UKBizDB.co.uk

ANCHOR PLASTICS MACHINERY LIMITED

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

This company is commonly known as Anchor Plastics Machinery Limited. The company was founded 51 years ago and was given the registration number 01085691. The firm's registered office is in HIGH WYCOMBE. You can find them at St John's Court, Easton Street, High Wycombe, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:ANCHOR PLASTICS MACHINERY LIMITED
Company Number:01085691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:St John's Court, Easton Street, High Wycombe, England, HP11 1JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St John's Court, Easton Street, High Wycombe, England, HP11 1JX

Secretary01 January 1999Active
St John's Court, Easton Street, High Wycombe, England, HP11 1JX

Director01 January 1999Active
St John's Court, Easton Street, High Wycombe, England, HP11 1JX

Director01 January 1999Active
15 Hyburn Close, Bricket Wood, St Albans, AL2 3QX

Secretary-Active
15 Hyburn Close, Bricket Wood, St Albans, AL2 3QX

Director23 November 2004Active
15 Hyburn Close, Bricket Wood, St Albans, AL2 3QX

Director-Active
15 Hyburn Close, Bricket Wood, St Albans, AL2 3QX

Director-Active
40 Eastwick Crescent, Rickmansworth, WD3 8YJ

Director01 May 2002Active

People with Significant Control

Mr Raymond Allen Collins
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:St John's Court, Easton Street, High Wycombe, England, HP11 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Helen Collins
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:St John's Court, Easton Street, High Wycombe, England, HP11 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-27Officers

Change person secretary company with change date.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Persons with significant control

Change to a person with significant control.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Persons with significant control

Change to a person with significant control.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Address

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

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.