk

ANCHOR FREIGHT LIMITED

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

This company is commonly known as Anchor Freight Limited. The company was founded 27 years ago and was given the registration number SC172409. The firm's registered office is in LANARKSHIRE. You can find them at 109 Barrie Road, Glasgow, Lanarkshire, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:ANCHOR FREIGHT LIMITED
Company Number:SC172409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1997
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 50200 - Sea and coastal freight water transport
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:109 Barrie Road, Glasgow, Lanarkshire, G52 4PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, White House Road, Ipswich, England, IP1 5LT

Secretary28 June 2019Active
109 Barrie Road, Glasgow, Lanarkshire, G52 4PX

Director13 July 2017Active
30, White House Road, Ipswich, England, IP1 5LT

Director28 June 2019Active
109 Barrie Road, Glasgow, Lanarkshire, G52 4PX

Secretary31 October 2018Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary18 February 1997Active
7 Beechburn Crescent, Lochwinnoch, PA12 4EW

Secretary18 February 1997Active
9 Summit Business Park, Langer Road, Felixstowe, England, IP11 2JB

Director04 August 2017Active
30a White House Road, White House Road, Ipswich, England, IP1 5LT

Director04 May 2021Active
Unit 9, Summit Business Park, Langer Road, Felixstowe, England, IP11 2JB

Director13 July 2017Active
Unit 9, Summit Business Park, Langer Road, Felixstowe, England, IP11 2JB

Director13 July 2017Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director18 February 1997Active
7 Beechburn Crescent, Lochwinnoch, PA12 4EW

Director18 February 1997Active
7 Beechburn Crescent, Lochwinnoch, PA12 4EW

Director18 February 1997Active

People with Significant Control

Seh Group Limited
Notified on:07 June 2019
Status:Active
Country of residence:England
Address:30, White House Road, Ipswich, England, IP1 5LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Harrison C White Limited
Notified on:13 July 2017
Status:Active
Country of residence:England
Address:Unit 9, Summit Business Park, Langer Road, Felixstowe, England, IP11 2JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Laraine Rinn
Notified on:09 August 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:109 Barrie Road, Lanarkshire, G52 4PX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-17Accounts

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-19Accounts

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-01Accounts

Legacy.

Download
2020-12-01Other

Legacy.

Download
2020-12-01Other

Legacy.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.