ANRACO LTD

Register to unlock more data on OkredoRegister

ANRACO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05805730

Incorporation date

04/05/2006

Size

Dormant

Contacts

Registered address

Registered address

4385, 05805730 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2006)
dot icon14/03/2025
Compulsory strike-off action has been suspended
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon24/12/2024
Register inspection address has been changed to 9C Thorndike Close London SW10 0st
dot icon19/12/2024
Registered office address changed to PO Box 4385, 05805730 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-19
dot icon27/07/2024
Confirmation statement made on 2024-07-27 with updates
dot icon24/07/2024
Compulsory strike-off action has been discontinued
dot icon23/07/2024
Accounts for a dormant company made up to 2023-05-31
dot icon23/07/2024
Cessation of Ayad Nassar Al-Mansori as a person with significant control on 2024-07-14
dot icon23/07/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon16/04/2024
First Gazette notice for compulsory strike-off
dot icon19/04/2023
Accounts for a dormant company made up to 2022-05-31
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon11/01/2023
Statement of company's objects
dot icon10/01/2023
Statement of company's objects
dot icon12/08/2022
Accounts for a dormant company made up to 2021-05-31
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon09/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon01/07/2021
Accounts for a dormant company made up to 2020-05-31
dot icon01/09/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon01/09/2020
Accounts for a dormant company made up to 2019-05-31
dot icon24/07/2020
Registered office address changed from 1 Bessemer Road Cardiff CF11 8BE Wales to 86-90 Paul Street London EC2A 4NE on 2020-07-24
dot icon07/05/2020
Notification of Ayad Nassar Al-Mansori as a person with significant control on 2019-06-21
dot icon07/05/2020
Registered office address changed from Flat 2 47 Wood Lane London W12 7DP England to 1 Bessemer Road Cardiff CF11 8BE on 2020-05-07
dot icon07/05/2020
Notification of Ayad Nassar Al-Mansori as a person with significant control on 2019-06-21
dot icon07/05/2020
Appointment of Dr Ayad Nassar Al-Mansori as a director on 2019-06-20
dot icon06/05/2020
Termination of appointment of Esam Eltamimi as a director on 2019-06-21
dot icon06/05/2020
Cessation of Esam Altamimi as a person with significant control on 2019-06-21
dot icon15/03/2020
Confirmation statement made on 2019-07-24 with no updates
dot icon25/06/2019
Registered office address changed from 9C Thorndike Close Thorndike Close London SW10 0st England to Flat 2 47 Wood Lane London W12 7DP on 2019-06-25
dot icon25/06/2019
Notification of Esam Altamimi as a person with significant control on 2019-06-21
dot icon25/06/2019
Appointment of Mr Esam Eltamimi as a director on 2019-06-21
dot icon28/05/2019
Termination of appointment of Ayed Nassar Raja Al-Mansori as a director on 2019-05-24
dot icon08/04/2019
Resolutions
dot icon06/04/2019
Appointment of Dr Ayed Nassar Raja Al-Mansori as a director on 2019-04-03
dot icon06/04/2019
Registered office address changed from 47 Wood Lane London W12 7DP England to 9C Thorndike Close Thorndike Close London SW10 0st on 2019-04-06
dot icon04/04/2019
Registered office address changed from 9C Thorndike Close London SW10 0st England to 47 Wood Lane London W12 7DP on 2019-04-04
dot icon03/04/2019
Termination of appointment of Ayad Nassar Raja Al-Mansori as a director on 2019-04-03
dot icon03/04/2019
Cessation of Ayad Nassar Raja Al-Mansori as a person with significant control on 2019-04-03
dot icon03/04/2019
Resolutions
dot icon25/03/2019
Accounts for a dormant company made up to 2018-05-31
dot icon15/02/2019
Notification of Ayad Nassar Raja Al-Mansori as a person with significant control on 2019-02-02
dot icon15/02/2019
Appointment of Dr Ayad Nassar Raja Al-Mansori as a director on 2019-02-02
dot icon10/02/2019
Cessation of Ayad Nassar Raja Al-Mansori as a person with significant control on 2019-02-01
dot icon10/02/2019
Termination of appointment of Ayad Nassar Raja Al-Mansori as a director on 2019-02-01
dot icon10/02/2019
Cessation of Mohammed Mohammed Hussain Alzahrani as a person with significant control on 2019-02-01
dot icon09/08/2018
Appointment of Mr Ayad Nassar Raja Al-Mansori as a director on 2018-08-08
dot icon08/08/2018
Notification of Mohammed Mohammed Hussain Alzahrani as a person with significant control on 2018-08-08
dot icon08/08/2018
Notification of Ayad Nassar Raja Al-Mansori as a person with significant control on 2018-08-08
dot icon06/08/2018
Termination of appointment of Ayad Nassar Raja Al-Mansori as a director on 2018-08-06
dot icon06/08/2018
Cessation of Mohammed Alzahrani as a person with significant control on 2018-08-06
dot icon06/08/2018
Cessation of Ayad Nassar Raja Al-Mansori as a person with significant control on 2018-08-06
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon20/07/2018
Notification of Mohammed Alzahrani as a person with significant control on 2018-07-20
dot icon20/07/2018
Statement of capital following an allotment of shares on 2018-07-20
dot icon20/07/2018
Appointment of Mr Ayad Nassar Raja Al-Mansori as a director on 2018-07-20
