Anchorprint Group Limited

General information

Name:

Anchorprint Group Ltd

Office Address:

11 Victoria Street Syston LE7 2LE Leicester

Number: 02394716

Incorporation date: 1989-06-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • gareth.r@rgdesign.co.uk
  • mail@rgdesign.co.uk

Website

www.rgdesign.co.uk

Description

Data updated on:

This firm operates under the name of Anchorprint Group Limited. It was established thirty five years ago and was registered with 02394716 as its registration number. This particular registered office of this company is registered in Leicester. You can reach them at 11 Victoria Street, Syston. It debuted under the name R & G Design, though for the last 24 years has operated under the name Anchorprint Group Limited. This enterprise's SIC code is 18129 and has the NACE code: Printing n.e.c.. 2022-12-31 is the last time when the accounts were reported.

On 2016/09/20, the corporation was searching for a Delivery Driver to fill a full time position in Leicester, Midlands. They offered a full time job with salary from £14040 to £16088 per year. The offered job required experienced worker and a CSE or its equivalent. Anchorprint Group required people with minimum one year of working experience. All the applications should include job offer number ANCHVANM.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Blaby District, with over 137 transactions from worth at least 500 pounds each, amounting to £88,963 in total. The company also worked with the Charnwood Borough Council (7 transactions worth £13,871 in total). Anchorprint Group was the service provided to the Blaby District Council covering the following areas: Publicity & Promotion, Outside Printing and Print Mats (int. Print Room) was also the service provided to the Charnwood Borough Council Council covering the following areas: Printing,stat©ing, Supplies & Services, Shire Grants (project Coded) and Abg - Prevent.

Taking into consideration the following enterprise's number of employees, it became imperative to formally appoint other company leaders: Kevin B., Neil H. and Nina T. who have been working together for one year to fulfil their statutory duties for this specific firm.

  • Previous company's names
  • Anchorprint Group Limited 2000-10-24
  • R & G Design Limited 1989-06-13

Financial data based on annual reports

Company staff

Kevin B.

Role: Director

Appointed: 08 December 2023

Latest update: 2 March 2024

Neil H.

Role: Director

Appointed: 08 December 2023

Latest update: 2 March 2024

Nina T.

Role: Director

Appointed: 08 December 2023

Latest update: 2 March 2024

People with significant control

The companies with significant control over this firm include: Nexgen Management Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at Parker Drive, LE4 0JP and was registered as a PSC under the reg no 12664912.

Nexgen Management Limited
Address: 121 Parker Drive, Leicester, LE4 0JP, England
Legal authority Companies Act 2010
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 12664912
Notified on 8 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gillian L.
Notified on 14 November 2023
Ceased on 8 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard L.
Notified on 6 April 2017
Ceased on 8 December 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 October 2024
Confirmation statement last made up date 22 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 18 November 2014
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 January 2016
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 8 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 8 March 2013
Annual Accounts 6 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 6 February 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Jobs and Vacancies at Anchorprint Group Ltd

Delivery Driver in Leicester, posted on Tuesday 20th September 2016
Region / City Midlands, Leicester
Industry Other manufacturing services
Salary From £7.20 to £8.25 per hour
Experience at least one year
Job type full time
Career level experienced (non-managerial)
Education level a CSE or its equivalent
Job reference code ANCHVANM
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st December 2020 (AA)
filed on: 26th, September 2021
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Cunnington & Co Limited

Address:

Edward House Grange Business Park Whetstone

Post code:

LE8 6EP

City / Town:

Leicester

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2017 Blaby District 10 £ 3 867.68
2017-04-18 191600 £ 680.69 Publicity & Promotion
2016 Blaby District 27 £ 12 551.10
2016-11-14 191600 £ 956.74 Outside Printing
2015 Blaby District 36 £ 19 864.80
2015-11-11 191600 £ 2 584.00 Publicity & Promotion
2014 Blaby District 36 £ 23 735.49
2014-06-05 114657 £ 2 697.03 Other Partnership Support
2014 Charnwood Borough Council 1 £ 5 366.96
2014-08-08 08/08/2014_1072 £ 5 366.96 Printing,stat©ing
2013 Blaby District 24 £ 26 943.23
2013-05-09 94679 £ 13 423.53 Publicity & Promotion
2013 Charnwood Borough Council 1 £ 3 570.20
2013-04-23 23/04/2013_19 £ 3 570.20 Supplies & Services
2012 Blaby District 4 £ 2 001.05
2012-11-08 86048 £ 988.00 Outside Printing
2012 Charnwood Borough Council 1 £ 1 664.72
2012-10-26 26/10/2012_15 £ 1 664.72 Printing,stat©ing
2011 Charnwood Borough Council 3 £ 2 416.77
2011-03-29 29/03/2011_22 £ 868.77 Shire Grants (project Coded)
2010 Charnwood Borough Council 1 £ 852.22
2010-09-23 23/09/2010_9 £ 852.22 Abg - Prevent

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
34
Company Age

Similar companies nearby

Closest companies