ANLEY MARITIME AGENCIES LIMITED

Register to unlock more data on OkredoRegister

ANLEY MARITIME AGENCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI011899

Incorporation date

18/03/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Port Offices The Docks, Warrenpoint, Newry, County Down BT34 3JRCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1977)
dot icon19/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon01/10/2023
Micro company accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2019-12-05 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-05 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/04/2015
Compulsory strike-off action has been discontinued
dot icon03/04/2015
First Gazette notice for compulsory strike-off
dot icon02/04/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon03/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-12-05
dot icon03/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-12-05
dot icon21/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Termination of appointment of Julie Ann Anley as a director on 2010-06-24
dot icon13/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/09/2011
Registered office address changed from , River House, Home Avenue, Newry, Co.Down, BT34 2DL on 2011-09-26
dot icon04/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon02/07/2010
Appointment of Mr Eugene Martin Kinney as a director
dot icon02/07/2010
Termination of appointment of Debonaire Nee Anley as a director
dot icon01/07/2010
Termination of appointment of Debonaire Nee Anley as a director
dot icon01/07/2010
Appointment of Mr Francis John Heatley as a director
dot icon01/07/2010
Termination of appointment of Julie Anley as a secretary
dot icon18/05/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon14/05/2010
Director's details changed for Julie Ann Anley on 2009-12-05
dot icon14/05/2010
Director's details changed for Debonaire Norah Horsman Nee Anley on 2009-12-05
dot icon16/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2008-12-05 with full list of shareholders
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/09/2009
05/12/04 annual return shuttle
dot icon29/09/2009
05/12/04 annual return shuttle
dot icon05/11/2008
31/12/07 annual accts
dot icon27/06/2008
05/12/07
dot icon15/11/2007
31/12/06 annual accts
dot icon02/05/2007
05/12/06 annual return shuttle
dot icon07/11/2006
31/12/05 annual accts
dot icon07/02/2006
05/12/05 annual return shuttle
dot icon09/11/2005
31/12/04 annual accts
dot icon04/11/2004
31/12/03 annual accts
dot icon03/02/2004
05/12/03 annual return shuttle
dot icon16/10/2003
31/12/02 annual accts
dot icon03/01/2003
Particulars of a mortgage charge
dot icon16/12/2002
Change of dirs/sec
dot icon10/12/2002
05/12/02 annual return shuttle
dot icon12/08/2002
31/12/01 annual accts
dot icon22/02/2002
05/12/00 annual return shuttle
dot icon22/02/2002
05/12/01 annual return shuttle
dot icon19/10/2001
31/12/00 annual accts
dot icon24/08/2000
31/12/99 annual accts
dot icon15/03/2000
05/12/99 annual return shuttle
dot icon14/12/1999
31/12/98 annual accts
dot icon22/01/1999
05/12/98 annual return shuttle
dot icon19/05/1998
31/12/97 annual accts
dot icon09/12/1997
05/12/97 annual return shuttle
dot icon08/05/1997
31/12/96 annual accts
dot icon16/12/1996
05/12/96 annual return shuttle
dot icon15/05/1996
31/12/95 annual accts
dot icon16/01/1996
05/12/95 annual return shuttle
dot icon17/07/1995
31/12/94 annual accts
dot icon31/05/1995
Change of dirs/sec
dot icon08/12/1994
05/12/94 annual return shuttle
dot icon12/10/1994
31/12/93 annual accts
dot icon31/03/1994
05/12/93 annual return shuttle
dot icon15/09/1993
31/12/92 annual accts
dot icon19/07/1993
Change of dirs/sec
dot icon23/01/1993
05/12/92 annual return shuttle
dot icon31/12/1992
Change in sit reg add
dot icon08/09/1992
31/12/91 annual accts
dot icon04/04/1992
Return of allot of shares
dot icon04/04/1992
Not of incr in nom cap
dot icon04/04/1992
Resolutions
dot icon02/04/1992
Change of dirs/sec
dot icon02/04/1992
Change of dirs/sec
dot icon02/04/1992
Change of dirs/sec
dot icon02/04/1992
05/12/91 annual return form
dot icon31/12/1991
31/12/90 annual accts
dot icon29/01/1991
31/12/89 annual accts
dot icon12/12/1990
05/12/90 annual return
dot icon21/03/1990
Change of dirs/sec
dot icon21/03/1990
05/12/89 annual return
dot icon15/02/1990
31/12/88 annual accts
dot icon22/12/1988
05/12/88 annual return
dot icon22/12/1988
31/12/87 annual accts
dot icon10/03/1988
15/07/87 annual return
dot icon09/12/1987
31/12/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/11/1986
31/12/85 annual accts
dot icon15/09/1986
15/07/86 annual return
dot icon10/09/1986
Change of dirs/sec
dot icon19/02/1986
Change of dirs/sec
dot icon21/01/1986
15/07/85 annual return
dot icon12/12/1985
Change of dirs/sec
dot icon12/12/1985
31/12/84 annual accts
dot icon12/04/1985
14/07/83 annual return
dot icon12/04/1985
14/07/84 annual return
dot icon12/11/1984
31/12/83 annual accts
dot icon07/12/1982
Situation of reg office
dot icon06/12/1982
31/12/82 annual return
dot icon26/11/1982
Notice of ARD
dot icon10/05/1982
31/12/81 annual return
dot icon23/02/1982
Particulars re directors
dot icon22/02/1982
Certificate of change of name
dot icon18/02/1982
Resolutions
dot icon18/02/1982
Letter of approval
dot icon30/12/1981
Particulars re directors
dot icon30/12/1981
31/12/80 annual return
dot icon09/05/1980
31/12/79 annual return
dot icon17/08/1979
Particulars re directors
dot icon18/12/1978
31/12/78 annual return
dot icon16/11/1978
Particulars re directors
dot icon15/08/1977
Return of allots (cash)
dot icon19/05/1977
Particulars re directors
dot icon19/05/1977
Particulars re directors
dot icon18/03/1977
Situation of reg office
dot icon18/03/1977
Statement of nominal cap
dot icon18/03/1977
Memorandum
dot icon18/03/1977
Articles
dot icon18/03/1977
Decl on compl on incorp
dot icon10/03/1977
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
105.79K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nee Anley, Debonaire Norah Horsman
Director
18/03/1977 - 24/06/2010
-
Kinney, Eugene Martin
Director
24/06/2010 - Present
-
Mr Francis John Heatley
Director
24/06/2010 - Present
-
Loudon, Anthony D
Director
18/03/1977 - 01/11/2002
-
Barter, Frederick Charles Malcolm
Director
18/03/1977 - 31/12/1999
-

Persons with Significant Control

1
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 ANLEY MARITIME AGENCIES LIMITED

ANLEY MARITIME AGENCIES LIMITED is an(a) Active company incorporated on 18/03/1977 with the registered office located at Port Offices The Docks, Warrenpoint, Newry, County Down BT34 3JR. 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 ANLEY MARITIME AGENCIES LIMITED?

toggle

ANLEY MARITIME AGENCIES LIMITED is currently Active. It was registered on 18/03/1977 .

Where is ANLEY MARITIME AGENCIES LIMITED located?

toggle

ANLEY MARITIME AGENCIES LIMITED is registered at Port Offices The Docks, Warrenpoint, Newry, County Down BT34 3JR.

What does ANLEY MARITIME AGENCIES LIMITED do?

toggle

ANLEY MARITIME AGENCIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANLEY MARITIME AGENCIES LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-05 with no updates.