Anderson King Limited HOOK


Anderson King started in year 1998 as Private Limited Company with registration number 03678703. The Anderson King company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Hook at Stanley House. Postal code: RG27 9GA. Since 1999/02/08 Anderson King Limited is no longer carrying the name Medincrown.

There is a single director in the firm at the moment - Paul K., appointed on 11 December 1998. In addition, a secretary was appointed - Julie K., appointed on 31 December 1999. Currenlty, the firm lists one former director, whose name is Philip B. and who left the the firm on 31 December 1999. In addition, there is one former secretary - Andrea B. who worked with the the firm until 31 December 1999.

Anderson King Limited Address / Contact

Office Address Stanley House
Office Address2 London Road
Town Hook
Post code RG27 9GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03678703
Date of Incorporation Fri, 4th Dec 1998
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (207 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Julie K.

Position: Secretary

Appointed: 31 December 1999

Paul K.

Position: Director

Appointed: 11 December 1998

Andrea B.

Position: Secretary

Appointed: 11 December 1998

Resigned: 31 December 1999

Philip B.

Position: Director

Appointed: 11 December 1998

Resigned: 31 December 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 1998

Resigned: 11 December 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 December 1998

Resigned: 11 December 1998

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Paul K. This PSC and has 50,01-75% shares. The second one in the PSC register is Juile K. This PSC owns 25-50% shares.

Paul K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Juile K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Medincrown February 8, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand90 05986 58454 39863 033109 87787 311114 546
Current Assets93 68287 78368 69878 466127 628103 707130 099
Debtors3 6231 19914 30015 43317 75116 39615 553
Net Assets Liabilities62 48055 74429 54346 07982 48972 99088 065
Other Debtors3 6231 19914 30015 43317 75116 39615 553
Property Plant Equipment1 3583 0561 9251 9501 179409204
Other
Accumulated Amortisation Impairment Intangible Assets9 2919 2919 291    
Accumulated Depreciation Impairment Property Plant Equipment8 5989 4648 7484 8032 6743 4443 649
Average Number Employees During Period6455555
Consideration Received For Shares Issued Specific Share Issue      2
Creditors32 30234 51440 71433 96646 09431 04842 238
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2651 8474 9442 900  
Disposals Property Plant Equipment 2651 8474 9442 900  
Fixed Assets1 3583 0561 9251 950   
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 6009 6009 6004 1039 6009 6009 600
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 323 5-147-146-78
Increase From Depreciation Charge For Year Property Plant Equipment 1 1311 131999771770205
Intangible Assets Gross Cost9 2919 2919 291    
Net Current Assets Liabilities61 38053 26927 98444 50081 53472 65987 861
Nominal Value Shares Issued Specific Share Issue      1
Number Shares Issued Fully Paid 100100100100100102
Other Creditors3 2392 5563 9772 5052 6252 7452 400
Other Taxation Social Security Payable29 06331 95836 73731 46143 46928 30339 838
Par Value Share 111111
Property Plant Equipment Gross Cost9 95612 52010 6736 7533 8533 853 
Provisions25858136637122478 
Provisions For Liabilities Balance Sheet Subtotal25858136637122478 
Total Additions Including From Business Combinations Property Plant Equipment 2 829 1 024   
Total Assets Less Current Liabilities62 73856 32529 90946 45082 71373 06888 065
Disposals Decrease In Amortisation Impairment Intangible Assets   9 291   
Disposals Intangible Assets   9 291   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, May 2023
Free Download (9 pages)

Company search

Advertisements