Anopol (south) Limited BIRMINGHAM


Anopol (south) started in year 1988 as Private Limited Company with registration number 02325889. The Anopol (south) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Birmingham at 70 Bordesley Street. Postal code: B5 5QA. Since 1999/05/10 Anopol (south) Limited is no longer carrying the name Stainless & Allied Services.

The firm has 2 directors, namely Philip S., David C.. Of them, David C. has been with the company the longest, being appointed on 1 May 2011 and Philip S. has been with the company for the least time - from 30 July 2013. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the GU35 9HH postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0221549 . It is located at Unit 1a, Bordon Trading Estate, Bordon with a total of 3 cars.

Anopol (south) Limited Address / Contact

Office Address 70 Bordesley Street
Town Birmingham
Post code B5 5QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02325889
Date of Incorporation Wed, 7th Dec 1988
Industry Treatment and coating of metals
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Philip S.

Position: Director

Appointed: 30 July 2013

David C.

Position: Director

Appointed: 01 May 2011

Adrian D.

Position: Director

Appointed: 30 July 2013

Resigned: 08 November 2021

Adrian D.

Position: Secretary

Appointed: 15 April 2002

Resigned: 08 November 2021

Anthony M.

Position: Director

Appointed: 08 April 2002

Resigned: 31 March 2023

Brian S.

Position: Director

Appointed: 06 October 1994

Resigned: 31 July 2018

John S.

Position: Director

Appointed: 06 October 1994

Resigned: 31 July 2018

Francis S.

Position: Director

Appointed: 06 October 1994

Resigned: 24 February 2002

Francis S.

Position: Secretary

Appointed: 06 October 1994

Resigned: 24 February 2002

William H.

Position: Director

Appointed: 07 June 1991

Resigned: 06 October 1994

Donald D.

Position: Director

Appointed: 07 June 1991

Resigned: 27 March 2003

Eileen H.

Position: Secretary

Appointed: 07 June 1991

Resigned: 06 October 1994

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Anopol Limited from Birmingham, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Anopol Limited

70 Bordesley Street, Birmingham, B5 5QA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00925237
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Stainless & Allied Services May 10, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand42 02241 69683 68229 778202 102341 209
Current Assets197 887242 311267 761309 186574 892741 746
Debtors151 949197 839181 264275 935369 290397 037
Net Assets Liabilities126 979128 762145 941169 722223 698250 687
Property Plant Equipment72 70557 16345 72894 01669 75538 351
Total Inventories3 9162 7762 8153 4733 5003 500
Other
Accrued Liabilities 26 72925 69136 616  
Accumulated Depreciation Impairment Property Plant Equipment351 204371 946383 381401 207449 476480 880
Average Number Employees During Period141614141413
Bank Borrowings30 37917 1633 491   
Bank Borrowings Overdrafts17 1633 4913 491   
Creditors17 1633 491160 99728 7562 576528 566
Increase From Depreciation Charge For Year Property Plant Equipment 20 74211 43517 826 31 404
Net Current Assets Liabilities82 36583 344106 764110 272169 298213 180
Other Creditors24 62026 729    
Other Taxation Social Security Payable61 73592 53797 49499 156  
Prepayments12 69012 36015 20015 770  
Property Plant Equipment Gross Cost423 909429 109429 109495 223519 231 
Provisions For Liabilities Balance Sheet Subtotal10 9288 2546 5515 81012 779844
Total Additions Including From Business Combinations Property Plant Equipment 5 200 66 114  
Total Assets Less Current Liabilities155 070140 507152 492204 288239 053251 531
Trade Creditors Trade Payables15 95126 02934 32141 469  
Trade Debtors Trade Receivables139 259185 479166 064210 165  
Amounts Owed By Group Undertakings   50 000  
Finance Lease Liabilities Present Value Total   28 756  
Total Borrowings  3 49150 429  

Transport Operator Data

Unit 1a
Address Bordon Trading Estate , Old Station Way
City Bordon
Post code GU35 9HH
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 7th, October 2020
Free Download (10 pages)

Company search

Advertisements