ANCHOR HILL CAR SALES LIMITED

Register to unlock more data on OkredoRegister

ANCHOR HILL CAR SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03480294

Incorporation date

12/12/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite B,Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1997)
dot icon14/11/2025
Final Gazette dissolved following liquidation
dot icon14/08/2025
Return of final meeting in a members' voluntary winding up
dot icon23/06/2025
Resignation of a liquidator
dot icon05/02/2025
Registered office address changed from Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX to Suite B,Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-05
dot icon19/11/2024
Registered office address changed from Manchester House Stalbridge Sturminster Newton Dorset DT10 2LL to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2024-11-19
dot icon11/11/2024
Resolutions
dot icon11/11/2024
Appointment of a voluntary liquidator
dot icon11/11/2024
Declaration of solvency
dot icon25/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon29/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon24/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon17/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon21/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon12/12/2019
Director's details changed for Mr Richard Gordon Biss on 2019-12-12
dot icon12/12/2019
Director's details changed for Nicola Ann Biss on 2019-12-12
dot icon12/12/2019
Secretary's details changed for Mr Richard Gordon Biss on 2019-12-12
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon20/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon24/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon14/12/2009
Director's details changed for Mr Richard Gordon Biss on 2009-12-12
dot icon14/12/2009
Director's details changed for Nicola Ann Biss on 2009-12-12
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/12/2008
Return made up to 12/12/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/01/2008
Return made up to 12/12/07; no change of members
dot icon29/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/12/2006
Return made up to 12/12/06; full list of members
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/12/2005
Return made up to 12/12/05; full list of members
dot icon05/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/12/2004
Return made up to 12/12/04; full list of members
dot icon31/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/12/2003
Return made up to 12/12/03; full list of members
dot icon27/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon11/12/2002
Return made up to 12/12/02; full list of members
dot icon10/12/2001
Return made up to 12/12/01; full list of members
dot icon27/10/2001
Partial exemption accounts made up to 2001-03-31
dot icon27/12/2000
Return made up to 12/12/00; full list of members
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon12/01/2000
Full accounts made up to 1999-03-31
dot icon12/01/2000
Return made up to 12/12/99; full list of members
dot icon28/09/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon02/12/1998
Ad 09/01/98--------- £ si 1@1
dot icon02/12/1998
Return made up to 12/12/98; full list of members
dot icon16/02/1998
New director appointed
dot icon05/02/1998
New secretary appointed;new director appointed
dot icon22/12/1997
Registered office changed on 22/12/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon22/12/1997
Secretary resigned
dot icon22/12/1997
Director resigned
dot icon12/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+2.46 % *

* during past year

Cash in Bank

£237,701.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/12/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
307.51K
-
0.00
205.81K
-
2022
2
313.26K
-
0.00
232.00K
-
2023
2
305.50K
-
0.00
237.70K
-
2023
2
305.50K
-
0.00
237.70K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

305.50K £Descended-2.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

237.70K £Ascended2.46 % *

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
SEMKEN LIMITED
Nominee Secretary
12/12/1997 - 12/12/1997
1539
LUFMER LIMITED
Nominee Director
12/12/1997 - 12/12/1997
1514
Biss, Richard Gordon
Director
09/01/1998 - Present
-
Biss, Nicola Ann
Director
09/01/1998 - Present
-
Biss, Richard Gordon
Secretary
09/01/1998 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANCHOR HILL CAR SALES LIMITED

ANCHOR HILL CAR SALES LIMITED is an(a) Dissolved company incorporated on 12/12/1997 with the registered office located at Suite B,Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHOR HILL CAR SALES LIMITED?

toggle

ANCHOR HILL CAR SALES LIMITED is currently Dissolved. It was registered on 12/12/1997 and dissolved on 14/11/2025.

Where is ANCHOR HILL CAR SALES LIMITED located?

toggle

ANCHOR HILL CAR SALES LIMITED is registered at Suite B,Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does ANCHOR HILL CAR SALES LIMITED do?

toggle

ANCHOR HILL CAR SALES LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does ANCHOR HILL CAR SALES LIMITED have?

toggle

ANCHOR HILL CAR SALES LIMITED had 2 employees in 2023.

What is the latest filing for ANCHOR HILL CAR SALES LIMITED?

toggle

The latest filing was on 14/11/2025: Final Gazette dissolved following liquidation.