ANCO INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ANCO INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02126960

Incorporation date

30/04/1987

Size

Micro Entity

Contacts

Registered address

Registered address

17 Walkergate, Berwick-Upon-Tweed, Northumberland TD15 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1987)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon09/01/2025
Confirmation statement made on 2024-11-14 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon27/11/2023
Cessation of Daniel Constantine Anco as a person with significant control on 2022-09-13
dot icon27/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon27/11/2023
Termination of appointment of Daniel Constantine Anco as a secretary on 2023-11-27
dot icon27/11/2023
Termination of appointment of Daniel Constantine Anco as a director on 2023-11-27
dot icon28/02/2023
Micro company accounts made up to 2022-06-30
dot icon29/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon22/03/2022
Micro company accounts made up to 2021-06-30
dot icon27/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-06-30
dot icon19/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon23/03/2020
Micro company accounts made up to 2019-06-30
dot icon28/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon03/04/2019
Registered office address changed from 1/3 Sandgate Sandgate Berwick-upon-Tweed TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 2019-04-03
dot icon11/03/2019
Micro company accounts made up to 2018-06-30
dot icon22/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon10/03/2018
Micro company accounts made up to 2017-06-30
dot icon11/12/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/03/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon03/02/2015
Registered office address changed from Home Close Bradcutts Lane Cookham Dean Berkshire SL6 9AA to 1/3 Sandgate Sandgate Berwick-upon-Tweed TD15 1EW on 2015-02-03
dot icon15/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon15/12/2014
Director's details changed for Mr Daniel Constantine Anco on 2013-09-30
dot icon13/12/2014
Director's details changed for Mrs Helen Alice Anco on 2013-09-30
dot icon13/12/2014
Secretary's details changed for Mr Daniel Constantine Anco on 2013-09-30
dot icon21/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon18/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon04/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon19/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon07/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon28/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon28/11/2011
Director's details changed for Mr Daniel Constantine Anco on 2011-11-01
dot icon28/11/2011
Director's details changed for Mrs Helen Alice Anco on 2011-11-01
dot icon28/11/2011
Secretary's details changed for Mr Daniel Constantine Anco on 2011-11-01
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/01/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon26/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon29/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon27/12/2009
Director's details changed for Mr Daniel Constantine Anco on 2009-11-01
dot icon27/12/2009
Director's details changed for Mrs Helen Alice Anco on 2009-11-01
dot icon22/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon24/11/2008
Return made up to 14/11/08; full list of members
dot icon19/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon23/11/2007
Return made up to 14/11/07; full list of members
dot icon23/11/2007
Director's particulars changed
dot icon23/11/2007
Secretary's particulars changed;director's particulars changed
dot icon26/01/2007
Return made up to 14/11/06; full list of members
dot icon05/12/2006
Total exemption full accounts made up to 2006-06-30
dot icon16/11/2005
Return made up to 14/11/05; full list of members
dot icon17/10/2005
Accounts for a dormant company made up to 2005-06-30
dot icon07/12/2004
Return made up to 14/11/04; full list of members
dot icon10/09/2004
Accounts for a dormant company made up to 2004-06-30
dot icon16/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon06/02/2004
Return made up to 14/11/03; full list of members
dot icon10/12/2002
Return made up to 14/11/02; full list of members
dot icon27/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon23/11/2001
Return made up to 14/11/01; full list of members
dot icon07/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon25/01/2001
Return made up to 14/11/00; full list of members
dot icon25/01/2001
Full accounts made up to 2000-06-30
dot icon01/12/1999
Return made up to 14/11/99; full list of members
dot icon01/12/1999
Full accounts made up to 1999-06-30
dot icon04/12/1998
Return made up to 14/11/98; no change of members
dot icon03/09/1998
Full accounts made up to 1998-06-30
dot icon05/12/1997
Return made up to 14/11/97; no change of members
dot icon30/10/1997
Full accounts made up to 1997-06-30
dot icon22/11/1996
Return made up to 14/11/96; full list of members
dot icon17/09/1996
Full accounts made up to 1996-06-30
dot icon07/12/1995
Return made up to 14/11/95; no change of members
dot icon26/09/1995
Full accounts made up to 1995-06-30
dot icon30/11/1994
Return made up to 14/11/94; no change of members
dot icon13/10/1994
Accounts for a small company made up to 1994-06-30
dot icon20/03/1994
Full accounts made up to 1993-06-30
dot icon01/12/1993
Return made up to 14/11/93; full list of members
dot icon29/04/1993
Full accounts made up to 1992-06-30
dot icon31/01/1993
Return made up to 14/11/92; no change of members
dot icon12/02/1992
Return made up to 14/11/91; no change of members
dot icon16/01/1992
Full accounts made up to 1991-06-30
dot icon17/12/1990
Full accounts made up to 1990-06-30
dot icon17/12/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon06/11/1990
Return made up to 14/09/90; full list of members
dot icon01/12/1989
Full accounts made up to 1989-06-30
dot icon01/12/1989
Return made up to 14/11/89; full list of members
dot icon06/11/1989
Director resigned;new director appointed
dot icon26/04/1989
Secretary resigned;new secretary appointed
dot icon10/04/1989
Wd 28/03/89 ad 30/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon06/04/1989
Full accounts made up to 1988-06-30
dot icon06/04/1989
Registered office changed on 06/04/89 from: palladium house 1-4 argyll street london W1V 1AD
dot icon06/04/1989
Return made up to 31/12/88; full list of members
dot icon27/02/1989
Director resigned
dot icon16/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/08/1987
Secretary resigned;new secretary appointed
dot icon10/08/1987
Registered office changed on 10/08/87 from: 1/3 leonard street london EC2A 4AQ
dot icon10/08/1987
Resolutions
dot icon26/06/1987
Certificate of change of name
dot icon30/04/1987
Certificate of Incorporation
dot icon30/04/1987
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.87K
-
0.00
-
-
2022
0
3.93K
-
0.00
-
-
2023
0
3.93K
-
0.00
-
-
2023
0
3.93K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.93K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

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 ANCO INTERNATIONAL LIMITED

ANCO INTERNATIONAL LIMITED is an(a) Active company incorporated on 30/04/1987 with the registered office located at 17 Walkergate, Berwick-Upon-Tweed, Northumberland TD15 1DJ. There is currently no 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 ANCO INTERNATIONAL LIMITED?

toggle

ANCO INTERNATIONAL LIMITED is currently Active. It was registered on 30/04/1987 .

Where is ANCO INTERNATIONAL LIMITED located?

toggle

ANCO INTERNATIONAL LIMITED is registered at 17 Walkergate, Berwick-Upon-Tweed, Northumberland TD15 1DJ.

What does ANCO INTERNATIONAL LIMITED do?

toggle

ANCO INTERNATIONAL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ANCO INTERNATIONAL LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.