Anluka Limited WESTON


Anluka Limited was dissolved on 2020-09-29. Anluka was a private limited company that could have been found at Red Sky House Fairclough Hall, Halls Green, Weston, SG4 7DP, Hertfordshire, ENGLAND. Its full net worth was valued to be 29788 pounds, and the fixed assets belonging to the company totalled up to 8352 pounds. The company (formally started on 2002-08-29) was run by 2 directors and 1 secretary.
Director Jeffrey C. who was appointed on 18 October 2002.
Director Carol C. who was appointed on 18 October 2002.
Among the secretaries, we can name: Jeffrey C. appointed on 18 October 2002.

The company was officially classified as "printing n.e.c." (18129). As stated in the official data, there was a name change on 2002-10-18, their previous name was J & C Cornish. The most recent confirmation statement was sent on 2019-09-01 and last time the statutory accounts were sent was on 30 November 2019. 2015-08-29 was the date of the latest annual return.

Anluka Limited Address / Contact

Office Address Red Sky House Fairclough Hall
Office Address2 Halls Green
Town Weston
Post code SG4 7DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04521717
Date of Incorporation Thu, 29th Aug 2002
Date of Dissolution Tue, 29th Sep 2020
Industry Printing n.e.c.
End of financial Year 30th November
Company age 18 years old
Account next due date Tue, 31st Aug 2021
Account last made up date Sat, 30th Nov 2019
Next confirmation statement due date Tue, 13th Oct 2020
Last confirmation statement dated Sun, 1st Sep 2019

Company staff

Jeffrey C.

Position: Director

Appointed: 18 October 2002

Jeffrey C.

Position: Secretary

Appointed: 18 October 2002

Carol C.

Position: Director

Appointed: 18 October 2002

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 2002

Resigned: 18 October 2002

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 29 August 2002

Resigned: 18 October 2002

People with significant control

Jeffrey C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Carol C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

J & C Cornish October 18, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-30
Net Worth29 78828 08628 168  
Balance Sheet
Cash Bank In Hand31 31323 13323 113  
Cash Bank On Hand  23 11324 78610 365
Current Assets59 27050 35557 87662 12715 394
Debtors26 30725 42233 01333 0915 029
Net Assets Liabilities  28 16832 5567 651
Net Assets Liabilities Including Pension Asset Liability29 78828 08628 168  
Property Plant Equipment  6 4995 716 
Stocks Inventory1 6501 8001 750  
Tangible Fixed Assets8 3528 5406 499  
Total Inventories  1 7504 250 
Reserves/Capital
Called Up Share Capital222  
Profit Loss Account Reserve29 78628 08428 166  
Shareholder Funds29 78828 08628 168  
Other
Accrued Liabilities  6 4656 6581 230
Accumulated Amortisation Impairment Intangible Assets  72 87572 87572 875
Accumulated Depreciation Impairment Property Plant Equipment  36 50138 329 
Average Number Employees During Period   66
Corporation Tax Payable  5 9295 1561 914
Creditors  34 70133 9386 394
Creditors Due Within One Year36 16428 89534 701  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    38 329
Disposals Property Plant Equipment    56 315
Fixed Assets8 3528 5406 4995 716 
Increase From Depreciation Charge For Year Property Plant Equipment   1 828 
Intangible Assets Gross Cost  72 87572 87572 875
Intangible Fixed Assets Aggregate Amortisation Impairment72 87572 875   
Intangible Fixed Assets Cost Or Valuation72 87572 875   
Net Current Assets Liabilities23 10621 46023 17528 1899 000
Number Shares Allotted 22  
Other Taxation Social Security Payable  1 623  
Par Value Share 11  
Property Plant Equipment Gross Cost  43 00044 045 
Provisions For Liabilities Balance Sheet Subtotal  1 5061 3491 349
Provisions For Liabilities Charges1 6701 9141 506  
Share Capital Allotted Called Up Paid222  
Tangible Fixed Assets Additions 3 890   
Tangible Fixed Assets Cost Or Valuation40 48543 000   
Tangible Fixed Assets Depreciation32 13334 46036 501  
Tangible Fixed Assets Depreciation Charged In Period 2 6712 041  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 344   
Tangible Fixed Assets Disposals 1 375   
Total Additions Including From Business Combinations Property Plant Equipment   1 04512 270
Total Assets Less Current Liabilities31 45830 00029 67433 9059 000
Trade Creditors Trade Payables  15 74917 3632 943
Trade Debtors Trade Receivables  33 01333 0915 029
Value-added Tax Payable  4 9354 761305

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 31st, January 2020
Free Download (7 pages)

Company search

Advertisements