About

Registered Number: 02548101
Date of Incorporation: 12/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Seasons House Lakeside Business Village, St. Davids Park, Ewloe, Deeside, Clwyd, CH5 3YE

 

Anchor Security Services Ltd was registered on 12 October 1990, it's status in the Companies House registry is set to "Active". The current directors of Anchor Security Services Ltd are listed as Evans, Richard Henry, Harper, Andrew William, Hiles, Lorraine, Greenhaugh, Philip David, Mccarthy, John Allen, Oastler, Irene, Bradshaw, David Peter, Obrien, David, Powell, Adrian Wilfred in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Andrew William N/A - 1
HILES, Lorraine 01 February 2007 - 1
BRADSHAW, David Peter 01 November 2003 09 March 2006 1
OBRIEN, David N/A 11 March 2002 1
POWELL, Adrian Wilfred 10 June 2002 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Richard Henry 15 October 1999 - 1
GREENHAUGH, Philip David 06 November 1996 15 October 1999 1
MCCARTHY, John Allen 11 January 1994 31 December 1995 1
OASTLER, Irene N/A 11 January 1994 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 15 October 2019
CH01 - Change of particulars for director 10 September 2019
CH01 - Change of particulars for director 10 September 2019
CH03 - Change of particulars for secretary 10 September 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 11 June 2014
AD01 - Change of registered office address 27 February 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 30 July 2013
RESOLUTIONS - N/A 17 December 2012
CONNOT - N/A 17 December 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 24 July 2012
TM01 - Termination of appointment of director 15 June 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 06 August 2008
MEM/ARTS - N/A 21 February 2008
RESOLUTIONS - N/A 18 February 2008
RESOLUTIONS - N/A 18 February 2008
363a - Annual Return 19 October 2007
RESOLUTIONS - N/A 03 October 2007
RESOLUTIONS - N/A 03 October 2007
RESOLUTIONS - N/A 03 October 2007
RESOLUTIONS - N/A 03 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2007
AA - Annual Accounts 29 August 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 21 April 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
363s - Annual Return 25 October 2005
395 - Particulars of a mortgage or charge 22 October 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 22 December 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
AA - Annual Accounts 26 April 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
363s - Annual Return 21 November 2003
395 - Particulars of a mortgage or charge 07 May 2003
AA - Annual Accounts 21 March 2003
RESOLUTIONS - N/A 04 March 2003
363s - Annual Return 02 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2002
AA - Annual Accounts 05 September 2002
169 - Return by a company purchasing its own shares 31 July 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
RESOLUTIONS - N/A 08 April 2002
RESOLUTIONS - N/A 08 April 2002
RESOLUTIONS - N/A 08 April 2002
RESOLUTIONS - N/A 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 30 March 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 05 November 1999
287 - Change in situation or address of Registered Office 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
AA - Annual Accounts 13 August 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 19 November 1997
287 - Change in situation or address of Registered Office 23 October 1997
AA - Annual Accounts 29 August 1997
AA - Annual Accounts 24 February 1997
AUD - Auditor's letter of resignation 24 February 1997
363s - Annual Return 11 November 1996
288a - Notice of appointment of directors or secretaries 11 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 November 1996
363s - Annual Return 10 November 1995
288 - N/A 10 November 1995
AA - Annual Accounts 04 September 1995
288 - N/A 01 November 1994
363s - Annual Return 01 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1994
123 - Notice of increase in nominal capital 01 August 1994
AA - Annual Accounts 20 June 1994
288 - N/A 26 January 1994
363s - Annual Return 13 October 1993
AA - Annual Accounts 08 September 1993
395 - Particulars of a mortgage or charge 28 January 1993
287 - Change in situation or address of Registered Office 04 December 1992
363s - Annual Return 12 November 1992
AA - Annual Accounts 31 May 1992
363b - Annual Return 25 October 1991
363(287) - N/A 25 October 1991
AA - Annual Accounts 30 August 1991
288 - N/A 10 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 February 1991
288 - N/A 13 November 1990
288 - N/A 12 November 1990
287 - Change in situation or address of Registered Office 01 November 1990
288 - N/A 01 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1990
NEWINC - New incorporation documents 12 October 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 20 October 2005 Outstanding

N/A

Fixed and floating charge 06 May 2003 Outstanding

N/A

Mortgage debenture 20 January 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.