Ankledock Limited EXETER


Founded in 1987, Ankledock, classified under reg no. 02200737 is an active company. Currently registered at 20 Queen Street EX4 3SN, Exeter the company has been in the business for 37 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely Gemma H., Sylvia K. and Claire C. and others. Of them, John M. has been with the company the longest, being appointed on 21 October 1998 and Gemma H. has been with the company for the least time - from 1 March 2022. 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.

Ankledock Limited Address / Contact

Office Address 20 Queen Street
Town Exeter
Post code EX4 3SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02200737
Date of Incorporation Mon, 30th Nov 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Whitton & Laing (south West) Llp

Position: Corporate Secretary

Appointed: 01 November 2022

Gemma H.

Position: Director

Appointed: 01 March 2022

Sylvia K.

Position: Director

Appointed: 06 March 2020

Claire C.

Position: Director

Appointed: 20 November 2019

Tanya A.

Position: Director

Appointed: 28 August 2018

John M.

Position: Director

Appointed: 21 October 1998

Tanya A.

Position: Secretary

Appointed: 03 January 2021

Resigned: 01 November 2022

John M.

Position: Secretary

Appointed: 20 November 2019

Resigned: 03 January 2021

Nicola D.

Position: Director

Appointed: 18 April 2018

Resigned: 27 February 2020

David M.

Position: Secretary

Appointed: 01 September 2016

Resigned: 20 November 2019

David M.

Position: Director

Appointed: 01 July 2016

Resigned: 20 November 2019

Rose A.

Position: Director

Appointed: 31 March 2016

Resigned: 27 July 2018

Nathalie B.

Position: Director

Appointed: 01 January 2010

Resigned: 28 February 2022

Lisa V.

Position: Secretary

Appointed: 14 June 2008

Resigned: 22 February 2016

Peter B.

Position: Director

Appointed: 01 June 2007

Resigned: 12 October 2008

Andrew L.

Position: Director

Appointed: 21 April 2007

Resigned: 01 September 2016

Phillip K.

Position: Director

Appointed: 12 June 2006

Resigned: 30 September 2010

Roger H.

Position: Secretary

Appointed: 21 April 2006

Resigned: 14 June 2008

Paul O.

Position: Director

Appointed: 27 January 2005

Resigned: 12 June 2006

Lisa V.

Position: Director

Appointed: 27 January 2005

Resigned: 22 February 2016

Sophie O.

Position: Director

Appointed: 27 January 2005

Resigned: 12 June 2006

Patricia B.

Position: Director

Appointed: 22 November 1999

Resigned: 27 January 2005

Nicholas C.

Position: Director

Appointed: 22 November 1999

Resigned: 01 June 2007

Donald F.

Position: Director

Appointed: 21 October 1998

Resigned: 01 July 2004

Nathalie B.

Position: Director

Appointed: 21 October 1998

Resigned: 01 June 2007

Nina L.

Position: Director

Appointed: 18 November 1997

Resigned: 01 June 2007

Matthew L.

Position: Director

Appointed: 01 September 1994

Resigned: 18 November 1997

Patricia W.

Position: Director

Appointed: 29 September 1992

Resigned: 18 November 1997

Charles D.

Position: Director

Appointed: 29 September 1992

Resigned: 22 November 1999

Stephen C.

Position: Director

Appointed: 02 July 1991

Resigned: 29 September 1992

Shirley P.

Position: Director

Appointed: 02 July 1991

Resigned: 01 July 1997

Gertrude G.

Position: Director

Appointed: 02 July 1991

Resigned: 30 June 1997

Patricia B.

Position: Director

Appointed: 02 July 1991

Resigned: 29 September 1992

Richard C.

Position: Director

Appointed: 02 July 1991

Resigned: 01 September 1994

Philip M.

Position: Secretary

Appointed: 02 July 1991

Resigned: 21 April 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand2 2792 418     
Current Assets3 4032 9653 6793 2352 7474 2445 643
Debtors1 124547     
Net Assets Liabilities2 0032 9663 680    
Other
Creditors1 400  522522545546
Net Current Assets Liabilities2 0032 9653 6792 7132 2253 6995 097
Total Assets Less Current Liabilities2 0032 9663 6802 7142 2263 7005 098
Fixed Assets 111111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search