ANKER MACHINERY COMPANY LIMITED
ROMSEY

Hellopages » Hampshire » Winchester » SO51 0QL

Company number 02884705
Status Active
Incorporation Date 5 January 1994
Company Type Private Limited Company
Address CHURCH WALK FARLEY LANE, BRAISHFIELD, ROMSEY, HAMPSHIRE, ENGLAND, SO51 0QL
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 59 the Avenue Southampton Hampshire SO17 1XS to Church Walk Farley Lane Braishfield Romsey Hampshire SO51 0QL on 30 March 2016. The most likely internet sites of ANKER MACHINERY COMPANY LIMITED are www.ankermachinerycompany.co.uk, and www.anker-machinery-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Shawford Rail Station is 4.8 miles; to Swaythling Rail Station is 6.8 miles; to Redbridge Rail Station is 7.9 miles; to St Denys Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anker Machinery Company Limited is a Private Limited Company. The company registration number is 02884705. Anker Machinery Company Limited has been working since 05 January 1994. The present status of the company is Active. The registered address of Anker Machinery Company Limited is Church Walk Farley Lane Braishfield Romsey Hampshire England So51 0ql. The company`s financial liabilities are £61.99k. It is £-7.07k against last year. The cash in hand is £88.46k. It is £11.68k against last year. And the total assets are £93.9k, which is £-8.76k against last year. RAWSON-SMITH, Shaun Douglas is a Secretary of the company. RAWSON SMITH, Penny Clare is a Director of the company. RAWSON-SMITH, Shaun Douglas is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


anker machinery company Key Finiance

LIABILITIES £61.99k
-11%
CASH £88.46k
+15%
TOTAL ASSETS £93.9k
-9%
All Financial Figures

Current Directors

Secretary
RAWSON-SMITH, Shaun Douglas
Appointed Date: 01 February 1994

Director
RAWSON SMITH, Penny Clare
Appointed Date: 17 January 1994
59 years old

Director
RAWSON-SMITH, Shaun Douglas
Appointed Date: 17 January 1994
63 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 January 1994
Appointed Date: 05 January 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 January 1994
Appointed Date: 05 January 1994
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 January 1994
Appointed Date: 05 January 1994

Persons With Significant Control

Mr Shaun Douglas Rawson-Smith
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Penny Clare Rawson-Smith
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANKER MACHINERY COMPANY LIMITED Events

13 Jan 2017
Confirmation statement made on 5 January 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Registered office address changed from 59 the Avenue Southampton Hampshire SO17 1XS to Church Walk Farley Lane Braishfield Romsey Hampshire SO51 0QL on 30 March 2016
08 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
17 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Feb 1994
Registered office changed on 17/02/94 from: 33 crwys road cardiff CF2 4YF

17 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jan 1994
Company name changed barmela LIMITED\certificate issued on 25/01/94

05 Jan 1994
Incorporation