ANCORITE SURFACE PROTECTION LIMITED

Millbuck Way Millbuck Way, Sandbach, CW11 3AB, Cheshire
StatusACTIVE
Company No.02393313
CategoryPrivate Limited Company
Incorporated08 Jun 1989
Age35 years, 25 days
JurisdictionEngland Wales

SUMMARY

ANCORITE SURFACE PROTECTION LIMITED is an active private limited company with number 02393313. It was incorporated 35 years, 25 days ago, on 08 June 1989. The company address is Millbuck Way Millbuck Way, Sandbach, CW11 3AB, Cheshire.



Company Fillings

Confirmation statement with updates

Date: 03 Jun 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2024

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Nicholson

Cessation date: 2022-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2024

Action Date: 16 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony James Frain

Cessation date: 2023-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2024

Action Date: 16 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary William Gerard John Doran

Cessation date: 2023-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2024

Action Date: 16 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Cummings

Cessation date: 2023-02-16

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Oct 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-04-30

New date: 2023-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Resolution

Date: 21 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Nicholson

Notification date: 2022-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Jeffrey Clegg

Cessation date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jeffrey Clegg

Termination date: 2022-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alison Veronica Smith

Cessation date: 2021-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Nicholson

Appointment date: 2021-09-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Veronica Smith

Termination date: 2021-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Veronica Smith

Termination date: 2021-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Nicholson

Appointment date: 2021-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary William Gerard John Doran

Notification date: 2019-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary William Gerard John Doran

Appointment date: 2018-02-07

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-19

Officer name: Mr David Jeffrey Clegg

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-21

Officer name: Mr Anthony James Frain

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Clegg

Appointment date: 2016-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony James Frain

Appointment date: 2016-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Mcconnell

Termination date: 2016-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alison Veronica Smith

Appointment date: 2014-10-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2014

Action Date: 04 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Piers Graham Bradbury

Termination date: 2014-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-16

Officer name: Piers Graham Bradbury

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 May 2014

Action Date: 12 May 2014

Category: Capital

Type: SH19

Date: 2014-05-12

Capital : 400,000 GBP

Documents

View document PDF

Legacy

Date: 12 May 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 17/04/14

Documents

View document PDF

Resolution

Date: 12 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Cummings

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Veronica Smith

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piers Bradbury

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 16 Jul 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AAMD

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Jul 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kch group (uk) LTD\certificate issued on 01/02/08

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 30/04/07

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 24 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 09 May 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Certificate change of name company

Date: 27 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sgl acotec LIMITED\certificate issued on 27/09/05

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BLU 2016 LIMITED

7 LONG MEADOW,WIGSTON,LE18 3TY

Number:10282552
Status:ACTIVE
Category:Private Limited Company

HIGH END CLOTHING LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10645013
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KAZLAS LTD

39 MANOR FARM CLOSE,LEEDS,LS10 3RH

Number:10682682
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEARNS EXCLUSIVE TRAVEL LIMITED

THIRD FLOOR TURNBERRY HOUSE,GLASGOW,G2 2LB

Number:SC281191
Status:LIQUIDATION
Category:Private Limited Company
Number:LP003062
Status:ACTIVE
Category:Limited Partnership

RH PLUMBING & HEATING LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:10296486
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source