Anevay Stoves Limited

General information

Name:

Anevay Stoves Ltd

Office Address:

Lowin House Tregolls Road TR1 2NA Truro

Number: 06121587

Incorporation date: 2007-02-21

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Anevay Stoves Limited with reg. no. 06121587 has been in this business field for seventeen years. This Private Limited Company can be contacted at Lowin House, Tregolls Road in Truro and its area code is TR1 2NA. Anevay Stoves Limited was registered seven years from now under the name of Camping Solutions. This business's SIC code is 82990 - Other business support service activities not elsewhere classified. 2022-02-28 is the last time when the accounts were filed.

Having two recruitment offers since Mon, 2nd Jun 2014, the enterprise has been a rather active employer on the employment market. On Tue, 17th Jun 2014, it started employing candidates for a full time Welder / fabricator position in Redruth, and on Mon, 2nd Jun 2014, for the vacant position of a full time Customer service and sales assistant in Redruth.

The firm has four trademarks, all are active. The first trademark was submitted in 2013. The one that will become invalid sooner, i.e. in March, 2023 is Traveller.

David C. is the following company's individual director, that was designated to this position on 2016-09-28. For 5 years Robert S., had been functioning as a director for this company up until the resignation two years ago. Additionally another director, including Holly M. resigned on 2017-11-23.

  • Previous company's names
  • Anevay Stoves Limited 2017-09-13
  • Camping Solutions Limited 2007-02-21

Trade marks

Trademark UK00002658170
Trademark image:-
Trademark name:Traveller
Status:Registered
Filing date:2013-03-27
Date of entry in register:2013-10-04
Renewal date:2023-03-27
Owner name:Camping Solutions Limited
Owner address:107 North Street, MARTOCK, Somerset, United Kingdom, TA12 6EJ
Trademark UK00002658169
Trademark image:-
Trademark name:Traveller Stove
Status:Registered
Filing date:2013-03-27
Date of entry in register:2013-10-11
Renewal date:2023-03-27
Owner name:Camping Solutions Limited
Owner address:107 North Street, MARTOCK, Somerset, United Kingdom, TA12 6EJ
Trademark UK00002658229
Trademark image:-
Trademark name:Frontier Stove
Status:Registered
Filing date:2013-03-28
Date of entry in register:2013-08-16
Renewal date:2023-03-28
Owner name:Camping Solutions Limited
Owner address:107 North Street, MARTOCK, Somerset, United Kingdom, TA12 6EJ
Trademark UK00002658228
Trademark image:-
Trademark name:Frontier
Status:Registered
Filing date:2013-03-27
Date of entry in register:2013-08-16
Renewal date:2023-03-27
Owner name:Camping Solutions Limited
Owner address:107 North Street, MARTOCK, Somerset, United Kingdom, TA12 6EJ

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 28 September 2016

Latest update: 8 April 2024

People with significant control

Dawie C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Dawie C.
Notified on 23 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John H.
Notified on 6 April 2016
Ceased on 23 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 2013-03-01
Date Approval Accounts 28 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 30 November 2015
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2013
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2013
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2013
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 28 February 2013
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 28 February 2013
Annual Accounts
Start Date For Period Covered By Report 01/03/2021
End Date For Period Covered By Report 28 February 2013
Annual Accounts
Start Date For Period Covered By Report 01/03/2022
End Date For Period Covered By Report 28 February 2013
Annual Accounts 27 December 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 27 December 2012
Annual Accounts 23 July 2014
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 23 July 2014
Annual Accounts
End Date For Period Covered By Report 28 February 2013

Jobs and Vacancies at Anevay Stoves Ltd

Welder / fabricator in Redruth, posted on Tuesday 17th June 2014
Region / City South West, Redruth
Industry Uncategorised manufacturing services
Job type full time
Application by email john@anevay.co.uk
 
Customer service and sales assistant in Redruth, posted on Monday 2nd June 2014
Region / City South West, Redruth
Industry Uncategorised manufacturing services
Salary £8.50 per hour
Job type full time
Application by email lyssa@anevay.co.uk
 

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 data made up to 28th February 2023 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

107 North Street

Post code:

TA12 6EJ

City / Town:

Martock

HQ address,
2013

Address:

107 North Street

Post code:

TA12 6EJ

City / Town:

Martock

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies