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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AJ | Director | 15 December 2017 | Active |
Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AJ | Director | 15 December 2017 | Active |
C/O Langham Walsh, Regus Building, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AG | Director | 15 December 2017 | Active |
C/O Langham Walsh, Regus Building, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AG | Director | 15 December 2017 | Active |
C/O Langham Walsh, Regus Building, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AG | Director | 15 December 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Officers | Change person director company with change date. | Download |
2020-09-15 | Officers | Change person director company with change date. | Download |
2020-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-28 | Accounts | Change account reference date company previous extended. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Resolution | Resolution. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Address | Change registered office address company with date old address new address. | Download |
2018-11-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-07 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-18 | Resolution | Resolution. | Download |
2017-12-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.