Check the

ANKER SECURITY STORAGE LIMITED

Company
ANKER SECURITY STORAGE LIMITED (02825708)

ANKER SECURITY STORAGE

Phone: 0182 763 335
B⁺ rating

ABOUT ANKER SECURITY STORAGE LIMITED

★★★★★ Great service nothing is too much trouble always willing to go the extra mile superb company pleasure to deal with.

★★★★★ Really friendly and super helpful. Items were secure. Nothing was too much trouble. Very highly recommended. Lovely people.

We are situated within easy reach of Tamworth, Lichfield and Sutton Coldfield.

Please contact us for help and advice in choosing the right facility for you.

KEY FINANCES

Year
2017
Assets
£47.55k ▼ £-240.51k (-83.49 %)
Cash
£32.82k ▼ £-246.54k (-88.25 %)
Liabilities
£49.32k ▲ £12.28k (33.16 %)
Net Worth
£-1.77k ▼ £-252.8k (-100.71 %)

REGISTRATION INFO

Company name
ANKER SECURITY STORAGE LIMITED
Company number
02825708
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Jun 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.ankerstorage.co.uk
Phones
0182 763 335
Registered Address
ANKER COURT,
BONEHILL ROAD,
TAMWORTH,
STAFFORDSHIRE,
B78 3HP

ECONOMIC ACTIVITIES

52103
Operation of warehousing and storage facilities for land transport activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

23 Nov 2016
Current accounting period extended from 31 January 2017 to 28 February 2017
26 Sep 2016
Confirmation statement made on 1 September 2016 with updates
13 May 2016
Termination of appointment of Christine Ellen Doyle as a director on 20 April 2016

CHARGES

19 February 1996
Status
Satisfied on 16 November 2015
Delivered
26 February 1996
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ANKER SECURITY STORAGE LIMITED DIRECTORS

Dennis Steven Baskerville

  Acting
Appointed
20 April 2016
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom, DE22 3FS
Country Of Residence
England
Name
BASKERVILLE, Dennis Steven

Beatrice Doyle

  Resigned
Appointed
10 June 1993
Resigned
26 March 2004
Role
Secretary
Address
20 Farnborough Court, Mere Green, Sutton Coldfield, B75 5DL
Name
DOYLE, Beatrice

Peter James Doyle

  Resigned
Appointed
26 March 2004
Resigned
25 April 2012
Role
Secretary
Address
6 Knightswood Close, Sutton Coldfield, West Midlands, B75 6EA
Name
DOYLE, Peter James

CORPORATE ADMINISTRATION SECRETARIES LIMITED

  Resigned PSC
Appointed
10 June 1993
Resigned
10 June 1993
Role
Nominee Secretary
Address
Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
Name
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England

CORPORATE ADMINISTRATION SERVICES LIMITED

  Resigned
Appointed
10 June 1993
Resigned
10 June 1993
Role
Nominee Director
Address
Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
Name
CORPORATE ADMINISTRATION SERVICES LIMITED

Christine Ellen Doyle

  Resigned
Appointed
10 June 1993
Resigned
20 April 2016
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
Rose Cottage, 9 The Green Bonehill, Tamworth, Staffordshire, B78 3HW
Country Of Residence
United Kingdom
Name
DOYLE, Christine Ellen

REVIEWS


Check The Company
Very good according to the company’s financial health.