UKBizDB.co.uk

ANVILMARTS LIMITED

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

This company is commonly known as Anvilmarts Limited. The company was founded 33 years ago and was given the registration number 02580003. The firm's registered office is in . You can find them at 42 Lytton Road, Barnet, , . This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:ANVILMARTS LIMITED
Company Number:02580003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery

Office Address & Contact

Registered Address:42 Lytton Road, Barnet, EN5 5BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Stoke Road, Slough, United Kingdom, SL2 5AH

Secretary21 February 2003Active
42 Lytton Road, Barnet, EN5 5BY

Director09 February 2022Active
32 Bromefield, Stanmore, HA7 1AE

Director04 March 1994Active
29, Stoke Road, Slough, United Kingdom, SL2 5AH

Director30 October 1995Active
92 Pemberton Road, Slough, SL2 2JY

Director01 December 1999Active
Hillside Cottage, Pinner Hill, Pinner, HA5 3XU

Secretary05 February 1991Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary05 February 1991Active
7 Greenheys Close, Northwood, HA6 2FR

Director05 February 1991Active

People with Significant Control

Mr David Nicholas Stock
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:42 Lytton Road, Barnet, United Kingdom, EN5 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Stock
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:42 Lytton Road, Barnet, United Kingdom, EN5 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Stock
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:42 Lytton Road, Barnet, United Kingdom, EN5 5BY
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 (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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Change account reference date company previous shortened.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-30Accounts

Change account reference date company current shortened.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Mortgage

Mortgage satisfy charge full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-28Accounts

Change account reference date company previous shortened.

Download
2018-06-06Capital

Capital allotment shares.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.