ANKER INTERNATIONAL P L C
Overview
Company Name | ANKER INTERNATIONAL P L C |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 01376814 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANKER INTERNATIONAL P L C?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ANKER INTERNATIONAL P L C located?
Registered Office Address | Howard House Howard Way Interchange Park MK16 9PX Newport Pagnell England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANKER INTERNATIONAL P L C?
Company Name | From | Until |
---|---|---|
ANKER LEISURE LIMITED | Jul 04, 1978 | Jul 04, 1978 |
What are the latest accounts for ANKER INTERNATIONAL P L C?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ANKER INTERNATIONAL P L C?
Last Confirmation Statement Made Up To | Jan 26, 2026 |
---|---|
Next Confirmation Statement Due | Feb 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 26, 2025 |
Overdue | No |
What are the latest filings for ANKER INTERNATIONAL P L C?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 26, 2025 with updates | 4 pages | CS01 | ||
Change of details for Ig Design Group Uk Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Termination of appointment of Lauren Allan as a director on Dec 06, 2024 | 1 pages | TM01 | ||
Appointment of Mr Rohan August Cummings as a director on Dec 06, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Appointment of Mrs Lauren Allan as a director on Aug 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael White as a director on Aug 05, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Ig Design Group Uk Limited as a person with significant control on Apr 30, 2021 | 2 pages | PSC05 | ||
Appointment of Mr Michael White as a director on Jul 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Hannah Evans as a director on Jul 21, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Appointment of Mr Raj Paul Singh Bal as a director on May 30, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Joy Angela Laws as a secretary on May 30, 2022 | 2 pages | AP03 | ||
Termination of appointment of Paul Elliot Fineman as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Appointment of Mrs Hannah Evans as a director on May 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Lance Andrew Burn as a director on May 17, 2021 | 1 pages | TM01 | ||
Registered office address changed from Howard Way Howard Way Interchange Park Newport Pagnell MK16 9PX England to Howard House Howard Way Interchange Park Newport Pagnell MK16 9PX on May 05, 2021 | 1 pages | AD01 | ||
Registered office address changed from No 7 Water End Barns Water End Eversholt Milton Keynes Bedfordshire MK17 9EA to Howard Way Howard Way Interchange Park Newport Pagnell MK16 9PX on Apr 30, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Feb 07, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Who are the officers of ANKER INTERNATIONAL P L C?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAWS, Joy Angela | Secretary | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | 296399020001 | |||||||
BAL, Raj Paul Singh | Director | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | England | British | Financial Director | 159331090001 | ||||
CUMMINGS, Rohan August | Director | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | England | British | Chief Financial Officer | 217687810003 | ||||
COLLINI, Mark Paul | Secretary | 29 Methuen Park N10 2JR London | British | 6921990001 | ||||||
DARNELL, Clive Robert | Secretary | 15 Great Linch Middleton MK10 9BF Milton Keynes Buckinghamshire | British | Accountant | 80521890001 | |||||
DOTT, Alan Robert | Secretary | Rose & Crown House Folly Road Deanshanger MK19 6HU Milton Keynes Buckinghamshire | British | 15767160002 | ||||||
LAWRINSON, Anthony James | Secretary | Lower End Thornborough MK18 2DA Buckingham Hawthorns United Kingdom | 164954200001 | |||||||
TYE, Sheryl Anne | Secretary | 47 Sherrardspark Road AL8 7LD Welwyn Garden City Hertfordshire | British | Accountant | 73624280001 | |||||
ALLAN, Lauren | Director | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | England | South African | Group Financial Controller | 325811980001 | ||||
BURN, Lance Andrew | Director | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | Wales | British | Managing Director | 235632670001 | ||||
COLLINI, Mark Paul | Director | 29 Methuen Park N10 2JR London | United Kingdom | British | Chartered Accountant | 6921990001 | ||||
DALLY, Steven Conrad | Director | Hambledon Close Lower Earley RG6 3TD Reading 2 United Kingdom | United Kingdom | British | Managing Director | 155031230001 | ||||
DOTT, Alan Robert | Director | Rose & Crown House Folly Road Deanshanger MK19 6HU Milton Keynes Buckinghamshire | United Kingdom | British | Company Secretary | 15767160002 | ||||
EVANS, Hannah | Director | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | England | British | Financial Controller | 275387000001 | ||||
FINEMAN, Corinne Marion | Director | 419 Cockfosters Road EN4 0JS Hadley Wood Hertfordshire | British | Company Director | 33487880001 | |||||
FINEMAN, Henry Isadore | Director | 419 Cockfosters Road Hadley Wood EN4 0JS Barnet Hertfordshire | British | Company Director | 15767170001 | |||||
FINEMAN, Paul Elliot | Director | 27 Nicholas Way HA6 2TR Northwood Middlesex | United Kingdom | British | Chief Executive | 16591160001 | ||||
FISHER, Nicholas | Director | Willow Lodge 146 Totteridge Lane N20 8JJ London | England | British | Company Director | 149600780001 | ||||
GRIFFITHS, Judith Mary | Director | Water End Barns Water End Eversholt MK17 9EA Milton Keynes No 7 Bedfordshire United Kingdom | England | British | Finance Director | 176519990002 | ||||
HALL, Brian | Director | Water End Barns Water End Eversholt MK17 9EA Milton Keynes No 7 Bedfordshire United Kingdom | England | British | Managing Director | 184958310001 | ||||
HEDLUND, Stig Anders | Director | Springmeadow Graig Road, Lisvane CF14 0UF Cardiff | Wales | Swedish | Company Director | 11679760002 | ||||
TYE, Sheryl Anne | Director | 47 Sherrardspark Road AL8 7LD Welwyn Garden City Hertfordshire | England | British | Accountant | 73624280001 | ||||
UWAKANEME, Charles Chibuike | Director | 26 Madeira Way Sovereign Marine BN23 5UJ Eastbourne East Sussex | United Kingdom | British | Management Consultant | 117039760001 | ||||
WHITE, Michael | Director | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | England | British | Commercial Director | 298595640001 |
Who are the persons with significant control of ANKER INTERNATIONAL P L C?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ig Design Group Uk Limited | Apr 06, 2016 | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0