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..
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 | : |
|
Registered Address | : | Walton Road, Drakelow, Burton On Trent, Staffordshire, DE15 9UA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Walton Road, Drakelow, Burton On Trent, DE15 9UA | Secretary | 26 August 2011 | Active |
Walton Road, Drakelow, Burton On Trent, DE15 9UA | Director | 10 January 2020 | Active |
Cedar House, Main Street, Newton Solney, Burton-On-Trent, United Kingdom, DE15 0SJ | Director | 01 December 1998 | Active |
Walton Road, Drakelow, Burton On Trent, DE15 9UA | Director | 24 March 2014 | Active |
Walton Road, Drakelow, Burton On Trent, DE15 9UA | Director | 01 April 2019 | Active |
Beaumaris 215 Tamworth Road, Kettlebrook, Tamworth, B77 1BT | Secretary | 15 March 1993 | Active |
30 Forest Edge Way, Burton On Trent, DE13 0PQ | Secretary | 01 November 1999 | Active |
Bashalls Farm, Hothersall Lane, Longbridge, PR3 2XB | Secretary | 28 July 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 March 1993 | Active |
Park Manor, Newton Park, Newton Solney, Burton On Trent, DE15 0SX | Director | 15 March 1993 | Active |
Museum Cottage Newton Park, Newton Solney, Burton On Trent, DE15 0SX | Director | 06 February 1996 | Active |
Belmont House 2 Steadings Rise, Mere, Knutsford, WA16 0WB | Director | 15 March 1993 | Active |
51 Tatenhill Lane, Branston, Burton On Trent, DE14 3EZ | Director | 11 January 2000 | Active |
30 Forest Edge Way, Burton On Trent, DE13 0PQ | Director | 01 February 2002 | Active |
24 The Willows, Pleasley, Mansfield, NG19 7SN | Director | 17 August 1999 | Active |
Walton Road, Drakelow, Burton On Trent, DE15 9UA | Director | 26 November 2013 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 March 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Gazette | Gazette filings brought up to date. | Download |
2020-03-31 | Accounts | Accounts with accounts type small. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-04-28 | Officers | Appoint person director company with name date. | Download |
2019-04-28 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Accounts | Change account reference date company current extended. | Download |
2019-03-07 | Accounts | Change account reference date company current shortened. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-05 | Accounts | Accounts with accounts type small. | Download |
2018-07-24 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.