Company NameAnilox Blast Cleaning Limited
Company StatusActive
Company Number05143591
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr David Andrew Nicholls
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2004(same day as company formation)
RoleSpecialist Blast Cleaner
Country of ResidenceEngland
Correspondence Address29b Radcliffe Park Road
Salford
Lancashire
M6 7WP
Director NameMrs Deborah Nicholls
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2011(7 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Longton Road
Salford
M6 7QW
Director NameMr Anthony Nicholls
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(16 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Longton Road
Salford
M6 7QW
Secretary NameMrs Deborah Nicholls
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Radcliffe Park Road
Salford
Lancashire
M6 7WP
Director NameMrs Deborah Nicholls
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(5 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Radcliffe Park Road
Salford
Lancashire
M6 7WP

Contact

Telephone0161 2817956
Telephone regionManchester

Location

Registered Address8 Longton Road
Salford
M6 7QW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardClaremont
Built Up AreaGreater Manchester

Shareholders

1 at £1David Nicholls
50.00%
Ordinary
1 at £1Deborah Nicholls
50.00%
Ordinary

Financials

Year2014
Net Worth£107,483
Cash£199,692
Current Liabilities£153,924

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

30 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
7 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
28 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
6 April 2021Registered office address changed from 29B Radcliffe Park Road Salford Lancashire M6 7WP to 119 Green Lane Leigh WN7 2TW on 6 April 2021 (1 page)
6 April 2021Registered office address changed from 119 Green Lane Leigh WN7 2TW England to 8 Longton Road Salford M6 7QW on 6 April 2021 (1 page)
6 April 2021Appointment of Mr Anthony Nicholls as a director on 1 April 2021 (2 pages)
15 January 2021Confirmation statement made on 26 October 2020 with updates (5 pages)
6 July 2020Confirmation statement made on 2 June 2020 with updates (5 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 July 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
11 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
5 July 2017Notification of David Nicholls as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of David Nicholls as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
9 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
26 March 2012Appointment of Mrs. Deborah Nicholl as a director (2 pages)
26 March 2012Appointment of Mrs. Deborah Nicholl as a director (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
12 July 2011Termination of appointment of Deborah Nicholls as a director (1 page)
12 July 2011Termination of appointment of Deborah Nicholls as a director (1 page)
12 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 July 2010Termination of appointment of Deborah Nicholls as a secretary (1 page)
5 July 2010Director's details changed for David Andrew Nicholls on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Mrs. Deborah Nicholls on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Mrs. Deborah Nicholls on 1 January 2010 (2 pages)
5 July 2010Director's details changed for David Andrew Nicholls on 1 January 2010 (2 pages)
5 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for David Andrew Nicholls on 1 January 2010 (2 pages)
5 July 2010Termination of appointment of Deborah Nicholls as a secretary (1 page)
5 July 2010Director's details changed for Mrs. Deborah Nicholls on 1 January 2010 (2 pages)
5 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 July 2009Director appointed mrs. Deborah nicholls (1 page)
17 July 2009Director appointed mrs. Deborah nicholls (1 page)
8 July 2009Return made up to 02/06/09; full list of members (3 pages)
8 July 2009Return made up to 02/06/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 August 2008Return made up to 02/06/08; full list of members (3 pages)
7 August 2008Return made up to 02/06/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 June 2007Return made up to 02/06/07; no change of members (6 pages)
25 June 2007Return made up to 02/06/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 June 2006Return made up to 02/06/06; full list of members (6 pages)
15 June 2006Return made up to 02/06/06; full list of members (6 pages)
19 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 June 2005Return made up to 02/06/05; full list of members (6 pages)
14 June 2005Return made up to 02/06/05; full list of members (6 pages)
17 March 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
17 March 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
2 June 2004Incorporation (17 pages)
2 June 2004Incorporation (17 pages)