ANACO TRADING LIMITED
DRONFIELD

Hellopages » Derbyshire » North East Derbyshire » S18 2XL

Company number 03582756
Status Active
Incorporation Date 17 June 1998
Company Type Private Limited Company
Address THE BRIDGE HOUSE, MILL LANE, DRONFIELD, DERBYSHIRE, S18 2XL
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 ; Annual return made up to 17 June 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 2 . The most likely internet sites of ANACO TRADING LIMITED are www.anacotrading.co.uk, and www.anaco-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Anaco Trading Limited is a Private Limited Company. The company registration number is 03582756. Anaco Trading Limited has been working since 17 June 1998. The present status of the company is Active. The registered address of Anaco Trading Limited is The Bridge House Mill Lane Dronfield Derbyshire S18 2xl. The company`s financial liabilities are £33.95k. It is £-8.72k against last year. The cash in hand is £7.61k. It is £-14.72k against last year. And the total assets are £98.72k, which is £-23.2k against last year. DAVIDGE, Mary Philippa Rose is a Secretary of the company. JAMES, Edward Peter Hilary is a Director of the company. Secretary JAMES, Edward Peter Hilary has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BENN, Graham has been resigned. Director FIELD, Deborah Jane has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Wholesale of metals and metal ores".


anaco trading Key Finiance

LIABILITIES £33.95k
-21%
CASH £7.61k
-66%
TOTAL ASSETS £98.72k
-20%
All Financial Figures

Current Directors

Secretary
DAVIDGE, Mary Philippa Rose
Appointed Date: 15 October 2003

Director
JAMES, Edward Peter Hilary
Appointed Date: 15 October 2003
67 years old

Resigned Directors

Secretary
JAMES, Edward Peter Hilary
Resigned: 15 October 2003
Appointed Date: 07 July 1998

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 07 July 1998
Appointed Date: 17 June 1998

Director
BENN, Graham
Resigned: 01 January 1999
Appointed Date: 07 July 1998
87 years old

Director
FIELD, Deborah Jane
Resigned: 15 October 2003
Appointed Date: 01 January 1999
61 years old

Nominee Director
BUYVIEW LTD
Resigned: 07 July 1998
Appointed Date: 17 June 1998

ANACO TRADING LIMITED Events

27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

21 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
05 Jul 2014
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-05
  • GBP 2

...
... and 42 more events
03 Aug 1998
Secretary resigned
16 Jul 1998
New secretary appointed
16 Jul 1998
New director appointed
16 Jul 1998
Registered office changed on 16/07/98 from: 1ST floor offices 8/10 stamford hill london N16 6XZ
17 Jun 1998
Incorporation

ANACO TRADING LIMITED Charges

1 August 2006
Debenture
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…