Anodisers Runcorn Ltd was registered on 28 February 2002, it's status in the Companies House registry is set to "Active". The current directors of Anodisers Runcorn Ltd are listed as Walch, Kathleen Margaret, Walch, David, Wright, Cheryl, Mcgovern, Terence Phillip, Pearn, Kenneth. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALCH, David | 28 February 2002 | - | 1 |
MCGOVERN, Terence Phillip | 19 May 2015 | 12 January 2018 | 1 |
PEARN, Kenneth | 01 February 2014 | 01 June 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALCH, Kathleen Margaret | 17 May 2004 | - | 1 |
WRIGHT, Cheryl | 28 February 2002 | 17 May 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 April 2020 | |
AA - Annual Accounts | 04 February 2020 | |
CS01 - N/A | 20 March 2019 | |
AA - Annual Accounts | 22 December 2018 | |
CS01 - N/A | 13 March 2018 | |
SH06 - Notice of cancellation of shares | 30 January 2018 | |
AA - Annual Accounts | 30 January 2018 | |
TM01 - Termination of appointment of director | 18 January 2018 | |
TM01 - Termination of appointment of director | 18 January 2018 | |
CS01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 14 November 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AA - Annual Accounts | 02 March 2016 | |
AD01 - Change of registered office address | 26 February 2016 | |
SH01 - Return of Allotment of shares | 25 June 2015 | |
AP01 - Appointment of director | 25 June 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 04 June 2014 | |
SH01 - Return of Allotment of shares | 04 June 2014 | |
AP01 - Appointment of director | 23 May 2014 | |
AA - Annual Accounts | 17 December 2013 | |
MR01 - N/A | 20 September 2013 | |
AR01 - Annual Return | 08 March 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 15 November 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 25 February 2010 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 08 December 2008 | |
395 - Particulars of a mortgage or charge | 05 June 2008 | |
395 - Particulars of a mortgage or charge | 05 June 2008 | |
RESOLUTIONS - N/A | 21 May 2008 | |
RESOLUTIONS - N/A | 21 May 2008 | |
363a - Annual Return | 04 March 2008 | |
AA - Annual Accounts | 13 February 2008 | |
363a - Annual Return | 13 March 2007 | |
AA - Annual Accounts | 19 January 2007 | |
363a - Annual Return | 03 May 2006 | |
AA - Annual Accounts | 05 April 2006 | |
225 - Change of Accounting Reference Date | 04 January 2006 | |
363s - Annual Return | 01 March 2005 | |
AA - Annual Accounts | 05 October 2004 | |
395 - Particulars of a mortgage or charge | 06 September 2004 | |
288a - Notice of appointment of directors or secretaries | 26 May 2004 | |
288b - Notice of resignation of directors or secretaries | 26 May 2004 | |
363s - Annual Return | 30 March 2004 | |
AA - Annual Accounts | 24 March 2003 | |
363s - Annual Return | 24 March 2003 | |
288b - Notice of resignation of directors or secretaries | 06 March 2002 | |
NEWINC - New incorporation documents | 28 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 September 2013 | Outstanding |
N/A |
Legal charge | 30 May 2008 | Outstanding |
N/A |
Debenture | 30 May 2008 | Outstanding |
N/A |
Fixed and floating charge | 03 September 2004 | Outstanding |
N/A |