Company Information for ANCHOR SECURITY LIMITED
94 BROOK STREET, ERITH, DA8 1JF,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ANCHOR SECURITY LIMITED | |
Legal Registered Office | |
94 BROOK STREET ERITH DA8 1JF Other companies in MK4 | |
Company Number | 03783686 | |
---|---|---|
Company ID Number | 03783686 | |
Date formed | 1999-06-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2020 | |
Account next due | 31/10/2021 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-14 05:22:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANCHOR SECURITY SERVICES LIMITED | SEASONS HOUSE LAKESIDE BUSINESS VILLAGE, ST. DAVIDS PARK EWLOE DEESIDE CLWYD CH5 3YE | Active | Company formed on the 1990-10-12 | |
ANCHOR SECURITY SKEGNESS LTD | 114 WAINFLEET ROAD SKEGNESS PE25 3RX | Active - Proposal to Strike off | Company formed on the 2012-03-16 | |
![]() |
ANCHOR SECURITY LIMITED | 3 CATHEL BRUGHA STREET, DUBLIN 1. | Dissolved | Company formed on the 1986-05-27 |
ANCHOR SECURITY & CLEANING SERVICES LTD | 70 PERRY VALE VALENTINE COURT LONDON SE23 2LJ | Active | Company formed on the 2015-01-19 | |
![]() |
ANCHOR SECURITY AND INVESTIGATIONS, INC. | PO BOX 1387 NASSAU BAYVILLE NEW YORK 11709 | Active | Company formed on the 1983-03-30 |
![]() |
ANCHOR SECURITY LLC | 2845 IVY ST Denver CO 80207 | Voluntarily Dissolved | Company formed on the 2007-11-15 |
![]() |
ANCHOR SECURITY & PROTECTION SPECIALISTS, INC. | 626 N FREY UNIT 1 Fort Collins CO 80521 | Administratively Dissolved | Company formed on the 1998-11-13 |
![]() |
ANCHOR SECURITY INC. | 292 SADDLECREST BLVD NE CALGARY ALBERTA T3J 5L6 | Active | Company formed on the 2008-10-08 |
![]() |
ANCHOR SECURITY SERVICES PRIVATE LIMITED | OFFICE NO. 36 1ST FLOOR KISSAN BHAWAN ASSANDH ROAD PANIPAT Haryana 132103 | ACTIVE | Company formed on the 2011-03-17 |
![]() |
ANCHOR SECURITY DOORS PTY LTD | VIC 3042 | Active | Company formed on the 2009-04-30 |
![]() |
ANCHOR SECURITY SERVICES | UPPER CROSS STREET Singapore 051531 | Dissolved | Company formed on the 2009-06-27 |
![]() |
ANCHOR SECURITY GROUP, LLC | Revoked | Company formed on the 2015-03-02 | |
![]() |
ANCHOR SECURITY SERVICES INC. | 658 COW BAY ROAD EASTERN PASSAGE Nova Scotia B3G 1J7 | Active | Company formed on the 2017-06-06 |
ANCHOR SECURITY AGENCY, INC. | 316 W CENTRAL AVE BARTOW FL 33830 | Inactive | Company formed on the 2005-12-19 | |
ANCHOR SECURITY INC. | 14638 SW 128TH CT RD MIAMI FL 33186 | Inactive | Company formed on the 1994-11-30 | |
ANCHOR SECURITY SYSTEMS, INC. | 3670 N.W. 79 STREET MIAMI FL 33147 | Inactive | Company formed on the 1996-10-18 | |
ANCHOR SECURITY AGENCY LLC | 1020 CLAUDIA STREET NEW SMYRNA FL 32168 | Inactive | Company formed on the 2017-01-09 | |
ANCHOR SECURITY AGENCY, LLC | 102 FRANCIS SCOTT KEY ROAD BARTOW FL 33830 | Inactive | Company formed on the 2007-06-29 | |
ANCHOR SECURITY CONSULTING INC. | 1840 SW 22ND ST. MIAMI FL 33145 | Inactive | Company formed on the 2008-03-17 | |
ANCHOR SECURITY, INC. | 703 E. TENNESSEE STREET TALLAHASSEE FL 32308 | Inactive | Company formed on the 1999-08-04 |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE ANNE ALEXANDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE ERNEST ALEXANDER |
Company Secretary | ||
GEORGE ERNEST ALEXANDER |
Director | ||
JAMES JOSEPH CORDERY |
Director | ||
CFL SECRETARIES LIMITED |
Nominated Secretary | ||
CFL DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANCHOR SECURITIES LTD | Director | 2010-11-09 | CURRENT | 2010-11-09 | Dissolved 2017-05-02 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 22/02/22 FROM 6 Yalts Brow Emerson Valley North Milton Keynes Buckinghamshire MK4 2JD | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE ALEXANDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CORDERY | |
TM02 | Termination of appointment of George Ernest Alexander on 2014-10-31 | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/14 FROM 3 Beaufort Court Roebuck Way, Knowlhill Milton Keynes Buckinghamshire MK5 8HL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH CORDERY / 28/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE ANNE ALEXANDER / 28/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ERNEST ALEXANDER / 28/06/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GEORGE ERNEST ALEXANDER on 2011-06-28 | |
AP01 | DIRECTOR APPOINTED MICHELLE ANNE ALEXANDER | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 38 THE BOUNDARY OLDBROOK MILTON KEYNES BUCKINGHAMSHIRE MK6 2HT | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH CORDERY / 06/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ERNEST ALEXANDER / 06/06/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/01/03 | |
363s | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-02-01 | £ 22,206 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANCHOR SECURITY LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 137,742 |
Current Assets | 2012-02-01 | £ 383,591 |
Debtors | 2012-02-01 | £ 245,849 |
Fixed Assets | 2012-02-01 | £ 223,476 |
Shareholder Funds | 2012-02-01 | £ 596,000 |
Tangible Fixed Assets | 2012-02-01 | £ 223,476 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ANCHOR SECURITY LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINS LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |