UKBizDB.co.uk

ANVIL HIRE LIMITED

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

This company is commonly known as Anvil Hire Limited. The company was founded 31 years ago and was given the registration number 02796436. The firm's registered office is in BURTON ON TRENT. You can find them at Walton Road, Drakelow, Burton On Trent, Staffordshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:ANVIL HIRE LIMITED
Company Number:02796436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Walton Road, Drakelow, Burton On Trent, Staffordshire, DE15 9UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walton Road, Drakelow, Burton On Trent, DE15 9UA

Secretary26 August 2011Active
Walton Road, Drakelow, Burton On Trent, DE15 9UA

Director10 January 2020Active
Cedar House, Main Street, Newton Solney, Burton-On-Trent, United Kingdom, DE15 0SJ

Director01 December 1998Active
Walton Road, Drakelow, Burton On Trent, DE15 9UA

Director24 March 2014Active
Walton Road, Drakelow, Burton On Trent, DE15 9UA

Director01 April 2019Active
Beaumaris 215 Tamworth Road, Kettlebrook, Tamworth, B77 1BT

Secretary15 March 1993Active
30 Forest Edge Way, Burton On Trent, DE13 0PQ

Secretary01 November 1999Active
Bashalls Farm, Hothersall Lane, Longbridge, PR3 2XB

Secretary28 July 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 March 1993Active
Park Manor, Newton Park, Newton Solney, Burton On Trent, DE15 0SX

Director15 March 1993Active
Museum Cottage Newton Park, Newton Solney, Burton On Trent, DE15 0SX

Director06 February 1996Active
Belmont House 2 Steadings Rise, Mere, Knutsford, WA16 0WB

Director15 March 1993Active
51 Tatenhill Lane, Branston, Burton On Trent, DE14 3EZ

Director11 January 2000Active
30 Forest Edge Way, Burton On Trent, DE13 0PQ

Director01 February 2002Active
24 The Willows, Pleasley, Mansfield, NG19 7SN

Director17 August 1999Active
Walton Road, Drakelow, Burton On Trent, DE15 9UA

Director26 November 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 March 1993Active

People with Significant Control

Chargill Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chargill Limited, Walton Road, Burton-On-Trent, England, DE15 9UA
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Gazette

Gazette filings brought up to date.

Download
2020-03-31Accounts

Accounts with accounts type small.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-04-28Officers

Appoint person director company with name date.

Download
2019-04-28Officers

Termination director company with name termination date.

Download
2019-04-25Accounts

Change account reference date company current extended.

Download
2019-03-07Accounts

Change account reference date company current shortened.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Mortgage

Mortgage satisfy charge full.

Download
2018-11-14Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-05Accounts

Accounts with accounts type small.

Download
2018-07-24Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.