About

Registered Number: 01308501
Date of Incorporation: 14/04/1977 (47 years ago)
Company Status: Active
Registered Address: Trident 2 Trident Business Park, Styal Road, Wythenshawe, M22 5XB,

 

Anchor Chain & Power Transmission Company Ltd was founded on 14 April 1977 and are based in Wythenshawe, it has a status of "Active". There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDFORD, Michael Christopher N/A 12 May 1994 1
DEWS, Robert N/A 12 May 1994 1
PARKIN, Peter N/A 12 May 1994 1
SMITH, James Patrick N/A 12 May 1994 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
TM01 - Termination of appointment of director 28 April 2020
TM01 - Termination of appointment of director 06 January 2020
AP01 - Appointment of director 06 January 2020
RESOLUTIONS - N/A 17 December 2019
MA - Memorandum and Articles 17 December 2019
AA - Annual Accounts 12 December 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 29 October 2018
TM01 - Termination of appointment of director 16 May 2018
AP01 - Appointment of director 16 May 2018
CS01 - N/A 02 May 2018
TM01 - Termination of appointment of director 08 September 2017
AP01 - Appointment of director 08 September 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 05 May 2017
AP01 - Appointment of director 18 November 2016
TM01 - Termination of appointment of director 18 November 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 09 May 2016
CH01 - Change of particulars for director 20 October 2015
CH01 - Change of particulars for director 20 October 2015
AUD - Auditor's letter of resignation 05 October 2015
AUD - Auditor's letter of resignation 30 September 2015
AD01 - Change of registered office address 24 July 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 01 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2013
CH04 - Change of particulars for corporate secretary 13 August 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 21 May 2013
RP04 - N/A 26 April 2013
AP01 - Appointment of director 08 February 2013
TM01 - Termination of appointment of director 08 February 2013
CH01 - Change of particulars for director 03 September 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 30 April 2012
TM02 - Termination of appointment of secretary 27 January 2012
AP04 - Appointment of corporate secretary 11 January 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 09 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2011
TM01 - Termination of appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 05 May 2010
AP03 - Appointment of secretary 03 March 2010
TM02 - Termination of appointment of secretary 03 March 2010
RESOLUTIONS - N/A 08 November 2009
CC04 - Statement of companies objects 08 November 2009
AA - Annual Accounts 24 July 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 21 May 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 15 May 2007
RESOLUTIONS - N/A 14 December 2006
AUD - Auditor's letter of resignation 14 December 2006
AUD - Auditor's letter of resignation 08 December 2006
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
363a - Annual Return 05 May 2006
RESOLUTIONS - N/A 07 April 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
AA - Annual Accounts 17 November 2005
MISC - Miscellaneous document 08 November 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
RESOLUTIONS - N/A 21 June 2005
363a - Annual Return 11 May 2005
AA - Annual Accounts 01 September 2004
CERTNM - Change of name certificate 17 August 2004
363a - Annual Return 19 May 2004
CERTNM - Change of name certificate 30 March 2004
AA - Annual Accounts 13 August 2003
288c - Notice of change of directors or secretaries or in their particulars 31 May 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 23 May 2001
288a - Notice of appointment of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
AA - Annual Accounts 20 July 2000
363s - Annual Return 25 May 2000
RESOLUTIONS - N/A 15 March 2000
RESOLUTIONS - N/A 06 March 2000
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
AA - Annual Accounts 02 August 1999
363a - Annual Return 23 May 1999
288c - Notice of change of directors or secretaries or in their particulars 22 January 1999
AUD - Auditor's letter of resignation 30 July 1998
AA - Annual Accounts 28 July 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 28 July 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 22 July 1996
363s - Annual Return 17 May 1996
AA - Annual Accounts 26 June 1995
363s - Annual Return 11 May 1995
363s - Annual Return 06 June 1994
288 - N/A 26 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
287 - Change in situation or address of Registered Office 20 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 May 1994
AA - Annual Accounts 07 May 1994
AA - Annual Accounts 30 April 1993
363s - Annual Return 23 April 1993
AA - Annual Accounts 05 May 1992
363s - Annual Return 05 May 1992
288 - N/A 24 April 1991
AA - Annual Accounts 24 April 1991
363a - Annual Return 24 April 1991
AA - Annual Accounts 12 June 1990
363 - Annual Return 12 June 1990
288 - N/A 08 June 1990
AA - Annual Accounts 27 June 1989
363 - Annual Return 27 June 1989
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
AA - Annual Accounts 12 May 1987
363 - Annual Return 12 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 October 1986
AA - Annual Accounts 25 September 1986
363 - Annual Return 25 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 1985 Fully Satisfied

N/A

Debenture 31 December 1984 Fully Satisfied

N/A

Legal charge 02 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.