Warning: file_put_contents(c/6196a45d9b7ea86a75b948eaaf1adffb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Anvis Limited, LL17 0RN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANVIS LIMITED

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

This company is commonly known as Anvis Limited. The company was founded 20 years ago and was given the registration number 04894808. The firm's registered office is in ST ASAPH. You can find them at Irish Square, Upper Denbigh Road, St Asaph, Denbighshire. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:ANVIS LIMITED
Company Number:04894808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Isallt, Bryn Pydew Road, Llandudno Junction, Wales, LL31 9QA

Director10 September 2003Active
Tan-Y-Bryn Farm, Bryn Pydew Road, Llandudno Junction, United Kingdom, LL31 9JZ

Director10 November 2014Active
Awel Y Mor, 12 Alpine Road, Colwyn Bay, LL29 9NS

Secretary10 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 September 2003Active
Awel Y Mor, 12 Alpine Road, Colwyn Bay, LL29 9NS

Director10 September 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 September 2003Active

People with Significant Control

D & J Jarvis Limited
Notified on:10 November 2016
Status:Active
Country of residence:United Kingdom
Address:Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren John Jarvis
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:Wales
Address:Tan-Y-Bryn Farm, Bryn Pydew Road, Llandudno Junction, Wales, LL31 9JZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Mortgage

Mortgage satisfy charge full.

Download
2024-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Officers

Change person director company with change date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-25Persons with significant control

Change to a person with significant control.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.