ANCO STORAGE EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

ANCO STORAGE EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03344169

Incorporation date

02/04/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol BS1 4RWCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1997)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with updates
dot icon20/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon19/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon19/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon02/05/2025
Termination of appointment of Stewart Bourn as a director on 2025-05-01
dot icon02/05/2025
Appointment of Mr Richard Jonathan Harden as a director on 2025-05-01
dot icon02/05/2025
Appointment of Mr Martin Anthony Cooke as a director on 2025-05-01
dot icon23/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon05/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon18/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon03/01/2024
Registration of charge 033441690003, created on 2023-12-28
dot icon11/04/2023
Confirmation statement made on 2023-03-30 with updates
dot icon01/02/2023
Termination of appointment of Tim Edward Lacey as a director on 2023-01-19
dot icon01/02/2023
Termination of appointment of Jeroen Van Den Berge as a director on 2023-01-19
dot icon11/01/2023
Appointment of Mr Stewart Bourn as a director on 2023-01-10
dot icon22/08/2022
Appointment of Mr Neil Stephenson as a director on 2022-08-11
dot icon18/08/2022
Memorandum and Articles of Association
dot icon18/08/2022
Resolutions
dot icon18/08/2022
Resolutions
dot icon18/08/2022
Registration of charge 033441690001, created on 2022-08-11
dot icon18/08/2022
Registration of charge 033441690002, created on 2022-08-11
dot icon16/08/2022
Memorandum and Articles of Association
dot icon22/06/2022
Notification of Industrial Workspace Specialists (Iws Group) Ltd as a person with significant control on 2022-06-21
dot icon22/06/2022
Cessation of Anco Holdings Limited as a person with significant control on 2022-06-21
dot icon22/06/2022
Registered office address changed from Daux Road Billingshurst West Sussex RH14 9TF to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW on 2022-06-22
dot icon22/06/2022
Termination of appointment of Gavin Miles Hurman as a director on 2022-06-21
dot icon22/06/2022
Termination of appointment of Mark John Hurman as a director on 2022-06-21
dot icon22/06/2022
Termination of appointment of Ann Margaret Hurman as a director on 2022-06-21
dot icon22/06/2022
Appointment of Mr Tim Edward Lacey as a director on 2022-06-21
dot icon22/06/2022
Termination of appointment of Gavin Miles Human as a secretary on 2022-06-21
dot icon22/06/2022
Appointment of Mr Jeroen Van Den Berge as a director on 2022-06-21
dot icon08/06/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon19/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon04/06/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon07/04/2020
Notification of Anco Holdings Limited as a person with significant control on 2019-11-18
dot icon07/04/2020
Confirmation statement made on 2020-03-30 with updates
dot icon07/04/2020
Withdrawal of a person with significant control statement on 2020-04-07
dot icon17/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon31/03/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon25/05/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon01/04/2018
Termination of appointment of John Arthur Hurman as a director on 2016-05-01
dot icon01/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon23/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon01/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon14/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon15/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 01/04/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 01/04/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/04/2007
Return made up to 01/04/07; full list of members
dot icon24/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/07/2006
Director's particulars changed
dot icon17/07/2006
Secretary's particulars changed
dot icon04/04/2006
Return made up to 01/04/06; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/04/2005
Return made up to 01/04/05; full list of members
dot icon01/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/04/2004
Return made up to 01/04/04; full list of members
dot icon06/02/2004
Registered office changed on 06/02/04 from: 5 east cut-through fruit & vegetable market new covent garden london SW8 5JB
dot icon06/02/2004
New secretary appointed
dot icon18/11/2003
Accounts for a small company made up to 2003-03-31
dot icon09/04/2003
Return made up to 02/04/03; full list of members
dot icon17/09/2002
Accounts for a small company made up to 2002-03-31
dot icon10/04/2002
Return made up to 02/04/02; full list of members
dot icon03/10/2001
Accounts for a small company made up to 2001-03-31
dot icon17/04/2001
Return made up to 02/04/01; full list of members
dot icon20/12/2000
Accounts for a small company made up to 2000-03-31
dot icon17/04/2000
Return made up to 02/04/00; full list of members
dot icon24/09/1999
Accounts for a small company made up to 1999-03-31
dot icon12/04/1999
Return made up to 02/04/99; full list of members
dot icon28/10/1998
Accounts for a small company made up to 1998-03-31
dot icon17/04/1998
Return made up to 02/04/98; full list of members
dot icon17/04/1998
Location of register of members
dot icon17/04/1998
Location of debenture register
dot icon02/04/1998
Miscellaneous
dot icon25/09/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon17/06/1997
Ad 09/06/97--------- £ si 800@1=800 £ ic 2/802
dot icon17/06/1997
Secretary resigned
dot icon17/06/1997
Director resigned
dot icon17/06/1997
New secretary appointed
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New director appointed
dot icon17/06/1997
Registered office changed on 17/06/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon02/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

16
2022
change arrow icon+60.58 % *

* during past year

Cash in Bank

£739,057.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.94M
-
0.00
460.25K
-
2022
16
2.36M
-
0.00
739.06K
-
2022
16
2.36M
-
0.00
739.06K
-

Employees

2022

Employees

16 Descended-6 % *

Net Assets(GBP)

2.36M £Ascended21.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

739.06K £Ascended60.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harden, Richard Jonathan
Director
01/05/2025 - Present
26
Stephenson, Neil
Director
11/08/2022 - Present
29
Van Den Berge, Jeroen
Director
21/06/2022 - 19/01/2023
26
AA COMPANY SERVICES LIMITED
Nominee Secretary
02/04/1997 - 08/06/1997
6011
BUYVIEW LTD
Nominee Director
02/04/1997 - 08/06/1997
6028

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ANCO STORAGE EQUIPMENT LIMITED

ANCO STORAGE EQUIPMENT LIMITED is an(a) Active company incorporated on 02/04/1997 with the registered office located at C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol BS1 4RW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ANCO STORAGE EQUIPMENT LIMITED?

toggle

ANCO STORAGE EQUIPMENT LIMITED is currently Active. It was registered on 02/04/1997 .

Where is ANCO STORAGE EQUIPMENT LIMITED located?

toggle

ANCO STORAGE EQUIPMENT LIMITED is registered at C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol BS1 4RW.

What does ANCO STORAGE EQUIPMENT LIMITED do?

toggle

ANCO STORAGE EQUIPMENT LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ANCO STORAGE EQUIPMENT LIMITED have?

toggle

ANCO STORAGE EQUIPMENT LIMITED had 16 employees in 2022.

What is the latest filing for ANCO STORAGE EQUIPMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with updates.