Anchor Removals Limited MANCHESTER


Anchor Removals started in year 2008 as Private Limited Company with registration number 06527711. The Anchor Removals company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Manchester at 164 Walkden Road. Postal code: M28 7DP.

The firm has 2 directors, namely Ellen H., Christopher S.. Of them, Christopher S. has been with the company the longest, being appointed on 7 March 2008 and Ellen H. has been with the company for the least time - from 19 May 2017. At present 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 M28 2NY postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1080341 . It is located at Unit C1, Fallons Road, Manchester with a total of 4 cars.

Anchor Removals Limited Address / Contact

Office Address 164 Walkden Road
Office Address2 Worsley
Town Manchester
Post code M28 7DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06527711
Date of Incorporation Fri, 7th Mar 2008
Industry Removal services
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Ellen H.

Position: Director

Appointed: 19 May 2017

Christopher S.

Position: Director

Appointed: 07 March 2008

Rosalind S.

Position: Secretary

Appointed: 02 August 2009

Resigned: 28 February 2018

Rita G.

Position: Director

Appointed: 07 March 2008

Resigned: 01 August 2009

Rita G.

Position: Secretary

Appointed: 07 March 2008

Resigned: 01 August 2009

James F.

Position: Director

Appointed: 07 March 2008

Resigned: 01 August 2009

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Christopher S. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Rosalind S. This PSC owns 25-50% shares.

Christopher S.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Rosalind S.

Notified on 17 February 2017
Ceased on 28 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-09-302023-09-30
Net Worth5 2609 597160       
Balance Sheet
Cash Bank In Hand13 04111 64543       
Cash Bank On Hand  436 18311 02554616 10071 82668 97495 574
Current Assets52 68857 30446 03897 63785 81395 07467 958122 632175 464174 856
Debtors39 64742 65945 61590 55472 78892 52847 15743 325100 80073 773
Intangible Fixed Assets111       
Net Assets Liabilities  1606 6587 172-47 065-35 01419 506109 12398 286
Net Assets Liabilities Including Pension Asset Liability5 2609 597160       
Other Debtors  5 57029 84231 13257 01318 21315 54537 86139 042
Property Plant Equipment  85 50082 20681 50461 12750 81260 958129 636128 838
Stocks Inventory 3 000380       
Tangible Fixed Assets49 16139 06585 500       
Total Inventories  3809002 0002 0004 7017 4815 6905 509
Reserves/Capital
Called Up Share Capital5 2005 2005 200       
Profit Loss Account Reserve604 397-5 040       
Shareholder Funds5 2609 597160       
Other
Accumulated Depreciation Impairment Property Plant Equipment  53 35659 59870 17090 54791 97984 84558 66566 008
Average Number Employees During Period   15141212121214
Bank Borrowings Overdrafts  5 6386 112 11 992    
Creditors  50 62335 44734 52048 40235 89340 83388 08580 611
Creditors Due After One Year19 89715 48850 623       
Creditors Due Within One Year68 85365 27379 394       
Debtors Due After One Year  -5 570       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 38614 345 13 48822 02448 41526 207
Disposals Property Plant Equipment   7 99618 200 19 23925 71558 03433 770
Finance Lease Liabilities Present Value Total  42 79030 11431 18712 6191 9641 96461 42563 944
Fixed Assets49 16239 06690 15186 85787 57567 39657 47868 041138 927139 147
Increase From Depreciation Charge For Year Property Plant Equipment   13 62824 91720 37714 92014 89022 23533 550
Intangible Assets  11111111
Intangible Assets Gross Cost  1111111 
Intangible Fixed Assets Cost Or Valuation11        
Investments Fixed Assets 4 6504 6504 6506 0706 2686 6657 0829 29010 308
Net Current Assets Liabilities-16 165-7 969-33 356-34 540-30 397-54 445-49 4733 88082 91264 229
Number Shares Allotted 5 2005 200       
Other Creditors  7 8335 3333 33335 78333 92940 83326 66016 667
Other Taxation Social Security Payable  23 97235 86637 38321 41524 67049 61530 76633 322
Par Value Share 11       
Property Plant Equipment Gross Cost  138 856141 804151 674151 674142 791145 803188 301194 846
Provisions For Liabilities Balance Sheet Subtotal  6 01210 21215 48611 6147 12611 58224 63124 479
Provisions For Liabilities Charges7 8406 0126 012       
Share Capital Allotted Called Up Paid5 2005 2005 200       
Tangible Fixed Assets Additions 1 21177 750       
Tangible Fixed Assets Cost Or Valuation95 20496 415138 856       
Tangible Fixed Assets Depreciation46 04357 35053 356       
Tangible Fixed Assets Depreciation Charged In Period 11 30717 471       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  21 465       
Tangible Fixed Assets Disposals  30 659       
Total Additions Including From Business Combinations Property Plant Equipment   10 94428 070 10 35628 727100 53240 315
Total Assets Less Current Liabilities32 99731 09756 79552 31757 17812 9518 00571 921221 839203 376
Trade Creditors Trade Payables  26 74065 20843 64065 27458 18943 23122 39534 087
Trade Debtors Trade Receivables  33 39460 71241 65635 51528 94427 78062 93934 731

Transport Operator Data

Unit C1
Address Fallons Road , Wardley Industrial Estate , Worsley
City Manchester
Post code M28 2NY
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Statement of satisfaction of charge in full
filed on: 18th, April 2024
Free Download (1 page)

Company search

Advertisements