UKBizDB.co.uk

ANVIL TOOL COMPANY LIMITED

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

This company is commonly known as Anvil Tool Company Limited. The company was founded 32 years ago and was given the registration number 02665648. The firm's registered office is in BANBURY. You can find them at Unit 19e Cherwell Business Village, Southam Road, Banbury, Oxon. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:ANVIL TOOL COMPANY LIMITED
Company Number:02665648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Unit 19e Cherwell Business Village, Southam Road, Banbury, Oxon, England, OX16 2SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Wellington Avenue, Banbury, England, OX16 3NE

Director01 April 2017Active
Cherry Tree Cottage, High Street, Pitton, Salisbury, SP5 1DQ

Secretary01 March 2000Active
Down Farm, Hindon, Salisbury, SP3 5TA

Secretary-Active
Cherry Tree Cottage, High Street, Pitton, Salisbury, SP5 1DQ

Director01 March 2000Active
Cherry Tree Cottage, High Street, Pitton, Salisbury, SP5 1DQ

Director01 March 2000Active
Down Farm, Hindon, Salisbury, SP3 5TA

Director-Active
Down Farm, Hindon, Salisbury, SP3 5TA

Director-Active

People with Significant Control

Mr Roger Leslie Shea
Notified on:24 April 2017
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Unit 19e, Cherwell Business Village, Banbury, England, OX16 2SP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Adrian Lee
Notified on:25 November 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:Cherry Tree Cottage, High Street, Salisbury, England, SP5 1DQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-01Accounts

Accounts with accounts type micro entity.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-11Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-06-06Accounts

Accounts with accounts type micro entity.

Download
2020-09-27Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Gazette

Gazette filings brought up to date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-18Gazette

Gazette filings brought up to date.

Download
2018-08-17Address

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

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Gazette

Gazette notice compulsory.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-29Address

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

Download
2017-04-29Officers

Termination director company with name termination date.

Download
2017-04-29Officers

Termination director company with name termination date.

Download
2017-04-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.