ANVIL TOOL COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANVIL TOOL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02665648

Incorporation date

25/11/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 19e Cherwell Business Village, Southam Road, Banbury, Oxon OX16 2SPCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1991)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon22/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon01/01/2024
Micro company accounts made up to 2023-03-31
dot icon29/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon11/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon06/06/2021
Micro company accounts made up to 2020-03-31
dot icon27/09/2020
Micro company accounts made up to 2019-03-31
dot icon08/09/2020
Compulsory strike-off action has been discontinued
dot icon07/09/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon15/04/2020
Compulsory strike-off action has been suspended
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon09/07/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/08/2018
Compulsory strike-off action has been discontinued
dot icon17/08/2018
Registered office address changed from 40 Wellington Avenue Banbury Oxfordshire OX16 3NE England to Unit 19E Cherwell Business Village Southam Road Banbury Oxon OX16 2SP on 2018-08-17
dot icon17/08/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon14/08/2018
First Gazette notice for compulsory strike-off
dot icon24/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon29/04/2017
Registered office address changed from Cherry Tree Cottage High Street, Pitton Salisbury Wiltshire SP5 1DQ to 40 Wellington Avenue Banbury Oxfordshire OX16 3NE on 2017-04-29
dot icon29/04/2017
Termination of appointment of Simon Adrian Lee as a director on 2017-04-24
dot icon29/04/2017
Termination of appointment of Andrea Margaret Lee as a director on 2017-04-24
dot icon29/04/2017
Termination of appointment of Andrea Margaret Lee as a secretary on 2017-04-24
dot icon28/04/2017
Micro company accounts made up to 2017-03-31
dot icon06/04/2017
Appointment of Mr Roger Leslie Shea as a director on 2017-04-01
dot icon24/03/2017
Satisfaction of charge 1 in full
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon26/11/2009
Director's details changed for Simon Adrian Lee on 2009-11-25
dot icon26/11/2009
Director's details changed for Andrea Margaret Lee on 2009-11-25
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/11/2008
Return made up to 25/11/08; full list of members
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/12/2007
Return made up to 25/11/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/12/2006
Return made up to 25/11/06; full list of members
dot icon05/12/2005
Return made up to 25/11/05; full list of members
dot icon14/11/2005
Ad 22/10/05--------- £ si 198@1=198 £ ic 2/200
dot icon11/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/12/2004
Return made up to 25/11/04; full list of members
dot icon11/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/12/2003
Return made up to 25/11/03; full list of members
dot icon20/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/11/2002
Return made up to 25/11/02; full list of members
dot icon24/09/2002
Registered office changed on 24/09/02 from: cherry tree cottage high street, pitton salisbury wiltshire SP5 1DQ
dot icon08/02/2002
Return made up to 25/11/01; full list of members
dot icon01/02/2002
Registered office changed on 01/02/02 from: 15 city business centre hyde street winchester hants SO23 7TA
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon25/01/2001
Return made up to 25/11/00; full list of members
dot icon30/10/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon05/08/2000
Particulars of mortgage/charge
dot icon17/05/2000
Certificate of change of name
dot icon06/04/2000
New secretary appointed;new director appointed
dot icon22/03/2000
Director resigned
dot icon22/03/2000
Director resigned
dot icon22/03/2000
New director appointed
dot icon03/03/2000
Accounts for a dormant company made up to 1999-11-30
dot icon03/03/2000
Return made up to 25/11/99; full list of members
dot icon26/01/1999
Accounts for a small company made up to 1998-11-30
dot icon26/01/1999
Return made up to 25/11/98; full list of members
dot icon30/12/1997
Accounts for a small company made up to 1997-11-30
dot icon10/12/1997
Return made up to 25/11/97; full list of members
dot icon23/07/1997
Accounts for a small company made up to 1996-11-30
dot icon04/12/1996
Return made up to 25/11/96; full list of members
dot icon07/08/1996
Accounts for a small company made up to 1995-11-30
dot icon30/11/1995
Return made up to 25/11/95; full list of members
dot icon17/08/1995
Accounts for a small company made up to 1994-11-30
dot icon28/02/1995
Secretary's particulars changed
dot icon28/02/1995
Director's particulars changed
dot icon12/12/1994
Return made up to 25/11/94; full list of members
dot icon16/12/1993
Accounts for a dormant company made up to 1993-11-30
dot icon08/12/1993
Return made up to 25/11/93; full list of members
dot icon22/08/1993
Accounts for a dormant company made up to 1992-11-30
dot icon16/12/1992
Return made up to 25/11/92; full list of members
dot icon03/08/1992
Resolutions
dot icon12/12/1991
Registered office changed on 12/12/91 from: suite 17 city business centre lower road london SE16 1AA
dot icon12/12/1991
Secretary resigned
dot icon12/12/1991
Director resigned
dot icon05/12/1991
New secretary appointed;new director appointed
dot icon05/12/1991
New director appointed
dot icon25/11/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.14K
-
0.00
-
-
2023
0
29.56K
-
96.27K
-
-
2023
0
29.56K
-
96.27K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

29.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

96.27K £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
Mr Simon Adrian Lee
Director
01/03/2000 - 24/04/2017
-
Shea, Roger Leslie
Director
01/04/2017 - Present
3
Lee, Andrea Margaret
Director
01/03/2000 - 24/04/2017
-
Lee, Andrea Margaret
Secretary
01/03/2000 - 24/04/2017
-

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

1,151
HALL FARM LIVERY STABLES LTD1 Westfield Road, Manea, March PE15 0JG
Active

Category:

Raising of horses and other equines

Comp. code:

13252270

Reg. date:

08/03/2021

Turnover:

-

No. of employees:

-
THE ELEMENTAL ADVENTURES PROJECT CICBryngwyn, Ferwig, Cardigan SA43 1PL
Active

Category:

Gathering of wild growing non-wood products

Comp. code:

11465145

Reg. date:

16/07/2018

Turnover:

-

No. of employees:

-
PRO TREE CARE LTD50 Rushdale Avenue, Sheffield S8 9QF
Active

Category:

Silviculture and other forestry activities

Comp. code:

13972776

Reg. date:

12/03/2022

Turnover:

-

No. of employees:

-
THE MERDIA GROUP LTD27 Tiller Road Preston, 27 Tiller Road, Cottam, Preston PR4 0XW
Active

Category:

Mixed farming

Comp. code:

13672274

Reg. date:

11/10/2021

Turnover:

-

No. of employees:

-
ANISOR ENTERPRISES LTDSuite G04 1 Quality Court, Chancery Lane, London WC2A 1HR
Active

Category:

Mining of other non-ferrous metal ores

Comp. code:

13158054

Reg. date:

26/01/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANVIL TOOL COMPANY LIMITED

ANVIL TOOL COMPANY LIMITED is an(a) Active company incorporated on 25/11/1991 with the registered office located at Unit 19e Cherwell Business Village, Southam Road, Banbury, Oxon OX16 2SP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANVIL TOOL COMPANY LIMITED?

toggle

ANVIL TOOL COMPANY LIMITED is currently Active. It was registered on 25/11/1991 .

Where is ANVIL TOOL COMPANY LIMITED located?

toggle

ANVIL TOOL COMPANY LIMITED is registered at Unit 19e Cherwell Business Village, Southam Road, Banbury, Oxon OX16 2SP.

What does ANVIL TOOL COMPANY LIMITED do?

toggle

ANVIL TOOL COMPANY LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

What is the latest filing for ANVIL TOOL COMPANY LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.