ANCHOR CONSTRUCTION LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

ANCHOR CONSTRUCTION LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08501771

Incorporation date

24/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

153 Main Road, Biggin Hill, Westerham TN16 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2013)
dot icon08/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon30/07/2025
Director's details changed for Mr Kevin Anthony Mills on 2025-07-29
dot icon29/07/2025
Director's details changed for Mr Robert Marry on 2017-02-09
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/09/2024
Resolutions
dot icon10/09/2024
Statement of capital following an allotment of shares on 2024-08-02
dot icon10/09/2024
Confirmation statement made on 2024-08-08 with updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon11/01/2024
Resolutions
dot icon03/01/2024
Cancellation of shares. Statement of capital on 2023-12-05
dot icon03/01/2024
Purchase of own shares.
dot icon05/12/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon23/11/2022
Change of details for Mills London Limited as a person with significant control on 2016-11-16
dot icon02/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/12/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/12/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon28/03/2018
Registration of charge 085017710002, created on 2018-03-27
dot icon07/02/2018
Compulsory strike-off action has been discontinued
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon05/02/2018
Confirmation statement made on 2017-11-16 with no updates
dot icon01/11/2017
Unaudited abridged accounts made up to 2017-09-30
dot icon09/02/2017
Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP to 153 Main Road Biggin Hill Westerham TN16 3JP on 2017-02-09
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon16/11/2016
Appointment of Mr Robert Mark Card as a director on 2016-11-16
dot icon13/10/2016
Total exemption small company accounts made up to 2016-09-30
dot icon02/09/2016
Registration of charge 085017710001, created on 2016-09-02
dot icon03/08/2016
Current accounting period extended from 2016-04-30 to 2016-09-30
dot icon19/07/2016
Appointment of Mr Kevin Anthony Mills as a director on 2016-07-19
dot icon13/06/2016
Director's details changed for Mr Robert Marry on 2016-06-13
dot icon07/06/2016
Statement of capital following an allotment of shares on 2016-06-06
dot icon07/06/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon06/06/2016
Appointment of Mr Robert Marry as a director on 2016-06-06
dot icon06/06/2016
Termination of appointment of Allen James Mills as a director on 2016-06-06
dot icon01/06/2016
Resolutions
dot icon26/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon21/09/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon12/03/2015
Certificate of change of name
dot icon06/06/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon06/06/2014
Director's details changed for Mr Allen James Mills on 2014-06-06
dot icon29/05/2014
Director's details changed for Mr Allen James Mills on 2014-05-29
dot icon22/05/2014
Accounts for a dormant company made up to 2014-04-30
dot icon15/10/2013
Appointment of Mr Allen James Mills as a director
dot icon24/04/2013
Termination of appointment of Andrew Davis as a director
dot icon24/04/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
97.65K
-
0.00
-
-
2022
7
116.01K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
24/04/2013 - 24/04/2013
3388
Marry, Robert
Director
06/06/2016 - Present
2
Card, Robert Mark
Director
16/11/2016 - Present
6
Mills, Allen James
Director
24/04/2013 - 06/06/2016
6
Mills, Kevin Anthony
Director
19/07/2016 - Present
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCHOR CONSTRUCTION LOGISTICS LIMITED

ANCHOR CONSTRUCTION LOGISTICS LIMITED is an(a) Active company incorporated on 24/04/2013 with the registered office located at 153 Main Road, Biggin Hill, Westerham TN16 3JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHOR CONSTRUCTION LOGISTICS LIMITED?

toggle

ANCHOR CONSTRUCTION LOGISTICS LIMITED is currently Active. It was registered on 24/04/2013 .

Where is ANCHOR CONSTRUCTION LOGISTICS LIMITED located?

toggle

ANCHOR CONSTRUCTION LOGISTICS LIMITED is registered at 153 Main Road, Biggin Hill, Westerham TN16 3JP.

What does ANCHOR CONSTRUCTION LOGISTICS LIMITED do?

toggle

ANCHOR CONSTRUCTION LOGISTICS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ANCHOR CONSTRUCTION LOGISTICS LIMITED?

toggle

The latest filing was on 08/08/2025: Confirmation statement made on 2025-08-08 with no updates.