Anvil Mcs Limited WALLOP, STOCKBRIDGE


Anvil Mcs Limited was officially closed on 2023-01-03. Anvil Mcs was a private limited company that was located at East Buildings, Old Stockbridge Road, Over, Wallop, Stockbridge, SO20 8LB, Hampshire. Its total net worth was valued to be around 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (formally started on 1999-09-07) was run by 1 director and 1 secretary.
Director Sheikh M. who was appointed on 07 September 1999.
Among the secretaries, we can name: Linda E. appointed on 30 May 2005.

The company was officially classified as "information technology consultancy activities" (62020), "other information technology service activities" (62090). The last confirmation statement was sent on 2021-09-07 and last time the accounts were sent was on 30 September 2021. 2015-09-07 was the date of the last annual return.

Anvil Mcs Limited Address / Contact

Office Address East Buildings
Office Address2 Old Stockbridge Road, Over
Town Wallop, Stockbridge
Post code SO20 8LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03836893
Date of Incorporation Tue, 7th Sep 1999
Date of Dissolution Tue, 3rd Jan 2023
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 30th September
Company age 24 years old
Account next due date Fri, 30th Jun 2023
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Wed, 21st Sep 2022
Last confirmation statement dated Tue, 7th Sep 2021

Company staff

Linda E.

Position: Secretary

Appointed: 30 May 2005

Sheikh M.

Position: Director

Appointed: 07 September 1999

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 1999

Resigned: 07 September 1999

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 07 September 1999

Resigned: 07 September 1999

Lavinia H.

Position: Secretary

Appointed: 07 September 1999

Resigned: 30 May 2005

People with significant control

Robert B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-30
Balance Sheet
Net Assets Liabilities-58 331-58 637-58 997-59 317
Other
Creditors-58 904-58 960-58 960-59 680
Net Current Assets Liabilities -58 397-58 397-59 117
Total Assets Less Current Liabilities-57 911-58 397-58 397-59 117

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 18th, May 2022
Free Download (3 pages)

Company search

Advertisements