Anvil House Limited BOURNEMOUTH


Founded in 2015, Anvil House, classified under reg no. 09768899 is an active company. Currently registered at Heliting House BH2 6HT, Bournemouth the company has been in the business for nine years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

The firm has one director. Tracey H., appointed on 8 August 2019. There are currently no secretaries appointed. As of 28 May 2024, there were 2 ex directors - Craig N., Martin D. and others listed below. There were no ex secretaries.

Anvil House Limited Address / Contact

Office Address Heliting House
Office Address2 35 Richmond Hill
Town Bournemouth
Post code BH2 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09768899
Date of Incorporation Wed, 9th Sep 2015
Industry Other accommodation
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Tracey H.

Position: Director

Appointed: 08 August 2019

Craig N.

Position: Director

Appointed: 22 November 2016

Resigned: 08 August 2019

Martin D.

Position: Director

Appointed: 09 September 2015

Resigned: 28 November 2016

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we found, there is Tracey H. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Tracey H. This PSC owns 75,01-100% shares. Moving on, there is Craig N., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Tracey H.

Notified on 9 November 2022
Nature of control: 75,01-100% shares

Tracey H.

Notified on 8 August 2019
Ceased on 21 July 2022
Nature of control: 75,01-100% shares

Craig N.

Notified on 22 September 2016
Ceased on 8 August 2019
Nature of control: 75,01-100% shares

Martin D.

Notified on 30 June 2016
Ceased on 22 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth22      
Balance Sheet
Current Assets 126106786856262
Net Assets Liabilities -29613 815-9 304-23 223-37 148-48 895-48 895
Cash Bank In Hand22      
Net Assets Liabilities Including Pension Asset Liability22      
Reserves/Capital
Shareholder Funds22      
Other
Average Number Employees During Period    1111
Creditors 98 54580 62553 74926 873162 233173 957173 957
Fixed Assets 125 000125 000125 000125 000125 000125 000125 000
Net Current Assets Liabilities -26 751-30 560-80 555-121 350-162 148-173 895-173 895
Total Assets Less Current Liabilities 98 24994 44044 4453 650-37 148  
Number Shares Allotted22      
Par Value Share11      
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
Free Download (1 page)

Company search

Advertisements