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..
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 | : |
|
Registered Address | : | Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA | Director | 28 September 2016 | Active |
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA | Secretary | 28 September 2016 | Active |
8, Copper Hill, Hayle, United Kingdom, TR27 4LY | Secretary | 21 February 2007 | Active |
Lowin House, Tregolls Road, Truro, Uk, TR1 2NA | Secretary | 11 December 2014 | Active |
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA | Director | 28 September 2016 | Active |
Lowin House, Tregolls Road, Truro, TR1 2NA | Director | 01 March 2016 | Active |
Mount Wellington Mine, Fernsplatt, Truro, Gbr, TR4 8RJ | Director | 21 February 2007 | Active |
Lowin House, Tregolls Road, Truro, TR1 2NA | Director | 11 December 2014 | Active |
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA | Director | 02 November 2016 | Active |
Lowin House, Tregolls Road, Truro, Uk, TR1 2NA | Director | 11 December 2014 | Active |
Park House, St Clement, Truro, United Kingdom, TR1 1SX | Director | 14 June 2017 | Active |
Park House, St Clement, Truro, Uk, TR1 1SX | Director | 11 December 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Officers | Change person director company with change date. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Officers | Termination secretary company with name termination date. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Officers | Change person director company with change date. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.