About

Registered Number: 06399193
Date of Incorporation: 15/10/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 21 Filer Road, Halfway, Sheeness, Kent, ME12 3AL

 

Anchorage Building Services Ltd was registered on 15 October 2007 with its registered office in Sheeness. The companies directors are listed as Sharkie, Susan, Sharkie, Frank, Sharkie, John, Sharkie, Steven, Jones, Robert at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARKIE, Frank 15 October 2007 - 1
SHARKIE, John 15 October 2007 - 1
SHARKIE, Steven 15 October 2007 - 1
JONES, Robert 15 October 2007 24 June 2016 1
Secretary Name Appointed Resigned Total Appointments
SHARKIE, Susan 15 October 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 23 July 2018
RESOLUTIONS - N/A 25 October 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 12 September 2016
TM01 - Termination of appointment of director 28 June 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 24 October 2013
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
CH03 - Change of particulars for secretary 24 October 2013
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 11 November 2008
395 - Particulars of a mortgage or charge 06 August 2008
395 - Particulars of a mortgage or charge 06 August 2008
395 - Particulars of a mortgage or charge 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
NEWINC - New incorporation documents 15 October 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 31 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.