UKBizDB.co.uk

ANKERINN LIMITED

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

This company is commonly known as Ankerinn Limited. The company was founded 20 years ago and was given the registration number 05002911. The firm's registered office is in ESSEX. You can find them at Matrix House, 12-16 Lionel Road, Canvey Island, Essex, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:ANKERINN LIMITED
Company Number:05002911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

Director01 September 2017Active
The Anchor, Harwich Road Mistley, Manningtree, CO11 1ND

Secretary16 October 2006Active
The Anchor, Harwich Road Mistley, Manningtree, CO11 1ND

Secretary01 June 2005Active
The Anchor Inn, Harwich Road, Mistley, CO11 1ND

Secretary10 October 2006Active
C/O The Anchor Inn, Anchor Lane, Mistley, Manningtree, CO11 1NG

Secretary23 December 2003Active
The Anchor Inn, Harwich Road Mistley, Manningtree, CO11 1ND

Director16 January 2004Active
The Anchor Inn, Harwich Road, Manningtree, CO11 1NG

Director10 October 2006Active
The Anchor, Harwich Road Mistley, Manningtree, CO11 1ND

Director23 December 2003Active

People with Significant Control

Mr Thomas Newman
Notified on:20 October 2020
Status:Active
Date of birth:August 1944
Nationality:English
Address:Matrix House, 12-16 Lionel Road, Essex, SS8 9DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm
Ms Janet Cole
Notified on:01 July 2016
Status:Active
Date of birth:July 1951
Nationality:English
Address:Matrix House, 12-16 Lionel Road, Essex, SS8 9DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control as firm
Ms Debbie Lorraine Handford
Notified on:01 July 2016
Status:Active
Date of birth:July 1958
Nationality:English
Address:Matrix House, 12-16 Lionel Road, Essex, SS8 9DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control as firm

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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Officers

Termination secretary company with name termination date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Officers

Appoint person director company with name date.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.