Anodisers Runcorn Limited MANCHESTER


Anodisers Runcorn started in year 2002 as Private Limited Company with registration number 04384406. The Anodisers Runcorn company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Manchester at Capital House 272 Manchester Road. Postal code: M43 6PW.

There is a single director in the company at the moment - David W., appointed on 28 February 2002. In addition, a secretary was appointed - Kathleen W., appointed on 17 May 2004. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Cheryl W. who worked with the the company until 17 May 2004.

Anodisers Runcorn Limited Address / Contact

Office Address Capital House 272 Manchester Road
Office Address2 Droylsden
Town Manchester
Post code M43 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04384406
Date of Incorporation Thu, 28th Feb 2002
Industry Treatment and coating of metals
End of financial Year 31st May
Company age 22 years old
Account next due date Fri, 28th Feb 2025 (337 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Kathleen W.

Position: Secretary

Appointed: 17 May 2004

David W.

Position: Director

Appointed: 28 February 2002

Terence M.

Position: Director

Appointed: 19 May 2015

Resigned: 12 January 2018

Kenneth P.

Position: Director

Appointed: 01 February 2014

Resigned: 01 June 2016

Howard T.

Position: Nominee Secretary

Appointed: 28 February 2002

Resigned: 28 February 2002

Cheryl W.

Position: Secretary

Appointed: 28 February 2002

Resigned: 17 May 2004

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 discovered, there is David W. This PSC has significiant influence or control over the company,.

David W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand18 14820 44472 7874 235117 3752 085
Current Assets240 273180 538248 797165 921378 636173 463
Debtors222 125160 094176 010161 686261 261171 378
Net Assets Liabilities182 251190 815103 02625 39948 399-24 313
Other Debtors56 21656 98562 33562 335186 67093 786
Property Plant Equipment287 269280 629270 054274 74581 599103 909
Other
Accrued Liabilities Deferred Income9 7545 85512 3214 6357 1357 135
Accumulated Amortisation Impairment Intangible Assets 25 00025 00025 00025 000 
Accumulated Depreciation Impairment Property Plant Equipment130 471141 998152 573166 205109 851117 848
Additions Other Than Through Business Combinations Property Plant Equipment 4 887 18 323 30 307
Average Number Employees During Period  1110107
Bank Borrowings Overdrafts77 41052 290201 439203 675141 64085 716
Corporation Tax Payable29 44243 9683 585   
Creditors77 41052 290201 439203 675141 640104 414
Finance Lease Liabilities Present Value Total730    18 698
Increase From Depreciation Charge For Year Property Plant Equipment 11 52710 57513 63212 3087 997
Intangible Assets Gross Cost 25 00025 00025 00025 000 
Net Current Assets Liabilities-27 608-37 52434 411-45 671108 440-23 808
Other Creditors1 2611 1358533121 747 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    68 662 
Other Disposals Property Plant Equipment    249 500 
Other Taxation Social Security Payable53 35941 65247 66651 70754 32820 806
Prepayments Accrued Income80380317 80713131 222
Property Plant Equipment Gross Cost417 740422 627422 627440 950191 450221 757
Total Assets Less Current Liabilities259 661243 105304 465229 074190 03980 101
Trade Creditors Trade Payables21 76310 01210 25312 05816 60045 618
Trade Debtors Trade Receivables165 106102 30695 86899 33874 57876 370

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 10th, October 2023
Free Download (10 pages)

Company search

Advertisements