Anvil Foundations Limited

General information

Name:

Anvil Foundations Ltd

Office Address:

Hillgate Place 77 Middle Hillgate SK1 3EH Stockport

Number: 02960730

Incorporation date: 1994-08-19

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company referred to as Anvil Foundations was created on 1994-08-19 as a Private Limited Company. The company's registered office can be found at Stockport on Hillgate Place, 77 Middle Hillgate. In case you need to get in touch with this firm by post, its postal code is SK1 3EH. The official reg. no. for Anvil Foundations Limited is 02960730. The company's SIC and NACE codes are 42990 - Construction of other civil engineering projects n.e.c.. Anvil Foundations Ltd filed its latest accounts for the period that ended on 2022-07-31. The most recent annual confirmation statement was filed on 2023-07-31.

There's a number of two directors controlling this particular firm at the current moment, including Timothy L. and Iain M. who have been performing the directors assignments since 2013.

Executives who have control over the firm are as follows: Wendy M. owns over 3/4 of company shares and has 3/4 to full of voting rights. Iain M. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Timothy L.

Role: Secretary

Appointed: 30 July 2014

Latest update: 12 February 2024

Timothy L.

Role: Director

Appointed: 01 March 2013

Latest update: 12 February 2024

Iain M.

Role: Director

Appointed: 01 October 2006

Latest update: 12 February 2024

People with significant control

Wendy M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Iain M.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 16th December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 16th December 2014
Annual Accounts 9th March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 9th March 2016
Annual Accounts 21st February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 21st February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 30th April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 30th April 2013
Annual Accounts 29th May 2014
Date Approval Accounts 29th May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/07/31 (AA)
filed on: 27th, April 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

C/o Percy Westhead & Company 1 Booth Street

Post code:

M2 4AD

City / Town:

Manchester

HQ address,
2013

Address:

C/o Percy Westhead & Company 1 Booth Street

Post code:

M2 4AD

City / Town:

Manchester

HQ address,
2014

Address:

C/o Percy Westhead & Company 1 Booth Street

Post code:

M2 4AD

City / Town:

Manchester

HQ address,
2015

Address:

C/o Percy Westhead & Company 1 Booth Street

Post code:

M2 4AD

City / Town:

Manchester

HQ address,
2016

Address:

C/o Percy Westhead & Company 1 Booth Street

Post code:

M2 4AD

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
29
Company Age

Similar companies nearby

Closest companies