UKBizDB.co.uk

ANOCOTE LIMITED

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

This company is commonly known as Anocote Limited. The company was founded 40 years ago and was given the registration number 01759223. The firm's registered office is in FORDHOUSES, WOLVERHAMPTON. You can find them at C/o Wolverhampton Electro, Plating Limited Wood Lane, Fordhouses, Wolverhampton, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ANOCOTE LIMITED
Company Number:01759223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:C/o Wolverhampton Electro, Plating Limited Wood Lane, Fordhouses, Wolverhampton, West Midlands, WV10 8HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Wolverhampton Electro, Plating Limited Wood Lane, Fordhouses, Wolverhampton, WV10 8HN

Secretary31 December 2018Active
C/O Wolverhampton Electro, Plating Limited Wood Lane, Fordhouses, Wolverhampton, WV10 8HN

Director28 March 2003Active
C/O Wolverhampton Electro, Plating Limited Wood Lane, Fordhouses, Wolverhampton, WV10 8HN

Director08 February 2021Active
The Lower Hall, Beckbury, Shifnal, TF11 9DN

Secretary-Active
C/O Wolverhampton Electro, Plating Limited Wood Lane, Fordhouses, Wolverhampton, WV10 8HN

Secretary14 May 2004Active
C/O Wolverhampton Electro, Plating Limited Wood Lane, Fordhouses, Wolverhampton, WV10 8HN

Secretary24 December 2012Active
14 Tetley Avenue, Walsall, WS4 2HE

Director14 May 2004Active
The Roost 16 Rectory Drive, Weston Under Lizard, TF11 8QQ

Director14 May 2004Active
1 Appledore Close, Great Wyrley, Walsall, WS6 6DQ

Director-Active
The Lower Hall Madeley Road, Beckbury, Shifnal, TF11 9DN

Director-Active
C/O Wolverhampton Electro, Plating Limited Wood Lane, Fordhouses, Wolverhampton, WV10 8HN

Director31 December 2018Active
6 Fallow Deer Lawn, Newport, TF10 7JF

Director14 May 2004Active
C/O Wolverhampton Electro, Plating Limited Wood Lane, Fordhouses, Wolverhampton, WV10 8HN

Director24 October 2008Active
19 Chilgrove Gardens, Tettenhall, Wolverhampton, WV6 8XP

Director-Active
38 Florence Road, Oldbury, Warley, B69 2DN

Director-Active
Etching Hill House, Etching Hill, Rugeley, WS15

Director-Active

People with Significant Control

Mr Robert Thomas Gray
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:C/O Wolverhampton Electro, Fordhouses, Wolverhampton, WV10 8HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Capital

Capital statement capital company with date currency figure.

Download
2019-09-13Resolution

Resolution.

Download
2019-09-12Capital

Legacy.

Download
2019-09-12Insolvency

Legacy.

Download
2019-01-04Officers

Termination secretary company with name termination date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2019-01-04Officers

Appoint person secretary company with name date.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2018-12-23Accounts

Accounts with accounts type audited abridged.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type audited abridged.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.