About

Registered Number: 01053942
Date of Incorporation: 10/05/1972 (51 years and 11 months ago)
Company Status: Active
Registered Address: Marling Mills, Nelson Street, Leek, Staffordshire, ST13 6BB

 

Ancra International Ltd was founded on 10 May 1972 and are based in Leek, it's status at Companies House is "Active". This organisation has one director listed as Brenia, Paul. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENIA, Paul N/A 19 February 1998 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 22 July 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 12 September 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 27 September 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 07 September 2009
363a - Annual Return 05 September 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 25 September 2002
AA - Annual Accounts 04 April 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 08 November 2000
363s - Annual Return 24 October 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 09 September 1999
RESOLUTIONS - N/A 06 May 1999
363s - Annual Return 02 October 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
287 - Change in situation or address of Registered Office 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1998
AA - Annual Accounts 07 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1998
225 - Change of Accounting Reference Date 13 March 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 03 November 1997
288a - Notice of appointment of directors or secretaries 03 November 1997
AA - Annual Accounts 16 September 1997
363s - Annual Return 08 September 1997
288c - Notice of change of directors or secretaries or in their particulars 22 July 1997
363s - Annual Return 17 September 1996
288 - N/A 16 September 1996
288 - N/A 13 September 1996
AUD - Auditor's letter of resignation 13 September 1996
288 - N/A 09 September 1996
AA - Annual Accounts 17 July 1996
288 - N/A 17 July 1996
363s - Annual Return 26 September 1995
288 - N/A 23 August 1995
AA - Annual Accounts 27 July 1995
363s - Annual Return 22 September 1994
AA - Annual Accounts 02 September 1994
AA - Annual Accounts 07 November 1993
395 - Particulars of a mortgage or charge 15 October 1993
363s - Annual Return 27 September 1993
288 - N/A 27 September 1993
395 - Particulars of a mortgage or charge 18 August 1993
288 - N/A 12 May 1993
288 - N/A 02 April 1993
AA - Annual Accounts 13 January 1993
288 - N/A 30 October 1992
288 - N/A 17 October 1992
363b - Annual Return 14 October 1992
288 - N/A 11 September 1992
287 - Change in situation or address of Registered Office 14 July 1992
288 - N/A 03 June 1992
287 - Change in situation or address of Registered Office 26 May 1992
288 - N/A 17 March 1992
288 - N/A 16 February 1992
288 - N/A 16 February 1992
288 - N/A 27 January 1992
AA - Annual Accounts 18 December 1991
363x - Annual Return 12 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1991
363 - Annual Return 30 October 1990
AA - Annual Accounts 06 September 1990
AA - Annual Accounts 09 November 1989
363 - Annual Return 09 November 1989
288 - N/A 09 May 1989
395 - Particulars of a mortgage or charge 29 December 1988
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 November 1988
288 - N/A 16 June 1988
288 - N/A 23 May 1988
288 - N/A 25 April 1988
288 - N/A 24 January 1988
AA - Annual Accounts 13 November 1987
363 - Annual Return 13 November 1987
AA - Annual Accounts 27 November 1986
363 - Annual Return 25 October 1986

Mortgages & Charges

Description Date Status Charge by
Supplemental charge 14 October 1993 Fully Satisfied

N/A

Fixed and floating charge 28 July 1993 Fully Satisfied

N/A

Collateral debenture 14 December 1988 Fully Satisfied

N/A

Collateral debenture 03 September 1982 Fully Satisfied

N/A

Floating charge 28 August 1975 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.