Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANCA INDUSTRIAL SUPPLIES LIMITED
Company Information for

ANCA INDUSTRIAL SUPPLIES LIMITED

D4B COOMBSWOOD BUSINESS PARK EAST, COOMBSWOOD WAY, HALESOWEN, WEST MIDLANDS, B62 8BH,
Company Registration Number
01801236
Private Limited Company
Active

Company Overview

About Anca Industrial Supplies Ltd
ANCA INDUSTRIAL SUPPLIES LIMITED was founded on 1984-03-19 and has its registered office in Halesowen. The organisation's status is listed as "Active". Anca Industrial Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANCA INDUSTRIAL SUPPLIES LIMITED
 
Legal Registered Office
D4B COOMBSWOOD BUSINESS PARK EAST
COOMBSWOOD WAY
HALESOWEN
WEST MIDLANDS
B62 8BH
Other companies in B62
 
Telephone01215030919
 
Filing Information
Company Number 01801236
Company ID Number 01801236
Date formed 1984-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:12:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANCA INDUSTRIAL SUPPLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANCA INDUSTRIAL SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN GEORGE DAINTY
Company Secretary 1991-11-07
BRIAN GEORGE DAINTY
Director 1991-11-07
CAROL MARY DAINTY
Director 1991-11-07
PHILIP CHARLES DAINTY
Director 1991-11-07
RUTH ELEANOR DOWNING
Director 1991-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN GEORGE DAINTY ANCA PROPERTIES LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Active
BRIAN GEORGE DAINTY ANCA PROPERTIES LIMITED Director 2009-08-14 CURRENT 2009-08-14 Active
BRIAN GEORGE DAINTY MARKETNOW LIMITED Director 1991-12-01 CURRENT 1988-05-17 Active - Proposal to Strike off
PHILIP CHARLES DAINTY ANCA PROPERTIES LIMITED Director 2009-08-14 CURRENT 2009-08-14 Active
PHILIP CHARLES DAINTY ANCA TAPES LIMITED Director 2007-11-26 CURRENT 1997-08-14 Active
RUTH ELEANOR DOWNING ANCA PROPERTIES LIMITED Director 2009-08-14 CURRENT 2009-08-14 Active
RUTH ELEANOR DOWNING ANCA TAPES LIMITED Director 1997-08-14 CURRENT 1997-08-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-1130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-09-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018012360006
2023-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018012360005
2022-12-01AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2021-12-3030/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04AP01DIRECTOR APPOINTED MISS JEMIMA MARY SALTE DOWNING
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-07-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-01-08AP01DIRECTOR APPOINTED MRS EMILY LOUISE SALTE GRIDLEY
2019-11-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 018012360006
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2017-12-19AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2016-12-02AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 5000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-02-16CH01Director's details changed for Mr Philip Dainty on 2016-02-11
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 5000
2015-10-27AR0122/10/15 ANNUAL RETURN FULL LIST
2015-10-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 018012360005
2015-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-28AR0122/10/14 ANNUAL RETURN FULL LIST
2013-11-01AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 5000
2013-10-31AR0122/10/13 ANNUAL RETURN FULL LIST
2013-04-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AR0122/10/12 ANNUAL RETURN FULL LIST
2012-06-26CH01Director's details changed for Mrs Carol Mary Dainty on 2012-06-25
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AR0122/10/11 ANNUAL RETURN FULL LIST
2011-03-21AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-12AR0122/10/10 ANNUAL RETURN FULL LIST
2010-04-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-02-11MG01Particulars of a mortgage or charge / charge no: 4
2009-12-03AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-27AR0122/10/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH ELEANOR DOWNING / 26/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAINTY / 26/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL MARY DAINTY / 26/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE DAINTY / 26/11/2009
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM UNIT 16 FORGE TRADING ESTATE MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8TP
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-11-07363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-19363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-27288cDIRECTOR'S PARTICULARS CHANGED
2006-01-27363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-29363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-07-22287REGISTERED OFFICE CHANGED ON 22/07/04 FROM: UNIT A PHASE II MUCKLOW HILL TRADING ESTATES HALESOWEN WEST MIDLANDS B62 8DQ
2004-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-21363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-08-21288cDIRECTOR'S PARTICULARS CHANGED
2002-11-06363(287)REGISTERED OFFICE CHANGED ON 06/11/02
2002-11-06363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-12363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-13363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-26363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-07-20395PARTICULARS OF MORTGAGE/CHARGE
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-11363sRETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS
1998-08-18287REGISTERED OFFICE CHANGED ON 18/08/98 FROM: UNIT 3 BOROUGH COURT GRAMMAR SCHOOL LANE HALESOWEN WEST MIDLANDS B63 3SW
1998-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-11-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-11-05363sRETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS
1997-06-24CERTNMCOMPANY NAME CHANGED ANCA TAPES LIMITED CERTIFICATE ISSUED ON 25/06/97
1997-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-28363sRETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS
1996-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-11-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-11-06363sRETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS
1995-09-19395PARTICULARS OF MORTGAGE/CHARGE
1995-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-11-28363sRETURN MADE UP TO 07/11/94; FULL LIST OF MEMBERS
1994-04-05288DIRECTOR'S PARTICULARS CHANGED
1994-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-12-07363sRETURN MADE UP TO 07/11/93; FULL LIST OF MEMBERS
1993-04-20395PARTICULARS OF MORTGAGE/CHARGE
1993-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1011497 Active Licenced property: COOMBSWOOD WAY UNIT D4B HALESOWEN GB B62 8BH. Correspondance address: COOMBSWOOD BUSINESS PARK EAST UNIT D4B COOMBSWOOD WAY HALESOWEN COOMBSWOOD WAY GB B62 8BH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1011497 Active Licenced property: COOMBSWOOD WAY UNIT D4B HALESOWEN GB B62 8BH. Correspondance address: COOMBSWOOD BUSINESS PARK EAST UNIT D4B COOMBSWOOD WAY HALESOWEN COOMBSWOOD WAY GB B62 8BH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANCA INDUSTRIAL SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-10 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2010-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-07-20 Outstanding THE MANAGING TRUSTEES OF ANCA INDUSTRIAL SUPPLIES LIMITED (1995) RETIREMENT BENEFIT SCHEME
FIXED EQUITABLE CHARGE 1995-09-19 Satisfied GRIFFIN FACTORS LIMITED
FIXED AND FLOATING CHARGE 1993-04-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANCA INDUSTRIAL SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of ANCA INDUSTRIAL SUPPLIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ANCA INDUSTRIAL SUPPLIES LIMITED owns 4 domain names.

