ANVIEW LIMITED

Register to unlock more data on OkredoRegister

ANVIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03389317

Incorporation date

19/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

27 Regent Grove, Holly Walk, Leamington Spa CV32 4NNCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1997)
dot icon25/11/2025
Micro company accounts made up to 2025-02-28
dot icon25/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon27/11/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon28/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon21/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon13/06/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon27/02/2023
Unaudited abridged accounts made up to 2022-02-28
dot icon16/08/2022
Registered office address changed from 49 Beauchamp Avenue Leamington Spa CV32 5TB England to 27 Regent Grove Holly Walk Leamington Spa CV32 4NN on 2022-08-16
dot icon21/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon30/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon28/02/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon05/02/2021
Registered office address changed from C/O Sophie Wheeler 33 Brixworth Road Brixworth Road Spratton Northampton NN6 8HH to 49 Beauchamp Avenue Leamington Spa CV32 5TB on 2021-02-05
dot icon26/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon21/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon07/06/2019
Micro company accounts made up to 2019-02-28
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon29/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon24/07/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon24/07/2017
Notification of Paul Panayis as a person with significant control on 2016-04-06
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/08/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon14/05/2015
Registered office address changed from 33 Main Road Hackleton Northampton Northamptonshire NN7 2AD to C/O Sophie Wheeler 33 Brixworth Road Brixworth Road Spratton Northampton NN6 8HH on 2015-05-14
dot icon30/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon25/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon22/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2012-02-28
dot icon25/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon27/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon09/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon05/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon05/07/2010
Director's details changed for Karen Jane Panayis on 2009-10-01
dot icon05/07/2010
Director's details changed for Paul Panayis on 2009-10-01
dot icon18/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/08/2009
Return made up to 19/06/09; full list of members
dot icon08/08/2008
Return made up to 19/06/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon07/08/2007
Return made up to 19/06/07; full list of members
dot icon13/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon05/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon17/07/2006
Return made up to 19/06/06; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon26/07/2005
Return made up to 19/06/05; full list of members
dot icon01/07/2004
Return made up to 19/06/04; full list of members
dot icon18/05/2004
Total exemption small company accounts made up to 2004-02-29
dot icon19/08/2003
Return made up to 19/06/03; full list of members
dot icon19/08/2003
Total exemption small company accounts made up to 2003-02-28
dot icon17/08/2002
Total exemption full accounts made up to 2002-02-28
dot icon24/07/2002
Return made up to 19/06/02; full list of members
dot icon03/01/2002
Total exemption small company accounts made up to 2001-02-28
dot icon23/07/2001
Return made up to 19/06/01; full list of members
dot icon19/04/2001
Full accounts made up to 2000-02-29
dot icon25/10/2000
Particulars of mortgage/charge
dot icon27/06/2000
Return made up to 19/06/00; full list of members
dot icon14/02/2000
Return made up to 19/06/99; full list of members
dot icon11/01/2000
Compulsory strike-off action has been discontinued
dot icon07/01/2000
Accounts for a dormant company made up to 1999-02-28
dot icon07/01/2000
Accounts for a dormant company made up to 1998-06-30
dot icon07/01/2000
Accounting reference date shortened from 30/06/99 to 28/02/99
dot icon07/01/2000
Registered office changed on 07/01/00 from: dorchester house station road letchworth hertfordshire SG6 3AW
dot icon30/11/1999
First Gazette notice for compulsory strike-off
dot icon26/11/1998
Return made up to 19/06/98; full list of members
dot icon28/06/1997
New secretary appointed;new director appointed
dot icon28/06/1997
New director appointed
dot icon28/06/1997
Registered office changed on 28/06/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon28/06/1997
Secretary resigned
dot icon28/06/1997
Director resigned
dot icon19/06/1997
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
90.33K
-
0.00
353.38K
-
2023
5
144.21K
-
0.00
109.44K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Panayis, Paul
Director
20/06/1997 - Present
8
BRIGHTON SECRETARY LIMITED
Nominee Secretary
18/06/1997 - 19/06/1997
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
18/06/1997 - 19/06/1997
9606
Panayis, Karen Jane
Secretary
19/06/1997 - Present
-
Panayis, Karen Jane
Director
20/06/1997 - Present
-

Persons with Significant Control

1
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 ANVIEW LIMITED

ANVIEW LIMITED is an(a) Active company incorporated on 19/06/1997 with the registered office located at 27 Regent Grove, Holly Walk, Leamington Spa CV32 4NN. There are currently 3 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 ANVIEW LIMITED?

toggle

ANVIEW LIMITED is currently Active. It was registered on 19/06/1997 .

Where is ANVIEW LIMITED located?

toggle

ANVIEW LIMITED is registered at 27 Regent Grove, Holly Walk, Leamington Spa CV32 4NN.

What does ANVIEW LIMITED do?

toggle

ANVIEW LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for ANVIEW LIMITED?

toggle

The latest filing was on 25/11/2025: Micro company accounts made up to 2025-02-28.