UKBizDB.co.uk

ANVIL FOUNDATIONS LIMITED

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

This company is commonly known as Anvil Foundations Limited. The company was founded 29 years ago and was given the registration number 02960730. The firm's registered office is in STOCKPORT. You can find them at Hillgate Place, 77 Middle Hillgate, Stockport, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:ANVIL FOUNDATIONS LIMITED
Company Number:02960730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1994
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Hillgate Place, 77 Middle Hillgate, Stockport, England, SK1 3EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, St. Petersgate, Stockport, SK1 1EB

Secretary30 July 2014Active
7, St. Petersgate, Stockport, SK1 1EB

Director01 March 2013Active
7, St. Petersgate, Stockport, SK1 1EB

Director01 October 2006Active
C/O Percy Westhead & Company, 1 Booth Street, Manchester, England, M2 4AD

Secretary22 August 1994Active
Suite 501 Sunlight House, Quay Street, Manchester, M3 3LD

Secretary19 August 1994Active
C/O Percy Westhead & Company, 1 Booth Street, Manchester, England, M2 4AD

Director22 August 1994Active
Greg's Buildings, 1 Booth Street, Manchester, United Kingdom, M2 4AD

Director11 December 2012Active
Suite 501 Sunlight House, Quay Street, Manchester, M3 3LD

Director19 August 1994Active

People with Significant Control

Mrs Wendy Caroline Maclean
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:7, St. Petersgate, Stockport, SK1 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Iain Morris
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:7, St. Petersgate, Stockport, SK1 1EB
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-03-07Insolvency

Liquidation disclaimer notice.

Download
2024-02-26Address

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

Download
2024-02-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-23Resolution

Resolution.

Download
2024-02-23Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Officers

Change person secretary company with change date.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Officers

Change person director company with change date.

Download
2017-08-10Persons with significant control

Change to a person with significant control.

Download
2017-06-13Address

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

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.