Ancorra Environmental Services Ltd KNOWSLEY


Ancorra Environmental Services Ltd is a private limited company situated at Ancorra House Hammond Road, Knowsley Industrial Park, Knowsley L33 7UL. Its net worth is estimated to be around -58693 pounds, while the fixed assets belonging to the company total up to 322690 pounds. Incorporated on 2012-12-31, this 11-year-old company is run by 9 directors.
Director Anthony M., appointed on 07 December 2020. Director Christopher E., appointed on 19 March 2019. Director Simon P., appointed on 01 May 2015.
The company is classified as "remediation activities and other waste management services" (SIC: 39000). According to official records there was a name change on 2013-03-05 and their previous name was Steve Davies Industrial Services Limited.
The latest confirmation statement was filed on 2022-12-31 and the due date for the subsequent filing is 2024-01-14. Likewise, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Ancorra Environmental Services Ltd Address / Contact

Office Address Ancorra House Hammond Road
Office Address2 Knowsley Industrial Park
Town Knowsley
Post code L33 7UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08342838
Date of Incorporation Mon, 31st Dec 2012
Industry Remediation activities and other waste management services
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Anthony M.

Position: Director

Appointed: 07 December 2020

Christopher E.

Position: Director

Appointed: 19 March 2019

Simon P.

Position: Director

Appointed: 01 May 2015

Lynsey H.

Position: Director

Appointed: 23 July 2013

Janet G.

Position: Director

Appointed: 26 June 2013

Trevor E.

Position: Director

Appointed: 14 March 2013

Ruth E.

Position: Director

Appointed: 14 March 2013

Jennie R.

Position: Director

Appointed: 14 March 2013

Stephen D.

Position: Director

Appointed: 31 December 2012

Neil R.

Position: Director

Appointed: 14 March 2013

Resigned: 25 July 2019

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Stephen D. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares.

Stephen D.

Notified on 23 November 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Steve Davies Industrial Services March 5, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-58 693-19898 281       
Balance Sheet
Cash Bank On Hand  15 09145 53423 396114 86936 297154 90061 28245 205
Current Assets381 206494 142700 255805 678668 660716 477602 919878 9401 211 7871 156 909
Debtors327 484432 310616 578702 843570 804526 328448 732604 231893 767800 786
Net Assets Liabilities  98 281220 664200 762271 695219 989285 671723 387635 264
Other Debtors  19 019236 262 119 54019 70858 268145 4905 539
Property Plant Equipment  241 437358 241508 812506 526701 1771 082 9501 433 6481 799 030
Total Inventories  68 58657 30174 46075 280117 890119 809256 738 
Cash Bank In Hand27 72219 47215 091       
Stocks Inventory26 00042 36068 586       
Tangible Fixed Assets322 690312 467241 437       
Reserves/Capital
Called Up Share Capital101010       
Profit Loss Account Reserve-58 703-20898 271       
Shareholder Funds-58 693-19898 281       
Other
Accumulated Depreciation Impairment Property Plant Equipment  215 399296 545400 904476 495586 878716 782849 6211 042 781
Average Number Employees During Period     2325283039
Bank Borrowings Overdrafts       180 000133 34293 390
Corporation Tax Payable   35 67915 00528 30328 303 40 518510
Corporation Tax Recoverable      7 6864 412  
Creditors  55 717312 972190 556145 811222 872585 346676 542740 698
Fixed Assets     506 526821 1121 202 8851 553 5831 918 965
Increase From Depreciation Charge For Year Property Plant Equipment   81 146 95 654110 383130 109166 848197 639
Investments Fixed Assets      119 935119 935119 935119 935
Net Current Assets Liabilities-217 538-201 633-87 439155 395-83 494-18 115-259 815-140 012106 073-96 734
Number Shares Issued Fully Paid   100      
Other Creditors  55 717312 972190 556145 811222 872405 346543 200647 308
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     20 063 20534 0094 479
Other Disposals Property Plant Equipment     28 000 4 91139 9648 083
Other Investments Other Than Loans      119 935119 935119 935119 935
Other Taxation Social Security Payable  72 77670 69992 542104 326109 864214 386103 942119 012
Par Value Share1111      
Prepayments Accrued Income        101 710146 231
Property Plant Equipment Gross Cost  456 834654 786909 716983 0211 288 0551 799 7322 283 2692 841 811
Provisions For Liabilities Balance Sheet Subtotal  -20 000-20 00034 00070 905118 436191 856259 727446 269
Total Additions Including From Business Combinations Property Plant Equipment   197 952 101 305305 034516 588523 501566 625
Total Assets Less Current Liabilities105 152110 834153 998513 636425 318488 411561 2971 062 8731 659 6561 822 231
Trade Creditors Trade Payables  352 959173 422320 900306 323331 419242 116282 667499 016
Trade Debtors Trade Receivables  577 559466 581480 133406 788421 338541 551748 277649 016
Creditors Due After One Year163 845111 03255 717       
Creditors Due Within One Year598 744695 775787 694       
Net Assets Liability Excluding Pension Asset Liability-58 693-198        
Number Shares Allotted1 0001 0001 000       
Share Capital Allotted Called Up Paid101010       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Sunday 31st December 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements