Anaco Trading Limited DRONFIELD


Anaco Trading started in year 1998 as Private Limited Company with registration number 03582756. The Anaco Trading company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Dronfield at The Bridge House. Postal code: S18 2XL.

There is a single director in the company at the moment - Edward J., appointed on 15 October 2003. In addition, a secretary was appointed - Mary J., appointed on 15 October 2003. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Edward J. who worked with the the company until 15 October 2003.

Anaco Trading Limited Address / Contact

Office Address The Bridge House
Office Address2 Mill Lane
Town Dronfield
Post code S18 2XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03582756
Date of Incorporation Wed, 17th Jun 1998
Industry Wholesale of metals and metal ores
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (57 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Mary J.

Position: Secretary

Appointed: 15 October 2003

Edward J.

Position: Director

Appointed: 15 October 2003

Deborah F.

Position: Director

Appointed: 01 January 1999

Resigned: 15 October 2003

Edward J.

Position: Secretary

Appointed: 07 July 1998

Resigned: 15 October 2003

Graham B.

Position: Director

Appointed: 07 July 1998

Resigned: 01 January 1999

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1998

Resigned: 07 July 1998

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 17 June 1998

Resigned: 07 July 1998

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Edward J. This PSC and has 75,01-100% shares.

Edward J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth31 92727 81819 6538 58244 48834 854       
Balance Sheet
Cash Bank In Hand22 90636 42216 9515 94522 3297 614       
Cash Bank On Hand     7 61418 76624 07520 76047 08931 11327 94622 221
Current Assets101 195385 06096 93193 297121 91998 723108 04599 268129 467150 638134 380127 435111 763
Debtors58 601325 30451 87729 74439 31640 84642 56827 67661 99629 84840 91929 60115 242
Net Assets Liabilities Including Pension Asset Liability31 92727 81819 6538 58244 48834 854       
Other Debtors      2 1102 4044083145094911 319
Property Plant Equipment     9074434502961 76829 59120 32311 205
Stocks Inventory19 68823 33428 10357 60860 27450 263       
Tangible Fixed Assets6 6586 1524 5443 7791 988907       
Total Inventories     50 26346 71147 51746 71173 70162 34869 88874 300
Net Assets Liabilities        74 80786 13694 282101 40985 782
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve31 92527 81619 6518 58044 48634 852       
Shareholder Funds31 92727 81819 6538 58244 48834 854       
Other
Accumulated Depreciation Impairment Property Plant Equipment     17 53117 99518 23818 39214 37321 55530 82339 941
Average Number Employees During Period      1111111
Creditors     64 77665 82350 14354 95666 02064 13542 48835 057
Creditors Due Within One Year75 160362 61681 28188 03979 25764 776       
Increase From Depreciation Charge For Year Property Plant Equipment      4642431542967 1829 2689 118
Net Current Assets Liabilities26 03522 44415 6505 25842 66233 94742 22249 12574 51184 61870 24584 94776 706
Number Shares Allotted 22222       
Other Creditors      42 58236 17025 37261 32255 48938 34028 728
Other Taxation Social Security Payable      6 5771 77210 7214 3202713 095190
Par Value Share 11111       
Property Plant Equipment Gross Cost     18 43818 43818 68818 68816 14151 14651 146 
Provisions For Liabilities Charges766778541455162        
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions 1 005 969 450       
Tangible Fixed Assets Cost Or Valuation18 50119 50617 40917 98817 98818 438       
Tangible Fixed Assets Depreciation11 84313 35412 86514 20916 00017 531       
Tangible Fixed Assets Depreciation Charged In Period 1 5111 5901 7341 7911 531       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 079390         
Tangible Fixed Assets Disposals  2 097390         
Total Additions Including From Business Combinations Property Plant Equipment       250 1 76835 005  
Total Assets Less Current Liabilities32 69328 59620 1949 03744 65034 85442 66549 57574 80786 38699 836105 27087 911
Trade Creditors Trade Payables      16 66412 20118 8633788 3751 0536 139
Trade Debtors Trade Receivables      40 45825 27261 58829 53440 41029 11013 923
Disposals Decrease In Depreciation Impairment Property Plant Equipment         4 315   
Disposals Property Plant Equipment         4 315   
Provisions For Liabilities Balance Sheet Subtotal         2505 5543 8612 129

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-09-30
filed on: 27th, November 2023
Free Download (10 pages)

Company search

Advertisements