General information

Name:

Anca 2000 Ltd

Office Address:

Snowdon Lodge Lawrence House Church Street LL49 9PS Tremadog

Number: 03690020

Incorporation date: 1998-12-29

Dissolution date: 2021-04-27

End of financial year: 05 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Anca 2000 came into being in 1998 as a company enlisted under no 03690020, located at LL49 9PS Tremadog at Snowdon Lodge Lawrence House. The firm's last known status was dissolved. Anca 2000 had been operating offering its services for twenty three years.

Anja B. and Carl B. were the firm's directors and were running the company from 2002 to 2021.

Executives who had significant control over the firm were: Carl B. owned 1/2 or less of company shares. Anja B. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Anja B.

Role: Director

Appointed: 29 December 2002

Latest update: 27 October 2023

Carl B.

Role: Director

Appointed: 29 December 1998

Latest update: 27 October 2023

Anja B.

Role: Secretary

Appointed: 29 December 1998

Latest update: 27 October 2023

People with significant control

Carl B.
Notified on 29 December 2016
Nature of control:
1/2 or less of shares
Anja B.
Notified on 29 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 05 January 2022
Account last made up date 05 April 2020
Confirmation statement next due date 09 February 2021
Confirmation statement last made up date 29 December 2019
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 15 December 2014
Annual Accounts 22 October 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 22 October 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts 27 November 2012
End Date For Period Covered By Report 05 April 2012
Date Approval Accounts 27 November 2012
Annual Accounts 3 January 2014
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 3 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on April 5, 2020 (AA)
filed on: 30th, December 2020
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Tudor Lodge Tan Yr Onnen Penamser Road

Post code:

LL49 9NY

City / Town:

Porthmadog

HQ address,
2013

Address:

Tudor Lodge Tan Yr Onnen Penamser Road

Post code:

LL49 9NY

City / Town:

Porthmadog

HQ address,
2014

Address:

Tudor Lodge Tan Yr Onnen Penamser Road

Post code:

LL49 9NY

City / Town:

Porthmadog

HQ address,
2015

Address:

Tudor Lodge Tan Yr Onnen Penamser Road

Post code:

LL49 9NY

City / Town:

Porthmadog

HQ address,
2016

Address:

Tudor Lodge Tan Yr Onnen Penamser Road

Post code:

LL49 9NY

City / Town:

Porthmadog

Accountant/Auditor,
2014 - 2012

Name:

Accountancy Solutions (uk) Limited

Address:

Suite 9 Normanby Gateway Lysaghts Way

Post code:

DN15 9YG

City / Town:

Scunthorpe

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
22
Company Age

Closest Companies - by postcode