ANVAST UK LIMITED

Register to unlock more data on OkredoRegister

ANVAST UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07124370

Incorporation date

13/01/2010

Size

Full

Contacts

Registered address

Registered address

C/O VERDER LTD, Unit 3 California Drive, Freeway Park, Castleford, West Yorkshire WF10 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2010)
dot icon15/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon05/04/2025
Compulsory strike-off action has been discontinued
dot icon02/04/2025
Notification of Andries Verder as a person with significant control on 2022-02-24
dot icon02/04/2025
Confirmation statement made on 2025-01-13 with updates
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon16/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon06/07/2022
Satisfaction of charge 1 in full
dot icon15/04/2022
Compulsory strike-off action has been discontinued
dot icon14/04/2022
Confirmation statement made on 2022-01-13 with updates
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon24/02/2022
Cessation of Verder Liquids Bv as a person with significant control on 2022-02-24
dot icon24/02/2022
Notification of Anvast B. V. as a person with significant control on 2022-02-24
dot icon11/01/2022
Statement of capital on 2022-01-11
dot icon11/01/2022
Statement by Directors
dot icon11/01/2022
Solvency Statement dated 07/01/22
dot icon11/01/2022
Resolutions
dot icon08/12/2021
Appointment of Mr Andries Jan Maria Verder as a director on 2021-11-18
dot icon18/11/2021
Termination of appointment of Kenneth Oliver Mccartney as a director on 2021-11-18
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon12/05/2021
Appointment of Mr Paul Robert Sanderson as a secretary on 2021-04-12
dot icon11/05/2021
Termination of appointment of David Court as a secretary on 2021-04-12
dot icon26/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon14/06/2018
Full accounts made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon21/06/2017
Director's details changed for Mr Kenneth Oliver Mccartney on 2017-06-21
dot icon21/06/2017
Secretary's details changed for Mr David Court on 2017-06-21
dot icon25/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon06/12/2013
Director's details changed for Mr Kenneth Oliver Mccartney on 2013-12-05
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon07/11/2011
Auditor's resignation
dot icon07/10/2011
Director's details changed for Mr Kenneth Oliver Mccartney on 2011-10-07
dot icon07/10/2011
Accounts for a small company made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon02/02/2011
Registered office address changed from C/O Verder Ltd Unit 3 California Drive Freeway Park Castleford West Yorkshire WF10 5QH United Kingdom on 2011-02-02
dot icon28/01/2011
Registered office address changed from Whitehouse Street Hunslet Leeds West Yorkshire LS10 1AD United Kingdom on 2011-01-28
dot icon27/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/03/2010
Statement of capital following an allotment of shares on 2010-03-10
dot icon15/03/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon13/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccartney, Kenneth Oliver
Director
13/01/2010 - 18/11/2021
2
Verder, Andries Jan Maria
Director
18/11/2021 - Present
3
Sanderson, Paul Robert
Secretary
12/04/2021 - Present
-
Court, David
Secretary
13/01/2010 - 12/04/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANVAST UK LIMITED

ANVAST UK LIMITED is an(a) Active company incorporated on 13/01/2010 with the registered office located at C/O VERDER LTD, Unit 3 California Drive, Freeway Park, Castleford, West Yorkshire WF10 5QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANVAST UK LIMITED?

toggle

ANVAST UK LIMITED is currently Active. It was registered on 13/01/2010 .

Where is ANVAST UK LIMITED located?

toggle

ANVAST UK LIMITED is registered at C/O VERDER LTD, Unit 3 California Drive, Freeway Park, Castleford, West Yorkshire WF10 5QH.

What does ANVAST UK LIMITED do?

toggle

ANVAST UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANVAST UK LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-13 with no updates.