Based in London, Anr Manufacturing Ltd was founded on 22 March 1996, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are listed as Wilson, Mandy Patricia, Garside, Michael David, Deacock, Mike, Razak, Ishfaq Ahmed, Toller, Alan Victor in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARSIDE, Michael David | 03 January 2014 | - | 1 |
DEACOCK, Mike | 20 March 2000 | 31 January 2006 | 1 |
RAZAK, Ishfaq Ahmed | 22 March 1996 | 21 September 2011 | 1 |
TOLLER, Alan Victor | 22 March 1996 | 28 January 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Mandy Patricia | 02 August 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 March 2020 | |
AA - Annual Accounts | 25 July 2019 | |
CS01 - N/A | 08 April 2019 | |
AA - Annual Accounts | 28 January 2019 | |
MR01 - N/A | 29 October 2018 | |
CS01 - N/A | 24 April 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 28 April 2017 | |
AA - Annual Accounts | 19 January 2017 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 26 January 2016 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 17 April 2014 | |
AP01 - Appointment of director | 10 April 2014 | |
AA - Annual Accounts | 05 December 2013 | |
MR01 - N/A | 05 July 2013 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 20 September 2012 | |
AP03 - Appointment of secretary | 13 September 2012 | |
TM02 - Termination of appointment of secretary | 13 September 2012 | |
AR01 - Annual Return | 26 March 2012 | |
AA - Annual Accounts | 03 October 2011 | |
TM01 - Termination of appointment of director | 27 September 2011 | |
RESOLUTIONS - N/A | 06 September 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 06 September 2011 | |
AR01 - Annual Return | 13 June 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2010 | |
AA - Annual Accounts | 03 February 2010 | |
MG01 - Particulars of a mortgage or charge | 10 November 2009 | |
363a - Annual Return | 26 March 2009 | |
287 - Change in situation or address of Registered Office | 26 March 2009 | |
395 - Particulars of a mortgage or charge | 26 September 2008 | |
AA - Annual Accounts | 18 September 2008 | |
363a - Annual Return | 31 March 2008 | |
287 - Change in situation or address of Registered Office | 31 March 2008 | |
AA - Annual Accounts | 17 December 2007 | |
363a - Annual Return | 14 May 2007 | |
AA - Annual Accounts | 08 March 2007 | |
AUD - Auditor's letter of resignation | 18 December 2006 | |
287 - Change in situation or address of Registered Office | 28 November 2006 | |
AA - Annual Accounts | 08 May 2006 | |
363a - Annual Return | 25 April 2006 | |
288b - Notice of resignation of directors or secretaries | 08 February 2006 | |
AA - Annual Accounts | 03 June 2005 | |
395 - Particulars of a mortgage or charge | 01 June 2005 | |
395 - Particulars of a mortgage or charge | 01 June 2005 | |
363s - Annual Return | 20 April 2005 | |
CERTNM - Change of name certificate | 14 September 2004 | |
363a - Annual Return | 27 April 2004 | |
AA - Annual Accounts | 04 March 2004 | |
363a - Annual Return | 03 July 2003 | |
AA - Annual Accounts | 19 February 2003 | |
395 - Particulars of a mortgage or charge | 26 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 October 2002 | |
363s - Annual Return | 10 April 2002 | |
169 - Return by a company purchasing its own shares | 28 February 2002 | |
AA - Annual Accounts | 01 February 2002 | |
363s - Annual Return | 03 April 2001 | |
AA - Annual Accounts | 02 March 2001 | |
395 - Particulars of a mortgage or charge | 20 January 2001 | |
AA - Annual Accounts | 31 May 2000 | |
363s - Annual Return | 24 March 2000 | |
288a - Notice of appointment of directors or secretaries | 24 March 2000 | |
288b - Notice of resignation of directors or secretaries | 24 March 2000 | |
288a - Notice of appointment of directors or secretaries | 24 March 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 March 2000 | |
395 - Particulars of a mortgage or charge | 06 November 1999 | |
363s - Annual Return | 17 June 1999 | |
AA - Annual Accounts | 19 May 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 March 1999 | |
363s - Annual Return | 06 May 1998 | |
395 - Particulars of a mortgage or charge | 25 March 1998 | |
AA - Annual Accounts | 10 February 1998 | |
287 - Change in situation or address of Registered Office | 06 January 1998 | |
225 - Change of Accounting Reference Date | 22 October 1997 | |
363a - Annual Return | 24 April 1997 | |
288b - Notice of resignation of directors or secretaries | 26 March 1997 | |
288b - Notice of resignation of directors or secretaries | 26 March 1997 | |
395 - Particulars of a mortgage or charge | 29 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 1996 | |
288 - N/A | 31 March 1996 | |
288 - N/A | 31 March 1996 | |
288 - N/A | 31 March 1996 | |
NEWINC - New incorporation documents | 22 March 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 October 2018 | Outstanding |
N/A |
A registered charge | 03 July 2013 | Outstanding |
N/A |
Legal assignment | 06 November 2009 | Outstanding |
N/A |
Debenture | 19 September 2008 | Outstanding |
N/A |
Floating charge (all assets) | 31 May 2005 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 31 May 2005 | Outstanding |
N/A |
Chattels mortgage | 25 October 2002 | Outstanding |
N/A |
Chattels mortgage | 19 January 2001 | Outstanding |
N/A |
All assets debenture | 04 November 1999 | Fully Satisfied |
N/A |
Debenture | 13 March 1998 | Fully Satisfied |
N/A |
Fixed and floating charge | 25 October 1996 | Outstanding |
N/A |