UKBizDB.co.uk

ANVIL CONSULTING (NORTH WEST) LIMITED

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

This company is commonly known as Anvil Consulting (north West) Limited. The company was founded 22 years ago and was given the registration number 04213732. The firm's registered office is in NORTHWICH. You can find them at 14-16 Chester Road, , Northwich, Cheshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ANVIL CONSULTING (NORTH WEST) LIMITED
Company Number:04213732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:14-16 Chester Road, Northwich, Cheshire, CW8 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14-16, Chester Road, Northwich, CW8 1JB

Director15 September 2017Active
14-16, Chester Road, Northwich, CW8 1JB

Director16 March 2010Active
The Bellows, Bryn Smithy, Cuddington, CW8 2SW

Secretary10 May 2001Active
14-16, Chester Road, Northwich, CW8 1JB

Secretary16 March 2010Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary10 May 2001Active
The Bellows, Bryn Smithy, Cuddington, CW8 2SW

Director10 May 2001Active
14-16, Chester Road, Northwich, CW8 1JB

Director16 March 2010Active
14-16, Chester Road, Northwich, CW8 1JB

Director16 March 2010Active

People with Significant Control

Mr David Francis Johnson
Notified on:27 March 2018
Status:Active
Date of birth:April 1967
Nationality:English
Address:14-16, Chester Road, Northwich, CW8 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Helen Preston
Notified on:01 June 2016
Status:Active
Date of birth:May 1979
Nationality:British
Address:14-16, Chester Road, Northwich, CW8 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Rourke
Notified on:01 June 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:14-16, Chester Road, Northwich, CW8 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon David Kilby
Notified on:01 June 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:14-16, Chester Road, Northwich, CW8 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-29Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Termination secretary company with name termination date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-05-23Persons with significant control

Cessation of a person with significant control.

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.