anca-now.co.uk   anca.co.uk   ancanow.co.uk   jiffybags.co.uk  

Trademarks
We have not found any records of ANCA INDUSTRIAL SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANCA INDUSTRIAL SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as ANCA INDUSTRIAL SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANCA INDUSTRIAL SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ANCA INDUSTRIAL SUPPLIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0048114190Self-adhesive paper and paperboard, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. of a width of <= 10 cm coated with unvulcanised natural or synthetic rubber and goods of heading 4810)
2018-10-0048114190Self-adhesive paper and paperboard, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. of a width of <= 10 cm coated with unvulcanised natural or synthetic rubber and goods of heading 4810)
2018-09-0039199080
2018-09-0039199080
2018-07-0039199080
2018-07-0039199080
2018-07-0048114190Self-adhesive paper and paperboard, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. of a width of <= 10 cm coated with unvulcanised natural or synthetic rubber and goods of heading 4810)
2018-07-0048114190Self-adhesive paper and paperboard, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. of a width of <= 10 cm coated with unvulcanised natural or synthetic rubber and goods of heading 4810)
2018-05-0039199080
2018-05-0039199080
2018-05-0048114190Self-adhesive paper and paperboard, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. of a width of <= 10 cm coated with unvulcanised natural or synthetic rubber and goods of heading 4810)
2018-05-0048114190Self-adhesive paper and paperboard, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. of a width of <= 10 cm coated with unvulcanised natural or synthetic rubber and goods of heading 4810)
2018-04-0048114190Self-adhesive paper and paperboard, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. of a width of <= 10 cm coated with unvulcanised natural or synthetic rubber and goods of heading 4810)
2018-04-0048114190Self-adhesive paper and paperboard, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. of a width of <= 10 cm coated with unvulcanised natural or synthetic rubber and goods of heading 4810)
2018-03-0085159080
2018-03-0085159080

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANCA INDUSTRIAL SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANCA INDUSTRIAL SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.