This company is commonly known as Anwyl Group Limited. The company was founded 22 years ago and was given the registration number 04375093. The firm's registered office is in DEESIDE. You can find them at Anwyl House St. Davids Park, Ewloe, Deeside, Flintshire. This company's SIC code is 41100 - Development of building projects.
Name | : | ANWYL GROUP LIMITED |
---|---|---|
Company Number | : | 04375093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Anwyl House St. Davids Park, Ewloe, Deeside, Flintshire, United Kingdom, CH5 3DT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anwyl House, St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3DT | Secretary | 09 March 2015 | Active |
Anwyl House, St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3DT | Secretary | 09 March 2015 | Active |
Anwyl House, St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3DT | Secretary | 20 June 2002 | Active |
Anwyl House, St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3DT | Secretary | 20 June 2002 | Active |
Anwyl House, St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3DT | Secretary | 09 March 2015 | Active |
Anwyl House, St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3DT | Director | 20 June 2002 | Active |
Anwyl House, St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3DT | Director | 20 June 2002 | Active |
Anwyl House, St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3DT | Director | 23 March 2004 | Active |
Anwyl House, St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3DT | Director | 20 June 2002 | Active |
Ship Canal House King Street, Manchester, M2 4WB | Corporate Secretary | 15 February 2002 | Active |
Anwyl House, St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3DT | Director | 20 June 2002 | Active |
Ship Canal House King Street, Manchester, M2 4WB | Corporate Director | 15 February 2002 | Active |
Mr Thomas James Anwyl | ||
Notified on | : | 07 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Anwyl House, St. Davids Park, Deeside, United Kingdom, CH5 3DT |
Nature of control | : |
|
Mrs Lucy Frances Wasdell | ||
Notified on | : | 07 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Anwyl House, St. Davids Park, Deeside, United Kingdom, CH5 3DT |
Nature of control | : |
|
Mr Mathew John Anwyl | ||
Notified on | : | 07 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Anwyl House, St. Davids Park, Deeside, United Kingdom, CH5 3DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type group. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type group. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Officers | Change person director company with change date. | Download |
2022-01-12 | Officers | Change person director company with change date. | Download |
2022-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-27 | Accounts | Accounts with accounts type group. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-11-23 | Accounts | Change account reference date company previous extended. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type group. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type group. | Download |
2018-01-24 | Accounts | Accounts with accounts type group. | Download |
2018-01-17 | Capital | Capital cancellation shares. | Download |
2018-01-17 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.