ANCHOR INSERTS LIMITED

Register to unlock more data on OkredoRegister

ANCHOR INSERTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05448586

Incorporation date

10/05/2005

Size

Small

Contacts

Registered address

Registered address

1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2005)
dot icon28/05/2025
Accounts for a small company made up to 2024-08-31
dot icon15/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon13/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon12/05/2023
Registered office address changed from Luckmans, 1110 Elliott Court Business Park Herald Avenue Coventry West Midlands CV5 6UB England to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2023-05-12
dot icon12/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon02/03/2023
Registration of charge 054485860001, created on 2023-02-28
dot icon18/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon11/04/2022
Registered office address changed from 11 Bayton Road, Exhall Coventry West Midlands CV7 9EL to Luckmans, 1110 Elliott Court Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2022-04-11
dot icon11/04/2022
Appointment of Mrs Louise Fisher as a director on 2022-04-07
dot icon11/04/2022
Appointment of Mr Stuart Eric James Whitehouse as a director on 2022-04-07
dot icon11/04/2022
Termination of appointment of Austin Steven Charles Wade as a director on 2022-04-07
dot icon11/04/2022
Termination of appointment of Julia Elisabeth Wade as a secretary on 2022-04-07
dot icon17/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon04/05/2020
Termination of appointment of Ernest Victor Wade as a director on 2020-04-18
dot icon16/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon11/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon10/05/2017
Register inspection address has been changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ
dot icon16/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/07/2016
Current accounting period extended from 2016-05-31 to 2016-08-31
dot icon31/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/10/2015
Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA
dot icon12/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/01/2014
Director's details changed for Dr Austin Steven Charles Wade on 2014-01-22
dot icon10/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon10/05/2013
Director's details changed for Dr Austin Steven Charles Wade on 2013-05-01
dot icon10/05/2013
Director's details changed for Ernest Victor Wade on 2013-05-01
dot icon10/05/2013
Secretary's details changed for Julia Elisabeth Wade on 2013-05-01
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon31/10/2011
Statement of capital following an allotment of shares on 2011-10-18
dot icon20/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon20/05/2011
Register inspection address has been changed
dot icon22/03/2011
Director's details changed for Dr Austin Steven Charles Wade on 2011-03-04
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/06/2009
Return made up to 10/05/09; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon21/05/2008
Return made up to 10/05/08; full list of members
dot icon07/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon18/05/2007
Return made up to 10/05/07; full list of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon20/12/2006
Ad 30/11/06--------- £ si 5@1=5 £ ic 100/105
dot icon25/08/2006
Director resigned
dot icon25/08/2006
New director appointed
dot icon11/05/2006
Return made up to 10/05/06; full list of members
dot icon11/05/2006
Location of register of members (non legible)
dot icon11/05/2006
Director's particulars changed
dot icon06/07/2005
Resolutions
dot icon06/07/2005
Resolutions
dot icon06/07/2005
Resolutions
dot icon10/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+129.71 % *

* during past year

Cash in Bank

£350,220.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
141.79K
-
0.00
272.86K
-
2022
0
952.41K
-
0.00
152.47K
-
2023
0
1.31M
-
0.00
350.22K
-
2023
0
1.31M
-
0.00
350.22K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.31M £Ascended37.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

350.22K £Ascended129.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehouse, Stuart Eric James
Director
07/04/2022 - Present
16
Wade, Austin Steven Charles, Dr
Director
01/07/2006 - 07/04/2022
8
Butland, Ian Andrew
Director
10/05/2005 - 30/06/2006
6
Fisher, Louise
Director
07/04/2022 - Present
6
Wade, Ernest Victor
Director
10/05/2005 - 18/04/2020
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCHOR INSERTS LIMITED

ANCHOR INSERTS LIMITED is an(a) Active company incorporated on 10/05/2005 with the registered office located at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHOR INSERTS LIMITED?

toggle

ANCHOR INSERTS LIMITED is currently Active. It was registered on 10/05/2005 .

Where is ANCHOR INSERTS LIMITED located?

toggle

ANCHOR INSERTS LIMITED is registered at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UB.

What does ANCHOR INSERTS LIMITED do?

toggle

ANCHOR INSERTS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ANCHOR INSERTS LIMITED?

toggle

The latest filing was on 28/05/2025: Accounts for a small company made up to 2024-08-31.