Warning: file_put_contents(c/34a095ba127f3a436cc57cba989f504e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Anchorage Industries Limited, M2 5PE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANCHORAGE INDUSTRIES LIMITED

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

This company is commonly known as Anchorage Industries Limited. The company was founded 4 years ago and was given the registration number 12403680. The firm's registered office is in MANCHESTER. You can find them at Carlton House Nexus Solicitors Limited, 16-18 Albert Square, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ANCHORAGE INDUSTRIES LIMITED
Company Number:12403680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Carlton House Nexus Solicitors Limited, 16-18 Albert Square, Manchester, England, M2 5PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Hudson Road, Hudson Road, Melton Mowbray, England, LE13 1BS

Director01 October 2023Active
12, Parnham Close, Nether Broughton, Melton Mowbray, England, LE14 3HF

Director01 October 2023Active
2, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, England, LE13 1BS

Director01 December 2023Active
Carlton House, Nexus Solicitors Limited, 16-18 Albert Square, Manchester, England, M2 5PE

Director14 January 2020Active
Carlton House, Nexus Solicitors Limited, 16-18 Albert Square, Manchester, England, M2 5PE

Director14 January 2020Active

People with Significant Control

Mr Timothy David Blair Harrison
Notified on:14 January 2020
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:2, Hudson Road, Melton Mowbray, England, LE13 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Jeremy David Rowson
Notified on:14 January 2020
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Carlton House, Nexus Solicitors Limited, Manchester, England, M2 5PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Chiltern Industries Limited
Notified on:14 January 2020
Status:Active
Country of residence:United Kingdom
Address:Nexus Solicitors Limited, Carlton House, 16-18, Albert Square, Manchester, United Kingdom,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Officers

Change person director company with change date.

Download
2024-02-09Accounts

Accounts with accounts type micro entity.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Capital

Capital allotment shares.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Address

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

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-07-19Change of name

Certificate change of name company.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Change of name

Certificate change of name company.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type dormant.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Address

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

Download
2020-01-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.