ANVIL AUTO CARE LIMITED

Register to unlock more data on OkredoRegister

ANVIL AUTO CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03020647

Incorporation date

10/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Rhodfa Bryn Rhydd, Talbot Green, Pontyclun CF72 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1995)
dot icon28/03/2026
Confirmation statement made on 2026-01-26 with updates
dot icon24/11/2025
Director's details changed for Claire Elizabeth Cicigioi on 2017-05-08
dot icon03/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon06/08/2025
Termination of appointment of Matthew William Cicigoi as a director on 2025-08-06
dot icon04/04/2025
Statement of capital following an allotment of shares on 2025-03-01
dot icon27/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon16/03/2024
Total exemption full accounts made up to 2023-04-30
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon23/01/2024
Termination of appointment of Claire Elizabeth Cicigioi as a secretary on 2024-01-23
dot icon23/01/2024
Appointment of Mr Martyn Cicigoi as a secretary on 2024-01-23
dot icon26/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon19/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon30/09/2021
Appointment of Mr Matthew William Cicigoi as a director on 2021-09-27
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/11/2019
Registered office address changed from 45 Gwern Heulog Coed Ely Tonyrefail Porth Mid Glamorgan CF39 8BJ to 30 Rhodfa Bryn Rhydd Talbot Green Pontyclun CF72 9FD on 2019-11-07
dot icon08/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon07/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon12/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon04/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon28/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon20/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon03/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon31/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon15/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon18/02/2010
Director's details changed for Claire Elizabeth Cicigioi on 2010-02-18
dot icon18/02/2010
Director's details changed for Martyn Cicigioi on 2010-02-18
dot icon06/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/02/2009
Return made up to 26/01/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon25/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon19/02/2008
Return made up to 26/01/08; full list of members
dot icon06/02/2007
Return made up to 26/01/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon09/05/2006
Return made up to 26/01/06; full list of members
dot icon03/03/2006
Amended accounts made up to 2005-04-30
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon21/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon23/02/2005
Return made up to 26/01/05; full list of members
dot icon25/01/2004
Return made up to 26/01/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon28/01/2003
Return made up to 26/01/03; full list of members
dot icon09/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon02/06/2002
Registered office changed on 02/06/02 from: 68 tylcha fach coedely tonyrefail mid glamorgan CF39 8BD
dot icon31/01/2002
Return made up to 26/01/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon09/03/2001
Accounts for a small company made up to 2000-04-30
dot icon16/02/2001
Return made up to 10/02/01; full list of members
dot icon04/04/2000
Return made up to 10/02/00; full list of members
dot icon15/11/1999
Accounts for a small company made up to 1999-04-30
dot icon01/03/1999
Accounts for a small company made up to 1998-04-30
dot icon05/02/1999
Return made up to 10/02/99; full list of members
dot icon18/02/1998
Accounts for a small company made up to 1997-04-30
dot icon16/02/1998
Return made up to 10/02/98; no change of members
dot icon04/04/1997
Return made up to 10/02/97; no change of members
dot icon17/12/1996
Accounts for a small company made up to 1996-04-30
dot icon17/12/1996
Accounting reference date extended from 01/03/96 to 30/04/96
dot icon28/11/1996
Return made up to 10/02/96; full list of members
dot icon09/10/1995
Accounting reference date notified as 01/03
dot icon24/05/1995
Registered office changed on 24/05/95 from: unit 3 allied house gelligron industrial estate tonyrefail mid glamorgan
dot icon22/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/02/1995
Memorandum and Articles of Association
dot icon21/02/1995
Resolutions
dot icon21/02/1995
Secretary resigned;new director appointed
dot icon21/02/1995
New secretary appointed;director resigned;new director appointed
dot icon21/02/1995
Registered office changed on 21/02/95 from: eos house weston square barry south glamorgan CF6 7YF
dot icon10/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mathias, Clive Stanley
Director
10/02/1995 - 10/02/1995
55
Cicigioi, Claire Elizabeth
Director
08/03/1995 - Present
-
Cicigioi, Martyn
Director
10/02/1995 - Present
-
Cicigoi, Matthew William
Director
27/09/2021 - 06/08/2025
-
Graves, Paul Ronald
Director
10/02/1995 - 08/03/1995
-

Persons with Significant Control

2
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 ANVIL AUTO CARE LIMITED

ANVIL AUTO CARE LIMITED is an(a) Active company incorporated on 10/02/1995 with the registered office located at 30 Rhodfa Bryn Rhydd, Talbot Green, Pontyclun CF72 9FD. 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 ANVIL AUTO CARE LIMITED?

toggle

ANVIL AUTO CARE LIMITED is currently Active. It was registered on 10/02/1995 .

Where is ANVIL AUTO CARE LIMITED located?

toggle

ANVIL AUTO CARE LIMITED is registered at 30 Rhodfa Bryn Rhydd, Talbot Green, Pontyclun CF72 9FD.

What does ANVIL AUTO CARE LIMITED do?

toggle

ANVIL AUTO CARE LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for ANVIL AUTO CARE LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-01-26 with updates.