Anco Storage Equipment Limited BRISTOL


Founded in 1997, Anco Storage Equipment, classified under reg no. 03344169 is an active company. Currently registered at C/o Roxburgh Milkins Limited Merchants House North BS1 4RW, Bristol the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Stewart B., Neil S.. Of them, Neil S. has been with the company the longest, being appointed on 11 August 2022 and Stewart B. has been with the company for the least time - from 10 January 2023. Currently 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.

Anco Storage Equipment Limited Address / Contact

Office Address C/o Roxburgh Milkins Limited Merchants House North
Office Address2 Wapping Road
Town Bristol
Post code BS1 4RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03344169
Date of Incorporation Wed, 2nd Apr 1997
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Stewart B.

Position: Director

Appointed: 10 January 2023

Neil S.

Position: Director

Appointed: 11 August 2022

Tim L.

Position: Director

Appointed: 21 June 2022

Resigned: 19 January 2023

Jeroen V.

Position: Director

Appointed: 21 June 2022

Resigned: 19 January 2023

Gavin H.

Position: Secretary

Appointed: 26 November 2003

Resigned: 21 June 2022

John H.

Position: Director

Appointed: 08 June 1997

Resigned: 01 May 2016

Alan R.

Position: Secretary

Appointed: 08 June 1997

Resigned: 26 November 2003

Ann H.

Position: Director

Appointed: 08 June 1997

Resigned: 21 June 2022

Gavin H.

Position: Director

Appointed: 08 June 1997

Resigned: 21 June 2022

Mark H.

Position: Director

Appointed: 08 June 1997

Resigned: 21 June 2022

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 1997

Resigned: 08 June 1997

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 02 April 1997

Resigned: 08 June 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Industrial Workspace Specialists (Iws Group) Ltd from Bristol, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Anco Holdings Limited that entered Billingshurst, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Industrial Workspace Specialists (Iws Group) Ltd

C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, BS1 4RW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12089294
Notified on 21 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anco Holdings Limited

Anco Building Daux Road, Billingshurst, RH14 9TF, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 12238756
Notified on 18 November 2019
Ceased on 21 June 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth2 961 2441 952 013      
Balance Sheet
Cash Bank On Hand 406 414726 891586 874665 050423 860460 247739 057
Current Assets2 499 2721 488 5181 829 6301 742 6931 847 2041 430 3931 629 9422 411 087
Debtors434 636487 333401 526395 590485 972354 286512 612637 406
Net Assets Liabilities 1 952 0132 168 5192 089 7772 113 5531 666 2021 942 0922 356 162
Other Debtors     21 13917 866 
Property Plant Equipment 643 333636 595644 676651 618640 933652 175650 566
Total Inventories 594 770701 213760 229696 182647 235657 0821 034 624
Cash Bank In Hand1 399 040406 415      
Stocks Inventory665 596594 770      
Tangible Fixed Assets665 666643 332      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve2 960 2441 951 013      
Shareholder Funds2 961 2441 952 013      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      -631 
Accumulated Depreciation Impairment Property Plant Equipment 262 517232 265255 884282 761306 999281 309293 141
Additions Other Than Through Business Combinations Property Plant Equipment  17 82931 70233 81913 55350 03652 523
Administrative Expenses     367 838355 006 
Amounts Owed To Related Parties     126 506126 505 
Average Number Employees During Period 25222122201716
Cost Sales     2 080 9981 708 676 
Creditors 179 837301 679303 272390 129405 124339 394710 318
Depreciation Expense Property Plant Equipment 24 03922 56023 61926 87624 23827 934 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -52 815   -53 625-13 236
Disposals Property Plant Equipment  -54 821   -64 484-42 300
Dividend Per Share Final     815 779183 322 
Dividends Paid     815 779183 322 
Gross Profit Loss     824 215920 662 
Increase From Depreciation Charge For Year Property Plant Equipment  22 56123 61926 87724 23827 93525 068
Interest Payable Similar Charges Finance Costs      125 
Net Current Assets Liabilities2 295 5781 308 6811 531 9241 445 1011 461 9351 025 2691 290 5481 705 596
Number Shares Issued Fully Paid      1 0001 000
Operating Profit Loss     456 377565 656 
Other Creditors     93 575111 833 
Other Interest Receivable Similar Income Finance Income     777374 
Other Inventories 594 770701 213760 229696 182647 235657 0821 034 624
Par Value Share 1     1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 4 3003 9735 6804 8605 0124 4744 827
Profit Loss     368 428459 212 
Profit Loss On Ordinary Activities Before Tax     457 154565 905 
Property Plant Equipment Gross Cost 905 850868 858900 560934 379947 932933 484943 707
Taxation Social Security Payable     88 29046 269 
Tax Tax Credit On Profit Or Loss On Ordinary Activities     88 726106 693 
Total Assets Less Current Liabilities2 961 2441 952 013    1 942 7232 356 162
Trade Creditors Trade Payables     96 75355 418 
Trade Debtors Trade Receivables     338 159494 746 
Turnover Revenue     2 905 2132 629 338 
Director Remuneration      45 21943 245
Creditors Due Within One Year203 694179 837      
Number Shares Allotted 1 000      
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Additions 1 705      
Tangible Fixed Assets Cost Or Valuation904 145905 850      
Tangible Fixed Assets Depreciation238 479262 518      
Tangible Fixed Assets Depreciation Charged In Period 24 039      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 19th, June 2021
Free Download (17 pages)

Company search