ANVIL DESIGN LIMITED

Register to unlock more data on OkredoRegister

ANVIL DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04704687

Incorporation date

20/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

High Whitber, Kings Meaburn, Penrith CA10 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2003)
dot icon22/08/2023
Final Gazette dissolved via compulsory strike-off
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon10/08/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon30/03/2022
Current accounting period shortened from 2022-04-30 to 2022-03-31
dot icon25/01/2022
Micro company accounts made up to 2021-04-30
dot icon25/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon05/02/2021
Micro company accounts made up to 2020-04-30
dot icon04/11/2020
Registered office address changed from 66 Lowther Street Penrith CA11 7UF United Kingdom to High Whitber Kings Meaburn Penrith CA10 3DB on 2020-11-04
dot icon03/11/2020
Director's details changed for Don Harrison Batey on 2020-10-28
dot icon03/11/2020
Change of details for Mr Don Harrison Batey as a person with significant control on 2020-10-28
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon26/03/2019
Change of details for Mr Don Harrison Batey as a person with significant control on 2017-04-12
dot icon25/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon11/02/2019
Change of details for Mr Don Harrison Batey as a person with significant control on 2018-07-02
dot icon11/02/2019
Cessation of Heidi Batey as a person with significant control on 2018-07-02
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon02/07/2018
Termination of appointment of Heidi Batey as a secretary on 2018-07-02
dot icon22/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon22/03/2018
Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW
dot icon22/03/2018
Change of details for Mr Don Harrison Batey as a person with significant control on 2016-04-07
dot icon22/03/2018
Change of details for Mrs Heidi Batey as a person with significant control on 2016-04-07
dot icon25/01/2018
Micro company accounts made up to 2017-04-30
dot icon22/05/2017
Registered office address changed from Sockenber Farm Kings Meaburn Penrith CA10 3BT United Kingdom to 66 Lowther Street Penrith CA11 7UF on 2017-05-22
dot icon22/05/2017
Director's details changed for Don Harrison Batey on 2017-04-12
dot icon22/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon22/03/2017
Registered office address changed from Sockenber Farm Kings Meaburn Penrith Cumbria CA10 3BT to Sockenber Farm Kings Meaburn Penrith CA10 3BT on 2017-03-22
dot icon22/03/2017
Register inspection address has been changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW United Kingdom to Clint Mill Cornmarket Penrith CA11 7HW
dot icon22/03/2017
Secretary's details changed for Heidi Batey on 2017-03-22
dot icon22/03/2017
Director's details changed for Don Harrison Batey on 2017-03-22
dot icon21/03/2017
Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith Cumbria CA11 7HW
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon24/03/2016
Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith Cumbria CA11 7HW
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon18/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon21/03/2011
Register(s) moved to registered inspection location
dot icon21/03/2011
Register inspection address has been changed
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon22/03/2010
Director's details changed for Don Harrison Batey on 2010-03-22
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/03/2009
Return made up to 20/03/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/03/2008
Return made up to 20/03/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon26/03/2007
Return made up to 20/03/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon22/03/2006
Return made up to 20/03/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon03/05/2005
Return made up to 20/03/05; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon09/06/2004
Return made up to 20/03/04; full list of members
dot icon16/06/2003
Ad 03/06/03--------- £ si 298@1=298 £ ic 2/300
dot icon09/06/2003
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon07/05/2003
Director resigned
dot icon07/05/2003
Secretary resigned
dot icon07/05/2003
New secretary appointed
dot icon07/05/2003
New director appointed
dot icon07/05/2003
Registered office changed on 07/05/03 from: 12-14 saint marys street newport salop TF10 7AB
dot icon20/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
319.00
-
0.00
-
-
2022
1
6.64K
-
0.00
-
-
2022
1
6.64K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

6.64K £Ascended1.98K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
19/03/2003 - 19/03/2003
4896
Ar Nominees Limited
Nominee Director
19/03/2003 - 19/03/2003
4784
Batey, Don Harrison
Director
19/03/2003 - Present
2
Batey, Heidi
Secretary
19/03/2003 - 01/07/2018
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANVIL DESIGN LIMITED

ANVIL DESIGN LIMITED is an(a) Dissolved company incorporated on 20/03/2003 with the registered office located at High Whitber, Kings Meaburn, Penrith CA10 3DB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANVIL DESIGN LIMITED?

toggle

ANVIL DESIGN LIMITED is currently Dissolved. It was registered on 20/03/2003 and dissolved on 22/08/2023.

Where is ANVIL DESIGN LIMITED located?

toggle

ANVIL DESIGN LIMITED is registered at High Whitber, Kings Meaburn, Penrith CA10 3DB.

What does ANVIL DESIGN LIMITED do?

toggle

ANVIL DESIGN LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does ANVIL DESIGN LIMITED have?

toggle

ANVIL DESIGN LIMITED had 1 employees in 2022.

What is the latest filing for ANVIL DESIGN LIMITED?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved via compulsory strike-off.