ANR MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

ANR MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03176577

Incorporation date

22/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harben House Harben Parade, Finchley Road, London NW3 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1996)
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon17/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon17/04/2025
Change of details for Bourne End Manufacturing Limited as a person with significant control on 2016-04-06
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon26/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon17/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon24/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon09/03/2022
Director's details changed for Mr Michael David Garside on 2022-03-09
dot icon14/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon15/03/2021
Director's details changed for Mr Nicholas Peter Wilson on 2021-03-15
dot icon15/03/2021
Secretary's details changed for Mandy Patricia Wilson on 2021-03-15
dot icon16/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon10/11/2020
Registration of charge 031765770012, created on 2020-11-05
dot icon29/09/2020
Satisfaction of charge 1 in full
dot icon29/09/2020
Satisfaction of charge 4 in full
dot icon29/09/2020
Satisfaction of charge 5 in full
dot icon29/09/2020
Satisfaction of charge 7 in full
dot icon29/09/2020
Satisfaction of charge 8 in full
dot icon29/09/2020
Satisfaction of charge 6 in full
dot icon29/09/2020
Satisfaction of charge 9 in full
dot icon29/09/2020
Satisfaction of charge 031765770010 in full
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon08/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/10/2018
Registration of charge 031765770011, created on 2018-10-29
dot icon24/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon28/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon10/04/2014
Appointment of Mr Michael David Garside as a director
dot icon05/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/07/2013
Registration of charge 031765770010
dot icon15/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/09/2012
Appointment of Mandy Patricia Wilson as a secretary
dot icon13/09/2012
Termination of appointment of Nicholas Wilson as a secretary
dot icon26/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon27/09/2011
Termination of appointment of Ishfaq Razak as a director
dot icon06/09/2011
Sub-division of shares on 2011-08-30
dot icon06/09/2011
Resolutions
dot icon13/06/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/05/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon17/05/2010
Director's details changed for Ishfaq Ahmed Razak on 2010-03-22
dot icon17/05/2010
Director's details changed for Nicholas Peter Wilson on 2010-03-22
dot icon09/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/11/2009
Particulars of a mortgage or charge / charge no: 9
dot icon26/03/2009
Return made up to 22/03/09; full list of members
dot icon26/03/2009
Registered office changed on 26/03/2009 from harben house harben parade finchley road london NW3 6LH
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 8
dot icon18/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon31/03/2008
Return made up to 22/03/08; full list of members
dot icon31/03/2008
Registered office changed on 31/03/2008 from harben house harben place finchley road london NW3 6LH
dot icon17/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon14/05/2007
Return made up to 22/03/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon18/12/2006
Auditor's resignation
dot icon28/11/2006
Registered office changed on 28/11/06 from: 5 fairmile henley on thames oxfordshire RG9 2JR
dot icon08/05/2006
Accounts for a small company made up to 2005-04-30
dot icon25/04/2006
Return made up to 22/03/06; full list of members
dot icon08/02/2006
Director resigned
dot icon03/06/2005
Accounts for a small company made up to 2004-04-30
dot icon01/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon20/04/2005
Return made up to 22/03/05; full list of members
dot icon14/09/2004
Certificate of change of name
dot icon27/04/2004
Return made up to 22/03/04; full list of members
dot icon04/03/2004
Full accounts made up to 2003-04-30
dot icon03/07/2003
Return made up to 22/03/03; full list of members
dot icon19/02/2003
Full accounts made up to 2002-04-30
dot icon26/10/2002
Particulars of mortgage/charge
dot icon18/10/2002
Declaration of satisfaction of mortgage/charge
dot icon10/04/2002
Return made up to 22/03/02; full list of members
dot icon28/02/2002
£ ic 3/2 15/10/01 £ sr 1@1=1
dot icon01/02/2002
Full accounts made up to 2001-04-30
dot icon03/04/2001
Return made up to 22/03/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon20/01/2001
Particulars of mortgage/charge
dot icon31/05/2000
Full accounts made up to 1999-04-30
dot icon24/03/2000
Return made up to 22/03/00; full list of members
dot icon24/03/2000
New director appointed
dot icon24/03/2000
Secretary resigned;director resigned
dot icon24/03/2000
New secretary appointed
dot icon03/03/2000
Delivery ext'd 3 mth 30/04/99
dot icon06/11/1999
Particulars of mortgage/charge
dot icon17/06/1999
Return made up to 22/03/99; no change of members
dot icon19/05/1999
Full accounts made up to 1998-04-30
dot icon03/03/1999
Delivery ext'd 3 mth 30/04/98
dot icon06/05/1998
Return made up to 22/03/98; no change of members
dot icon25/03/1998
Particulars of mortgage/charge
dot icon10/02/1998
Full accounts made up to 1997-04-30
dot icon06/01/1998
Registered office changed on 06/01/98 from: 2 the switchback gardner road maidenhead berkshire SL6 7RJ
dot icon22/10/1997
Accounting reference date extended from 31/03/97 to 30/04/97
dot icon24/04/1997
Return made up to 18/03/97; full list of members
dot icon26/03/1997
Director resigned
dot icon26/03/1997
Secretary resigned
dot icon29/10/1996
Particulars of mortgage/charge
dot icon31/03/1996
Ad 22/03/96--------- £ si 2@1=2 £ ic 1/3
dot icon31/03/1996
New secretary appointed;new director appointed
dot icon31/03/1996
New director appointed
dot icon31/03/1996
New director appointed
dot icon22/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-26 *

* 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
30/04/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
170.87K
-
0.00
110.83K
-
2022
26
180.00K
-
0.00
18.17K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Nicholas Peter
Director
22/03/1996 - Present
4
Toller, Alan Victor
Director
22/03/1996 - 28/01/2000
3
Simpson, Jarrod Harvey
Secretary
22/03/1996 - 22/03/1996
15
Wilson, Mandy Patricia
Secretary
02/08/2012 - Present
-
Garside, Michael David
Director
03/01/2014 - Present
-

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

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 ANR MANUFACTURING LIMITED

ANR MANUFACTURING LIMITED is an(a) Active company incorporated on 22/03/1996 with the registered office located at Harben House Harben Parade, Finchley Road, London NW3 6LH. There are currently 3 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 ANR MANUFACTURING LIMITED?

toggle

ANR MANUFACTURING LIMITED is currently Active. It was registered on 22/03/1996 .

Where is ANR MANUFACTURING LIMITED located?

toggle

ANR MANUFACTURING LIMITED is registered at Harben House Harben Parade, Finchley Road, London NW3 6LH.

What does ANR MANUFACTURING LIMITED do?

toggle

ANR MANUFACTURING LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for ANR MANUFACTURING LIMITED?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-04-30.