ANACONDA EQUIPMENT INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

ANACONDA EQUIPMENT INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI054419

Incorporation date

23/03/2005

Size

Full

Contacts

Registered address

Registered address

Unit 11 Ardboe Business Park, Kilmascally Road, Ardboe, Dungannon BT71 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2005)
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon14/08/2024
Full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon12/09/2023
Full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon01/12/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon10/11/2021
Full accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon19/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon04/10/2019
Notification of Anaconda Global Holdings Ltd as a person with significant control on 2019-07-19
dot icon04/10/2019
Appointment of Mr Sean Kevin Mclanahan as a director on 2019-07-19
dot icon04/10/2019
Appointment of Mr Jonathan Jay Nartatez as a director on 2019-07-19
dot icon04/10/2019
Appointment of Mr Cory Howard Jenson as a director on 2019-07-19
dot icon04/10/2019
Cessation of Martin Quinn as a person with significant control on 2019-07-19
dot icon04/10/2019
Cessation of Alistair Forsyth as a person with significant control on 2019-07-19
dot icon30/09/2019
Accounts for a small company made up to 2019-03-31
dot icon05/07/2019
Registration of charge NI0544190009, created on 2019-07-04
dot icon27/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon05/10/2018
Satisfaction of charge 4 in full
dot icon05/10/2018
Satisfaction of charge 5 in full
dot icon25/09/2018
Accounts for a small company made up to 2018-03-31
dot icon22/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon15/02/2018
Registration of charge NI0544190008, created on 2018-02-09
dot icon06/10/2017
Accounts for a small company made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon06/03/2017
Registration of charge NI0544190007, created on 2017-03-03
dot icon10/02/2017
Registration of charge NI0544190006, created on 2017-02-08
dot icon14/10/2016
Accounts for a small company made up to 2016-03-31
dot icon06/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon17/09/2015
Accounts for a medium company made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon27/11/2014
Accounts for a small company made up to 2014-03-31
dot icon21/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon08/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon10/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/01/2012
Amended accounts made up to 2011-03-31
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/07/2011
Compulsory strike-off action has been discontinued
dot icon29/07/2011
First Gazette notice for compulsory strike-off
dot icon28/07/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon28/07/2011
Director's details changed for Martin Quinn on 2011-03-23
dot icon28/07/2011
Secretary's details changed for Alistair Forsyth on 2011-03-23
dot icon28/07/2011
Director's details changed for Alistair Forsyth on 2011-03-23
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/11/2010
Miscellaneous
dot icon28/10/2010
Statement of capital following an allotment of shares on 2010-07-28
dot icon20/07/2010
Amended accounts made up to 2009-03-31
dot icon07/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon05/09/2009
31/03/09 annual accts
dot icon16/08/2009
Updated mem and arts
dot icon14/08/2009
Cert change
dot icon14/08/2009
Resolution to change name
dot icon02/08/2009
23/03/09
dot icon02/08/2009
23/03/08
dot icon09/07/2008
31/03/08 annual accts
dot icon29/02/2008
Particulars of a mortgage charge
dot icon03/01/2008
31/03/07 annual accts
dot icon21/03/2007
23/03/07 annual return shuttle
dot icon16/01/2007
31/03/06 annual accts
dot icon04/08/2006
23/03/06 annual return shuttle
dot icon16/09/2005
Particulars of a mortgage charge
dot icon25/08/2005
Particulars of a mortgage charge
dot icon20/04/2005
Change of dirs/sec
dot icon20/04/2005
Change of dirs/sec
dot icon20/04/2005
Change in sit reg add
dot icon23/03/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

56
2021
change arrow icon0 % *

* during past year

Cash in Bank

£816,413.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
2.88M
-
0.00
816.41K
-
2021
56
2.88M
-
0.00
816.41K
-

Employees

2021

Employees

56 Ascended- *

Net Assets(GBP)

2.88M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

816.41K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alistair Forsyth
Director
23/03/2005 - Present
2
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
23/03/2005 - 23/03/2005
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
23/03/2005 - 23/03/2005
3187
Jenson, Cory Howard
Director
19/07/2019 - Present
3
Mclanahan, Sean Kevin
Director
19/07/2019 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ANACONDA EQUIPMENT INTERNATIONAL LTD

ANACONDA EQUIPMENT INTERNATIONAL LTD is an(a) Active company incorporated on 23/03/2005 with the registered office located at Unit 11 Ardboe Business Park, Kilmascally Road, Ardboe, Dungannon BT71 5BJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of ANACONDA EQUIPMENT INTERNATIONAL LTD?

toggle

ANACONDA EQUIPMENT INTERNATIONAL LTD is currently Active. It was registered on 23/03/2005 .

Where is ANACONDA EQUIPMENT INTERNATIONAL LTD located?

toggle

ANACONDA EQUIPMENT INTERNATIONAL LTD is registered at Unit 11 Ardboe Business Park, Kilmascally Road, Ardboe, Dungannon BT71 5BJ.

What does ANACONDA EQUIPMENT INTERNATIONAL LTD do?

toggle

ANACONDA EQUIPMENT INTERNATIONAL LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ANACONDA EQUIPMENT INTERNATIONAL LTD have?

toggle

ANACONDA EQUIPMENT INTERNATIONAL LTD had 56 employees in 2021.

What is the latest filing for ANACONDA EQUIPMENT INTERNATIONAL LTD?

toggle

The latest filing was on 07/07/2025: Full accounts made up to 2024-12-31.