UKBizDB.co.uk

ANEVAY STOVES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anevay Stoves Limited. The company was founded 17 years ago and was given the registration number 06121587. The firm's registered office is in TRURO. You can find them at Lowin House, Tregolls Road, Truro, Cornwall. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANEVAY STOVES LIMITED
Company Number:06121587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Director28 September 2016Active
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Secretary28 September 2016Active
8, Copper Hill, Hayle, United Kingdom, TR27 4LY

Secretary21 February 2007Active
Lowin House, Tregolls Road, Truro, Uk, TR1 2NA

Secretary11 December 2014Active
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Director28 September 2016Active
Lowin House, Tregolls Road, Truro, TR1 2NA

Director01 March 2016Active
Mount Wellington Mine, Fernsplatt, Truro, Gbr, TR4 8RJ

Director21 February 2007Active
Lowin House, Tregolls Road, Truro, TR1 2NA

Director11 December 2014Active
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Director02 November 2016Active
Lowin House, Tregolls Road, Truro, Uk, TR1 2NA

Director11 December 2014Active
Park House, St Clement, Truro, United Kingdom, TR1 1SX

Director14 June 2017Active
Park House, St Clement, Truro, Uk, TR1 1SX

Director11 December 2014Active

People with Significant Control

Mr Dawie Cronje
Notified on:23 November 2017
Status:Active
Date of birth:January 1982
Nationality:South African
Country of residence:United Kingdom
Address:Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Anthony Henderson
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:Mount Wellington Mine, Fernsplatt, Truro, United Kingdom, TR4 8RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Officers

Change person director company with change date.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Officers

Termination secretary company with name termination date.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Officers

Change person director company with change date.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download
2017-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.