ANCHOR PIN ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ANCHOR PIN ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01784474

Incorporation date

19/01/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regency Works, Regent Street Coppull, Chorley, Lancashire PR7 5AXCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1987)
dot icon07/11/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon28/10/2025
Termination of appointment of Margaret Gallery as a director on 2025-10-22
dot icon16/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon12/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/10/2023
Notification of Michael Gallery as a person with significant control on 2020-07-17
dot icon25/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon25/10/2023
Change of details for Mr Michael Patrick Gallery as a person with significant control on 2020-07-17
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/12/2022
Change of details for Mr Michael Patrick Gallery as a person with significant control on 2022-10-01
dot icon08/12/2022
Director's details changed for Mr Michael Patrick Gallery on 2022-10-01
dot icon28/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon14/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/06/2021
Director's details changed for Mr Michael Patrick Gallery on 2005-11-04
dot icon21/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/03/2020
Registration of charge 017844740004, created on 2020-02-25
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon12/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon22/10/2015
Director's details changed for Michael Patrick Gallery on 2014-12-18
dot icon11/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon23/10/2014
Director's details changed for Michael Patrick Gallery on 2014-02-01
dot icon26/07/2014
Registration of charge 017844740003, created on 2014-07-11
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Satisfaction of charge 1 in full
dot icon29/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon14/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon30/11/2010
Director's details changed for Michael Gallery on 2010-11-30
dot icon15/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr Michael Gallery on 2009-11-05
dot icon05/11/2009
Director's details changed for Michael Gallery on 2009-11-05
dot icon05/11/2009
Director's details changed for Mrs Margaret Gallery on 2009-11-05
dot icon17/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 17/10/08; full list of members
dot icon19/11/2008
Return made up to 17/10/07; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/05/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon23/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/12/2006
Return made up to 17/10/06; full list of members
dot icon28/12/2005
New director appointed
dot icon10/11/2005
Accounts for a dormant company made up to 2005-07-31
dot icon02/11/2005
Return made up to 17/10/05; full list of members
dot icon01/04/2005
Accounts for a dormant company made up to 2004-07-31
dot icon31/10/2004
Return made up to 17/10/04; full list of members
dot icon28/05/2004
Director resigned
dot icon13/05/2004
Accounts for a dormant company made up to 2003-07-31
dot icon04/12/2003
Return made up to 17/10/03; full list of members
dot icon20/06/2003
Accounts for a dormant company made up to 2002-07-31
dot icon07/02/2003
Return made up to 17/10/02; no change of members
dot icon27/01/2003
Accounts for a dormant company made up to 2001-07-31
dot icon07/01/2002
Return made up to 17/10/01; full list of members
dot icon02/08/2001
Accounts for a dormant company made up to 2000-07-31
dot icon26/01/2001
Return made up to 02/10/00; no change of members
dot icon24/07/2000
Accounts for a dormant company made up to 1999-07-31
dot icon18/10/1999
Return made up to 17/10/99; full list of members
dot icon01/06/1999
Accounts for a small company made up to 1998-07-31
dot icon01/06/1999
Resolutions
dot icon25/02/1999
Return made up to 17/10/98; no change of members
dot icon28/05/1998
Resolutions
dot icon28/05/1998
Accounts for a dormant company made up to 1997-07-31
dot icon26/10/1997
Return made up to 17/10/97; full list of members
dot icon03/12/1996
Accounts for a dormant company made up to 1996-07-31
dot icon03/12/1996
Resolutions
dot icon31/10/1996
Return made up to 17/10/96; no change of members
dot icon08/11/1995
Accounts for a dormant company made up to 1995-07-31
dot icon08/11/1995
Resolutions
dot icon08/11/1995
Return made up to 17/10/95; full list of members
dot icon02/06/1995
Accounts for a dormant company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Registered office changed on 14/11/94 from: regency works regent street coppull nr chorley lancs PR7 5AX
dot icon14/11/1994
Return made up to 17/10/94; no change of members
dot icon16/01/1994
Accounts for a dormant company made up to 1993-07-31
dot icon16/12/1993
Return made up to 17/10/93; no change of members
dot icon20/05/1993
Accounts for a dormant company made up to 1992-07-31
dot icon20/05/1993
Resolutions
dot icon31/10/1992
Return made up to 17/10/92; full list of members
dot icon28/01/1992
Accounts for a small company made up to 1991-07-31
dot icon28/01/1992
Return made up to 17/10/91; no change of members
dot icon12/11/1990
Accounts for a small company made up to 1990-07-31
dot icon12/11/1990
Return made up to 17/10/90; full list of members
dot icon21/03/1990
Accounts for a small company made up to 1989-07-31
dot icon21/03/1990
Return made up to 31/12/89; full list of members
dot icon21/07/1989
Accounts for a small company made up to 1988-07-31
dot icon18/02/1989
Return made up to 31/12/88; full list of members
dot icon07/12/1987
Accounts for a small company made up to 1987-07-31
dot icon07/12/1987
Return made up to 24/11/87; full list of members
dot icon30/04/1987
Full accounts made up to 1986-07-31
dot icon30/04/1987
Return made up to 31/12/86; full list of members
dot icon30/04/1987
Registered office changed on 30/04/87 from: unit 3B bradley trading estate bradley lane standish
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon+25.59 % *

* during past year

Cash in Bank

£674,844.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
11
1.52M
-
0.00
537.36K
-
2022
11
1.71M
-
0.00
674.84K
-
2022
11
1.71M
-
0.00
674.84K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

1.71M £Ascended12.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

674.84K £Ascended25.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallery, Michael Patrick
Director
04/11/2005 - Present
3

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ANCHOR PIN ENGINEERING LIMITED

ANCHOR PIN ENGINEERING LIMITED is an(a) Active company incorporated on 19/01/1984 with the registered office located at Regency Works, Regent Street Coppull, Chorley, Lancashire PR7 5AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHOR PIN ENGINEERING LIMITED?

toggle

ANCHOR PIN ENGINEERING LIMITED is currently Active. It was registered on 19/01/1984 .

Where is ANCHOR PIN ENGINEERING LIMITED located?

toggle

ANCHOR PIN ENGINEERING LIMITED is registered at Regency Works, Regent Street Coppull, Chorley, Lancashire PR7 5AX.

What does ANCHOR PIN ENGINEERING LIMITED do?

toggle

ANCHOR PIN ENGINEERING LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does ANCHOR PIN ENGINEERING LIMITED have?

toggle

ANCHOR PIN ENGINEERING LIMITED had 11 employees in 2022.

What is the latest filing for ANCHOR PIN ENGINEERING LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-17 with no updates.