dot icon20/07/2018
Cessation of Ionela Oancea as a person with significant control on 2018-07-20
dot icon20/07/2018
Notification of Ayad Nassar Raja Al-Mansori as a person with significant control on 2018-07-20
dot icon18/06/2018
Termination of appointment of Ayad Nassar Raja Al - Mansori as a director on 2018-06-07
dot icon18/06/2018
Notification of Ionela Oancea as a person with significant control on 2018-06-07
dot icon18/06/2018
Cessation of Ayad Nassar Raja Al-Mansori as a person with significant control on 2018-06-07
dot icon18/06/2018
Cessation of Mohammed Hussain Alzahrani as a person with significant control on 2018-06-07
dot icon26/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon26/01/2018
Notification of Mohammed Hussain Alzahrani as a person with significant control on 2018-01-26
dot icon26/01/2018
Registered office address changed from 7-15 Greatorex Street London E1 5NF to 9C Thorndike Close London SW10 0st on 2018-01-26
dot icon14/11/2017
Accounts for a dormant company made up to 2017-05-31
dot icon26/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon26/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon01/02/2016
Statement of company's objects
dot icon01/02/2016
Resolutions
dot icon21/01/2016
Statement of capital following an allotment of shares on 2016-01-18
dot icon13/01/2016
Director's details changed for Mr Ayad Nassar Raja Mansoori on 2016-01-12
dot icon04/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon04/01/2016
Appointment of Mr Ayad Nassar Raja Mansoori as a director on 2015-12-21
dot icon04/01/2016
Termination of appointment of Kasim Alhusaini as a director on 2015-12-21
dot icon22/12/2015
Appointment of Mr Kasim Alhusaini as a director on 2015-12-21
dot icon22/12/2015
Certificate of change of name
dot icon22/12/2015
Termination of appointment of a director
dot icon22/12/2015
Termination of appointment of a secretary
dot icon21/12/2015
Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to 7-15 Greatorex Street London E1 5NF on 2015-12-21
dot icon21/12/2015
Termination of appointment of Michael Anthony Clifford as a director on 2015-12-21
dot icon23/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon13/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon09/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon16/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon25/03/2014
Termination of appointment of a director
dot icon19/03/2014
Accounts for a dormant company made up to 2013-05-31
dot icon19/03/2014
Termination of appointment of Jonathan Dixon as a director
dot icon19/03/2014
Termination of appointment of Michael Clifford as a secretary
dot icon17/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon21/08/2012
Accounts for a dormant company made up to 2012-05-31
dot icon16/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon01/12/2011
Accounts for a dormant company made up to 2011-05-31
dot icon24/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon16/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon22/06/2010
Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH on 2010-06-22
dot icon21/05/2010
Director's details changed for Mr Michael Anthony Clifford on 2010-05-13
dot icon21/05/2010
Secretary's details changed for Michael Clifford on 2010-05-13
dot icon13/05/2010
Director's details changed for Mr Jonathan Marcus Simon Dixon on 2010-04-16
dot icon06/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon16/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon12/05/2009
Return made up to 04/05/09; full list of members
dot icon14/01/2009
Registered office changed on 14/01/2009 from 4TH floor 3 tenterden street hanover square london W1S 1TD
dot icon17/07/2008
Accounts for a dormant company made up to 2008-05-31
dot icon15/05/2008
Return made up to 04/05/08; full list of members
dot icon13/05/2008
Director's change of particulars / jonathan dixon / 13/05/2008
dot icon01/08/2007
Accounts for a dormant company made up to 2007-05-31
dot icon09/05/2007
Return made up to 04/05/07; full list of members
dot icon04/05/2006
Secretary resigned
dot icon04/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
27/07/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
68.00M
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Kasim Al-Husaini
Director
21/12/2015 - 21/12/2015
4
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
04/05/2006 - 04/05/2006
5849
Mr Ayad Nassar Raja Al-Mansori
Director
21/12/2015 - 07/06/2018
2
Dr Ayad Nassar Raja Al-Mansori
Director
02/02/2019 - 03/04/2019
-
Dr Ayad Nassar Raja Al-Mansori
Director
20/07/2018 - 06/08/2018
-

Persons with Significant Control

21
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 ANRACO LTD

ANRACO LTD is an(a) Active company incorporated on 04/05/2006 with the registered office located at 4385, 05805730 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANRACO LTD?

toggle

ANRACO LTD is currently Active. It was registered on 04/05/2006 .

Where is ANRACO LTD located?

toggle

ANRACO LTD is registered at 4385, 05805730 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ANRACO LTD do?

toggle

ANRACO LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ANRACO LTD?

toggle

The latest filing was on 14/03/2025: Compulsory strike-off action has been suspended.