Anchor Security Services Limited DEESIDE


Founded in 1990, Anchor Security Services, classified under reg no. 02548101 is an active company. Currently registered at Seasons House Lakeside Business Village, St. Davids Park CH5 3YE, Deeside the company has been in the business for 34 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

The company has 2 directors, namely Lorraine H., Andrew H.. Of them, Andrew H. has been with the company the longest, being appointed on 12 October 1991 and Lorraine H. has been with the company for the least time - from 1 February 2007. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anchor Security Services Limited Address / Contact

Office Address Seasons House Lakeside Business Village, St. Davids Park
Office Address2 Ewloe
Town Deeside
Post code CH5 3YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02548101
Date of Incorporation Fri, 12th Oct 1990
Industry Private security activities
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Lorraine H.

Position: Director

Appointed: 01 February 2007

Andrew H.

Position: Director

Appointed: 12 October 1991

David B.

Position: Director

Appointed: 01 November 2003

Resigned: 09 March 2006

Adrian P.

Position: Director

Appointed: 10 June 2002

Resigned: 31 December 2011

Frank T.

Position: Director

Appointed: 11 March 2002

Resigned: 21 November 2003

Richard E.

Position: Secretary

Appointed: 15 October 1999

Resigned: 25 June 2021

Philip G.

Position: Secretary

Appointed: 06 November 1996

Resigned: 15 October 1999

James D.

Position: Director

Appointed: 28 August 1995

Resigned: 09 March 2006

John M.

Position: Secretary

Appointed: 11 January 1994

Resigned: 31 December 1995

Irene O.

Position: Secretary

Appointed: 12 October 1991

Resigned: 11 January 1994

David O.

Position: Director

Appointed: 12 October 1991

Resigned: 11 March 2002

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Anchor Group Services Limited from Deeside, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anchor Group Services Limited

Seasons House Lakeside Business Village, St. Davids Park, Ewloe, Deeside, CH5 3YE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 5992301
Notified on 1 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-31
Balance Sheet
Cash Bank On Hand8989
Current Assets3 527 5544 323 341
Debtors3 513 4404 309 227
Net Assets Liabilities141 769198 681
Other Debtors212 754230 044
Property Plant Equipment189 086351 294
Total Inventories14 02514 025
Other
Accumulated Amortisation Impairment Intangible Assets10 00011 000
Accumulated Depreciation Impairment Property Plant Equipment989 8431 137 773
Additions Other Than Through Business Combinations Property Plant Equipment 310 138
Average Number Employees During Period323339
Bank Borrowings Overdrafts24 06819 058
Corporation Tax Payable23 4239 519
Creditors77 20144 287
Dividends Paid On Shares10 000 
Fixed Assets199 086360 294
Future Minimum Lease Payments Under Non-cancellable Operating Leases219 102140 941
Increase From Amortisation Charge For Year Intangible Assets 1 000
Increase From Depreciation Charge For Year Property Plant Equipment 147 930
Intangible Assets10 0009 000
Intangible Assets Gross Cost20 000 
Net Current Assets Liabilities30 803-71 760
Other Creditors77 20144 287
Other Taxation Social Security Payable803 6831 025 717
Prepayments Accrued Income44 31556 086
Property Plant Equipment Gross Cost1 178 9291 489 067
Provisions For Liabilities Balance Sheet Subtotal10 91945 566
Total Assets Less Current Liabilities229 889288 534
Trade Creditors Trade Payables370 873698 269
Trade Debtors Trade Receivables2 139 6072 622 758

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to October 31, 2022
filed on: 25th, July 2023
Free Download (27 pages)

Company search

Advertisements