Anchor Export Services Limited MORLEY LEEDS


Anchor Export Services started in year 1986 as Private Limited Company with registration number 02029574. The Anchor Export Services company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Morley Leeds at Unit D1 Gildersome Spur Estate. Postal code: LS27 7SZ.

Currently there are 2 directors in the the firm, namely Helen W. and Roger W.. In addition one secretary - Helen W. - is with the company. Currently there is 1 former director listed by the firm - Brian W., who left the firm on 11 October 2014. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Anchor Export Services Limited Address / Contact

Office Address Unit D1 Gildersome Spur Estate
Office Address2 Wakefield Road
Town Morley Leeds
Post code LS27 7SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02029574
Date of Incorporation Thu, 19th Jun 1986
Industry Manufacture of wooden containers
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Helen W.

Position: Secretary

Appointed: 22 April 2009

Helen W.

Position: Director

Appointed: 03 April 2007

Roger W.

Position: Director

Appointed: 19 October 1991

Alma W.

Position: Secretary

Appointed: 16 April 2007

Resigned: 22 April 2009

Helen W.

Position: Secretary

Appointed: 30 September 2001

Resigned: 16 April 2007

Brian W.

Position: Secretary

Appointed: 07 August 1997

Resigned: 30 September 2001

Alma W.

Position: Secretary

Appointed: 19 October 1991

Resigned: 07 August 1997

Brian W.

Position: Director

Appointed: 19 October 1991

Resigned: 11 October 2014

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is Helen W. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Roger W. This PSC owns 25-50% shares.

Helen W.

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

Roger W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth24 36439 54542 30652 48673 92675 55372 991     
Balance Sheet
Cash Bank In Hand14936451416 5998 47133 883      
Current Assets97 282115 238105 079133 146177 510171 958137 258167 857163 960120 202162 840197 346
Debtors90 605103 55695 345106 382160 536119 689      
Net Assets Liabilities Including Pension Asset Liability24 36439 54542 30652 48773 92675 55472 991     
Stocks Inventory6 52811 3189 22010 1658 50318 386      
Tangible Fixed Assets22 12017 95815 26412 97511 02912 975      
Net Assets Liabilities      72 99170 72380 49339 31230 15241 829
Reserves/Capital
Called Up Share Capital200200200200200200      
Profit Loss Account Reserve24 16439 34542 10652 28773 72675 353      
Shareholder Funds24 36439 54542 30652 48673 92675 55372 991     
Other
Creditors Due Within One Year93 74292 19476 58092 178113 545108 64274 438     
Net Current Assets Liabilities3 54023 04428 49940 96963 96563 31662 82062 48472 43633 50524 08837 151
Number Shares Allotted 50          
Par Value Share 1          
Provisions For Liabilities Charges1 2961 4571 4571 4571 068737678     
Share Capital Allotted Called Up Paid5050          
Tangible Fixed Assets Cost Or Valuation70 511 70 43970 43970 43974 939      
Tangible Fixed Assets Depreciation48 39152 55355 17557 46459 41061 964      
Tangible Fixed Assets Depreciation Charged In Period 4 162 2 2891 9462 554      
Total Assets Less Current Liabilities25 66041 00243 76353 94374 99476 29073 66970 80081 17139 99030 15241 829
Average Number Employees During Period        4433
Creditors      74 438105 37391 52486 697138 752160 195
Fixed Assets  15 26412 97511 02912 97510 8498 3168 7356 4856 0644 678
Provisions For Liabilities Balance Sheet Subtotal      678678678678  
Tangible Fixed Assets Additions     4 500      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 15th, June 2023
Free Download (3 pages)

Company search

Advertisements