ANKER MACHINERY COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANKER MACHINERY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02884705

Incorporation date

05/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Church Walk Farley Lane, Braishfield, Romsey, Hampshire SO51 0QLCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1994)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon15/11/2024
Application to strike the company off the register
dot icon12/02/2024
Cessation of Penny Clare Rawson-Smith as a person with significant control on 2023-03-22
dot icon12/02/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/03/2023
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon22/03/2023
Termination of appointment of Penny Clare Rawson Smith as a director on 2023-03-22
dot icon09/02/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon19/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Registered office address changed from 59 the Avenue Southampton Hampshire SO17 1XS to Church Walk Farley Lane Braishfield Romsey Hampshire SO51 0QL on 2016-03-30
dot icon08/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/01/2009
Return made up to 05/01/09; full list of members
dot icon09/01/2008
Return made up to 05/01/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2007
Return made up to 05/01/07; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/04/2006
Return made up to 05/01/06; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/01/2005
Return made up to 05/01/05; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon16/01/2004
Return made up to 05/01/04; full list of members
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon15/01/2003
Return made up to 05/01/03; full list of members
dot icon28/03/2002
Accounts for a small company made up to 2001-03-31
dot icon14/01/2002
Return made up to 05/01/02; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon17/01/2001
Return made up to 05/01/01; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon17/01/2000
Return made up to 05/01/00; full list of members
dot icon14/04/1999
Amended accounts made up to 1998-03-31
dot icon02/02/1999
Return made up to 05/01/99; no change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon16/02/1998
Return made up to 05/01/98; full list of members
dot icon04/02/1998
Accounts for a small company made up to 1997-03-31
dot icon20/01/1998
Registered office changed on 20/01/98 from: 60 the avenue southampton SO17 1BD
dot icon18/07/1997
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon10/01/1997
Return made up to 05/01/97; no change of members
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon27/12/1995
Return made up to 05/01/96; no change of members
dot icon03/11/1995
Accounts for a small company made up to 1994-12-31
dot icon22/03/1995
Auditor's resignation
dot icon09/01/1995
Ad 30/12/94--------- £ si 98@1
dot icon09/01/1995
Return made up to 05/01/95; full list of members
dot icon07/03/1994
New secretary appointed
dot icon07/03/1994
Accounting reference date notified as 31/12
dot icon17/02/1994
Director resigned;new director appointed
dot icon17/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/02/1994
Registered office changed on 17/02/94 from: 33 crwys road cardiff CF2 4YF
dot icon17/02/1994
Resolutions
dot icon24/01/1994
Certificate of change of name
dot icon05/01/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
05/01/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.20K
-
0.00
48.75K
-
2022
2
14.25K
-
0.00
4.77K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
05/01/1994 - 17/01/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
05/01/1994 - 17/01/1994
16826
Mr Shaun Douglas Rawson-Smith
Director
17/01/1994 - Present
2
Mrs Penny Clare Rawson-Smith
Director
17/01/1994 - 22/03/2023
-
Combined Nominees Limited
Nominee Director
05/01/1994 - 17/01/1994
7286

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANKER MACHINERY COMPANY LIMITED

ANKER MACHINERY COMPANY LIMITED is an(a) Active company incorporated on 05/01/1994 with the registered office located at Church Walk Farley Lane, Braishfield, Romsey, Hampshire SO51 0QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANKER MACHINERY COMPANY LIMITED?

toggle

ANKER MACHINERY COMPANY LIMITED is currently Active. It was registered on 05/01/1994 .

Where is ANKER MACHINERY COMPANY LIMITED located?

toggle

ANKER MACHINERY COMPANY LIMITED is registered at Church Walk Farley Lane, Braishfield, Romsey, Hampshire SO51 0QL.

What does ANKER MACHINERY COMPANY LIMITED do?

toggle

ANKER MACHINERY COMPANY LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for ANKER MACHINERY COMPANY LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.