Company NameAnmac Ltd
DirectorsAndrew McAlpine and Gemma McAlpine
Company StatusActive
Company Number05790230
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Andrew McAlpine
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 17 Hamilton Terrace
London
NW8 9RE
Director NameGemma McAlpine
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
17 Hamilton Terrace
London
NW8 9RE
Secretary NameMr Andrew McAlpine
NationalityBritish
StatusCurrent
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 17 Hamilton Terrace
London
NW8 9RE
Director NameClaire Mary McAlpine
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressLa Chartreuse Ii Bat B
478 Av Jean Dalmas
Aix En Provence 13090
France
Director NameMrs Karen Victoria Margaret Berger
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(10 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Mark Steven Berger
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(10 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiterockflower.co.uk
Email address[email protected]
Telephone01225 312060
Telephone regionBath

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

80 at £1Andrew Mcalpine
80.00%
Ordinary
20 at £1Gemma Mcalpine
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return23 December 2023 (4 months, 2 weeks ago)
Next Return Due6 January 2025 (8 months from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 October 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
21 July 2020Termination of appointment of Karen Victoria Margaret Berger as a director on 30 June 2020 (1 page)
21 July 2020Termination of appointment of Mark Steven Berger as a director on 30 June 2020 (1 page)
9 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-03
(3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
31 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-12
(3 pages)
27 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
28 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
19 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
18 April 2018Director's details changed for Mr Andrew Mcalpine on 18 April 2018 (2 pages)
18 April 2018Termination of appointment of Claire Mary Mcalpine as a director on 31 December 2016 (1 page)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
19 July 2017Notification of Andrew Mcalpine as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Andrew Mcalpine as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Change of details for Mr Andrew Mcalpine as a person with significant control on 31 December 2016 (2 pages)
19 July 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
19 July 2017Notification of Andrew Mcalpine as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Change of details for Mr Andrew Mcalpine as a person with significant control on 31 December 2016 (2 pages)
19 July 2017Notification of Gemma Mcalpine as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Gemma Mcalpine as a person with significant control on 31 December 2016 (2 pages)
19 July 2017Notification of Gemma Mcalpine as a person with significant control on 31 December 2016 (2 pages)
19 July 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
30 June 2017Appointment of Mr Mark Berger as a director on 31 December 2016 (2 pages)
30 June 2017Appointment of Mrs Karen Berger as a director on 31 December 2016 (2 pages)
30 June 2017Appointment of Mr Mark Berger as a director on 31 December 2016 (2 pages)
30 June 2017Appointment of Mrs Karen Berger as a director on 31 December 2016 (2 pages)
4 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
24 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-15
(3 pages)
24 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-15
(3 pages)
19 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
19 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
5 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
4 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
12 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
11 June 2013Director's details changed for Andrew Mcalpine on 21 April 2013 (2 pages)
11 June 2013Director's details changed for Andrew Mcalpine on 21 April 2013 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
17 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
6 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 May 2009Return made up to 21/04/09; full list of members (4 pages)
5 May 2009Return made up to 21/04/09; full list of members (4 pages)
4 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 October 2008Return made up to 21/04/08; full list of members (4 pages)
29 October 2008Return made up to 21/04/08; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 October 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 October 2008Registered office changed on 22/10/2008 from 4TH floor, paramount house 162-170 wardour street london W1F 8ZX (1 page)
22 October 2008Director appointed claire mary mcalpine (2 pages)
22 October 2008Registered office changed on 22/10/2008 from 4TH floor, paramount house 162-170 wardour street london W1F 8ZX (1 page)
22 October 2008Director appointed claire mary mcalpine (2 pages)
8 November 2007Return made up to 21/04/07; full list of members (2 pages)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Return made up to 21/04/07; full list of members (2 pages)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Ad 21/04/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
7 November 2007Ad 21/04/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed;new director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
1 June 2006New secretary appointed;new director appointed (2 pages)
21 April 2006Incorporation (19 pages)
21 April 2006Incorporation (19 pages)