UKBizDB.co.uk

ANNVOR LIMITED

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

This company is commonly known as Annvor Limited. The company was founded 6 years ago and was given the registration number 11113440. The firm's registered office is in SOLIHULL. You can find them at Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Park, Solihull, West Midlands. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:ANNVOR LIMITED
Company Number:11113440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom, B90 8AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AJ

Director15 December 2017Active
Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AJ

Director15 December 2017Active
C/O Langham Walsh, Regus Building, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AG

Director15 December 2017Active
C/O Langham Walsh, Regus Building, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AG

Director15 December 2017Active
C/O Langham Walsh, Regus Building, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AG

Director15 December 2017Active

People with Significant Control

Ms Anne Elizabeth Prendergast
Notified on:14 November 2019
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Blythe Valley Innovation Centre, Central Boulevard, Solihull, United Kingdom, B90 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor Ronald Mccormack
Notified on:14 November 2019
Status:Active
Date of birth:August 1963
Nationality:Irish
Country of residence:United Kingdom
Address:Blythe Valley Innovation Centre, Central Boulevard, Solihull, United Kingdom, B90 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ocusoft Inc
Notified on:15 December 2017
Status:Active
Country of residence:United States
Address:30444, Southwest Freeway, Rosenberg, United States, 77471
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-28Accounts

Change account reference date company previous extended.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-14Resolution

Resolution.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Address

Change registered office address company with date old address new address.

Download
2018-11-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-07Accounts

Change account reference date company previous shortened.

Download
2017-12-18Resolution

Resolution.

Download
2017-12-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.