ANKA METAL COATINGS LIMITED

Register to unlock more data on OkredoRegister

ANKA METAL COATINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06676288

Incorporation date

19/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

European House Leafield Industrial Estate, Leafield Way, Corsham, Wiltshire SN13 9RUCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2008)
dot icon29/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon04/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon27/08/2021
Cessation of Harry Anthony Clarke as a person with significant control on 2021-07-26
dot icon27/08/2021
Cessation of Anthony Michael Clarke as a person with significant control on 2021-07-26
dot icon27/08/2021
Change of details for Anka Metal Coatings (Holdings) Limited as a person with significant control on 2021-07-26
dot icon27/08/2021
Cessation of Toby William Clarke as a person with significant control on 2021-07-26
dot icon26/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/09/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon02/09/2019
Director's details changed for Mr Anthony Michael Clarke on 2019-09-02
dot icon02/09/2019
Change of details for Mr Anthony Michael Clarke as a person with significant control on 2019-09-02
dot icon02/09/2019
Change of details for Mr Toby William Clarke as a person with significant control on 2019-09-02
dot icon08/04/2019
Director's details changed for Mr Toby William Clarke on 2019-04-08
dot icon08/04/2019
Director's details changed for Mr Harry Anthony Clarke on 2019-04-08
dot icon08/04/2019
Change of details for Mr Harry Anthony Clarke as a person with significant control on 2019-04-08
dot icon04/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/12/2018
Notification of Toby William Clarke as a person with significant control on 2018-11-21
dot icon11/12/2018
Notification of Harry Anthony Clarke as a person with significant control on 2018-11-21
dot icon07/12/2018
Appointment of Mr Harry Anthony Clarke as a director on 2018-11-21
dot icon07/12/2018
Appointment of Mr Toby William Clarke as a director on 2018-11-21
dot icon20/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon09/08/2017
Cessation of Joseph Arthur Lawrence Price as a person with significant control on 2016-09-22
dot icon13/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/01/2017
Termination of appointment of Joseph Arthur Lawrence Price as a secretary on 2016-09-22
dot icon22/12/2016
Termination of appointment of Joseph Arthur Lawrence Price as a director on 2016-09-22
dot icon24/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon05/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon02/09/2015
Statement of capital following an allotment of shares on 2015-03-16
dot icon04/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon22/08/2014
Director's details changed for Mr Anthony Michael Clarke on 2014-08-22
dot icon22/08/2014
Director's details changed for Mr Joseph Arthur Lawrence Price on 2014-08-22
dot icon22/08/2014
Secretary's details changed for Joseph Arthur Lawrence Price on 2014-08-22
dot icon22/08/2014
Registered office address changed from C/O Kathryn Simpson European House Leafield Industrial Estate Leafield Way Corsham Wiltshire SN13 9RU United Kingdom to European House Leafield Industrial Estate Leafield Way Corsham Wiltshire SN13 9RU on 2014-08-22
dot icon17/02/2014
Statement of capital following an allotment of shares on 2013-11-26
dot icon17/02/2014
Resolutions
dot icon02/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon16/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon21/03/2013
Appointment of Mr Anthony Michael Clarke as a director
dot icon28/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/02/2013
Termination of appointment of Malcom Fraser as a director
dot icon13/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon13/09/2010
Director's details changed for Mr Malcom Thomas Fraser on 2010-08-19
dot icon10/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/02/2010
Registered office address changed from 21 Wood Street Wootton Bassett Wiltshire SN4 7BD England on 2010-02-11
dot icon14/09/2009
Return made up to 19/08/09; full list of members
dot icon19/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

20
2022
change arrow icon+33.02 % *

* during past year

Cash in Bank

£405,226.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
115.93K
-
0.00
304.65K
-
2022
20
150.64K
-
0.00
405.23K
-
2022
20
150.64K
-
0.00
405.23K
-

Employees

2022

Employees

20 Ascended33 % *

Net Assets(GBP)

150.64K £Ascended29.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

405.23K £Ascended33.02 % *

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
Price, Joseph Arthur Lawrence
Director
19/08/2008 - 22/09/2016
3
Clarke, Anthony Michael
Director
19/03/2013 - Present
6
Clarke, Harry Anthony
Director
21/11/2018 - Present
-
Clarke, Toby William
Director
21/11/2018 - Present
-
Fraser, Malcom Thomas
Director
19/08/2008 - 22/01/2013
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ANKA METAL COATINGS LIMITED

ANKA METAL COATINGS LIMITED is an(a) Active company incorporated on 19/08/2008 with the registered office located at European House Leafield Industrial Estate, Leafield Way, Corsham, Wiltshire SN13 9RU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ANKA METAL COATINGS LIMITED?

toggle

ANKA METAL COATINGS LIMITED is currently Active. It was registered on 19/08/2008 .

Where is ANKA METAL COATINGS LIMITED located?

toggle

ANKA METAL COATINGS LIMITED is registered at European House Leafield Industrial Estate, Leafield Way, Corsham, Wiltshire SN13 9RU.

What does ANKA METAL COATINGS LIMITED do?

toggle

ANKA METAL COATINGS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ANKA METAL COATINGS LIMITED have?

toggle

ANKA METAL COATINGS LIMITED had 20 employees in 2022.

What is the latest filing for ANKA METAL COATINGS LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-08-31.