ANICO LIMITED
WOKING

Hellopages » Surrey » Guildford » GU23 6AJ

Company number 02001661
Status Active
Incorporation Date 19 March 1986
Company Type Private Limited Company
Address DURSLEA COTTAGE, THE GREEN RIPLEY, WOKING, SURREY, GU23 6AJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of ANICO LIMITED are www.anico.co.uk, and www.anico.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Sunningdale Rail Station is 8.8 miles; to Feltham Rail Station is 10.7 miles; to Fulwell Rail Station is 11 miles; to Milford (Surrey) Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anico Limited is a Private Limited Company. The company registration number is 02001661. Anico Limited has been working since 19 March 1986. The present status of the company is Active. The registered address of Anico Limited is Durslea Cottage The Green Ripley Woking Surrey Gu23 6aj. The company`s financial liabilities are £16.73k. It is £-0.7k against last year. The cash in hand is £4.25k. It is £2.48k against last year. And the total assets are £13.64k, which is £10.47k against last year. CROSS, Annie Philomena is a Secretary of the company. CROSS, Annie Philomena is a Director of the company. CROSS, Colin George is a Director of the company. CROSS, Emily Jade is a Director of the company. Secretary CROSS, Colin George has been resigned. Director CROSS, Jack Joel has been resigned. The company operates in "Other business support service activities n.e.c.".


anico Key Finiance

LIABILITIES £16.73k
-5%
CASH £4.25k
+139%
TOTAL ASSETS £13.64k
+329%
All Financial Figures

Current Directors

Secretary
CROSS, Annie Philomena
Appointed Date: 28 January 1993

Director

Director
CROSS, Colin George

78 years old

Director
CROSS, Emily Jade
Appointed Date: 02 March 1999
44 years old

Resigned Directors

Secretary
CROSS, Colin George
Resigned: 28 January 1993

Director
CROSS, Jack Joel
Resigned: 01 June 2015
Appointed Date: 07 January 2002
41 years old

Persons With Significant Control

Mr Colin Cross
Notified on: 30 March 2017
78 years old
Nature of control: Has significant influence or control

Mrs Annie Cross
Notified on: 30 March 2017
75 years old
Nature of control: Has significant influence or control

ANICO LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
05 Oct 2016
Total exemption full accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

28 Aug 2015
Total exemption full accounts made up to 31 March 2015
06 Jul 2015
Termination of appointment of Jack Joel Cross as a director on 1 June 2015
...
... and 70 more events
20 Jun 1986
Company name changed innercities LIMITED\certificate issued on 20/06/86
22 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 May 1986
Registered office changed on 22/05/86 from: 84 temple chambers temple avenue london EC4Y 0HP

22 May 1986
Registered office changed on 22/05/86 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

19 Mar 1986
Incorporation

ANICO LIMITED Charges

22 June 1998
Debenture
Delivered: 2 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1997
Deposit agreement
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit being the…