About

Registered Number: 03887898
Date of Incorporation: 02/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 70 Broad Oaks, Attercliffe, Sheffield, South Yorkshire, S9 3HJ

 

Anchor Manufacturing Ltd was founded on 02 December 1999, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINAKER, Stephen Keith 22 August 2009 - 1
LINAKER, Keith 02 December 1999 22 August 2009 1
Secretary Name Appointed Resigned Total Appointments
LINAKER, Susan Elizabeth 02 December 1999 28 March 2002 1

Filing History

Document Type Date
CS01 - N/A 29 December 2019
AA - Annual Accounts 29 December 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 30 December 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 16 December 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 21 December 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 04 December 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 16 December 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 16 January 2013
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 30 December 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 28 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2010
AP01 - Appointment of director 30 November 2009
TM01 - Termination of appointment of director 28 October 2009
AA - Annual Accounts 04 August 2009
287 - Change in situation or address of Registered Office 22 July 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 02 February 2009
DISS40 - Notice of striking-off action discontinued 31 January 2009
363a - Annual Return 30 January 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 03 February 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 31 January 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 05 February 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 28 January 2004
287 - Change in situation or address of Registered Office 24 September 2003
225 - Change of Accounting Reference Date 29 July 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 22 October 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 03 October 2001
363s - Annual Return 09 January 2001
288a - Notice of appointment of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
NEWINC - New incorporation documents 02 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.