ANVIS LIMITED

Register to unlock more data on OkredoRegister

ANVIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04894808

Incorporation date

10/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anson House 1 Cae'R Llynen, United Kingdom, Llandudno Junction, United Kingdom LL31 9LSCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2003)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/12/2025
Confirmation statement made on 2025-11-15 with updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon12/09/2024
Registration of charge 048948080014, created on 2024-09-11
dot icon19/06/2024
Director's details changed for Mr Darren John Jarvis on 2024-06-19
dot icon19/06/2024
Director's details changed for Mr Darren John Jarvis on 2024-06-19
dot icon10/06/2024
Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN to Anson House 1 Cae'r Llynen United Kingdom Llandudno Junction United Kingdom LL31 9LS on 2024-06-10
dot icon09/05/2024
Satisfaction of charge 048948080012 in full
dot icon01/05/2024
Registration of charge 048948080013, created on 2024-04-30
dot icon14/03/2024
Director's details changed for Mrs Jennifer Jarvis on 2024-03-14
dot icon14/03/2024
Cessation of Darren John Jarvis as a person with significant control on 2016-11-10
dot icon14/03/2024
Notification of D & J Jarvis Limited as a person with significant control on 2016-11-10
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon14/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon26/07/2023
Director's details changed for Mr Darren John Jarvis on 2023-01-25
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/09/2022
Confirmation statement made on 2022-09-10 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/01/2022
Director's details changed for Mrs Jennifer Jarvis on 2020-01-17
dot icon25/01/2022
Director's details changed for Mr Darren John Jarvis on 2020-01-17
dot icon25/01/2022
Change of details for Mr Darren John Jarvis as a person with significant control on 2020-01-17
dot icon20/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon13/02/2019
Satisfaction of charge 048948080011 in full
dot icon13/02/2019
Satisfaction of charge 048948080007 in full
dot icon13/02/2019
Satisfaction of charge 048948080010 in full
dot icon13/02/2019
Satisfaction of charge 048948080009 in full
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Registration of charge 048948080012, created on 2018-10-09
dot icon12/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Confirmation statement made on 2016-09-10 with updates
dot icon20/07/2016
Registration of charge 048948080011, created on 2016-07-19
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon03/09/2015
Termination of appointment of Andrew Carnell as a secretary on 2014-11-10
dot icon30/07/2015
Registration of charge 048948080010, created on 2015-07-14
dot icon19/06/2015
Satisfaction of charge 048948080008 in full
dot icon16/06/2015
Registration of charge 048948080009, created on 2015-06-09
dot icon19/02/2015
Satisfaction of charge 4 in full
dot icon09/02/2015
Termination of appointment of Andrew Carnell as a director on 2014-11-10
dot icon09/02/2015
Appointment of Mrs Jennifer Jarvis as a director on 2014-11-10
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon23/08/2014
Registration of charge 048948080008, created on 2014-08-11
dot icon23/06/2014
Satisfaction of charge 3 in full
dot icon23/06/2014
Satisfaction of charge 2 in full
dot icon23/06/2014
Satisfaction of charge 1 in full
dot icon20/03/2014
Registration of charge 048948080007
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon12/03/2010
Registered office address changed from Basford House, 29 Augusta Street Llandudno Gwynedd LL30 2AE on 2010-03-12
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon16/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/09/2009
Return made up to 10/09/09; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/09/2008
Return made up to 10/09/08; full list of members
dot icon28/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/10/2007
Return made up to 10/09/07; full list of members
dot icon30/09/2007
Accounting reference date shortened from 05/04/08 to 31/03/08
dot icon30/09/2007
Total exemption small company accounts made up to 2007-04-05
dot icon07/09/2007
Particulars of mortgage/charge
dot icon09/11/2006
Total exemption small company accounts made up to 2006-04-05
dot icon09/11/2006
Ad 24/10/06--------- £ si 798@1=798 £ ic 2/800
dot icon12/09/2006
Return made up to 10/09/06; full list of members
dot icon23/12/2005
Particulars of mortgage/charge
dot icon20/09/2005
Total exemption small company accounts made up to 2005-04-05
dot icon12/09/2005
Return made up to 10/09/05; full list of members
dot icon13/10/2004
Return made up to 10/09/04; full list of members
dot icon18/08/2004
Total exemption small company accounts made up to 2004-04-05
dot icon15/10/2003
Accounting reference date shortened from 30/09/04 to 05/04/04
dot icon15/10/2003
Ad 10/09/03--------- £ si 1@1=1 £ ic 1/2
dot icon18/09/2003
New director appointed
dot icon18/09/2003
New secretary appointed;new director appointed
dot icon10/09/2003
Director resigned
dot icon10/09/2003
Secretary resigned
dot icon10/09/2003
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
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
279.03K
-
0.00
94.85K
-
2022
0
146.68K
-
0.00
19.09K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
10/09/2003 - 10/09/2003
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/09/2003 - 10/09/2003
99600
Carnell, Andrew
Director
10/09/2003 - 10/11/2014
-
Carnell, Andrew
Secretary
10/09/2003 - 10/11/2014
-
Jarvis, Darren John
Director
10/09/2003 - Present
8

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANVIS LIMITED

ANVIS LIMITED is an(a) Active company incorporated on 10/09/2003 with the registered office located at Anson House 1 Cae'R Llynen, United Kingdom, Llandudno Junction, United Kingdom LL31 9LS. 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 ANVIS LIMITED?

toggle

ANVIS LIMITED is currently Active. It was registered on 10/09/2003 .

Where is ANVIS LIMITED located?

toggle

ANVIS LIMITED is registered at Anson House 1 Cae'R Llynen, United Kingdom, Llandudno Junction, United Kingdom LL31 9LS.

What does ANVIS LIMITED do?

toggle

ANVIS LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for ANVIS LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.