UKBizDB.co.uk

ANVIL TUBESMITHS (SOUTHERN) LIMITED

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

This company is commonly known as Anvil Tubesmiths (southern) Limited. The company was founded 40 years ago and was given the registration number 01761805. The firm's registered office is in ROBERTS BRIDGE. You can find them at Sedlescombe Saw Mills Hawkhurst Road, Cripps Corner, Roberts Bridge, Sussex. This company's SIC code is 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel.

Company Information

Name:ANVIL TUBESMITHS (SOUTHERN) LIMITED
Company Number:01761805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Office Address & Contact

Registered Address:Sedlescombe Saw Mills Hawkhurst Road, Cripps Corner, Roberts Bridge, Sussex, TN32 5SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tudor Cottage, 94 Harley Shute Road, St Leonards On Sea, TN38 8BU

Secretary14 March 2007Active
Tudor Cottage, 94 Harley Shute Road, St Leonards On Sea, TN38 8BU

Director01 August 2006Active
1 Copthall, Lossenham Lane, Newenden, Cranbrook, United Kingdom, TN18 5QB

Director01 January 2016Active
30 Ghyllside Drive, Hastings, TN34 2NA

Secretary29 December 2000Active
Cherry Trees, 11 Old Roar Road, St Leonards On Sea, TN37 7HA

Secretary-Active
Cherry Trees, 11 Old Roar Road, St Leonards On Sea, TN37 7HA

Director-Active
10 Lilac Court, Arbourvale, St Leonards On Sea, TN34 3LP

Director-Active
Link House 1 Lower Lake, Battle, TN33 0AT

Director-Active
Harcorn, Cripps Corner, Robertsbridge, TN32 5SA

Director-Active

People with Significant Control

Stuart Anthony Larkin
Notified on:01 January 2018
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:23 Fairview, Hawkhurst, United Kingdom, TN18 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Barry John Luckham
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:10 Lilac Court, Arbourvale, St Leonards On Sea, United Kingdom, TN34 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Clive Larkin
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:Tudor Cottage, 94 Harley Shute Road, St Leonards On Sea, United Kingdom, TN38 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Officers

Change person director company with change date.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2017-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Officers

Appoint person director company with name date.

Download
2015-05-06Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.