Anvil Worldwide Limited BELFAST


Anvil Worldwide started in year 2003 as Private Limited Company with registration number NI047822. The Anvil Worldwide company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Belfast at Number One. Postal code: BT1 3LG.

Currently there are 2 directors in the the company, namely David R. and Glynnis K.. In addition one secretary - Glynnis K. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sarah H. who worked with the the company until 20 January 2022.

Anvil Worldwide Limited Address / Contact

Office Address Number One
Office Address2 Lanyon Quay
Town Belfast
Post code BT1 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI047822
Date of Incorporation Sat, 6th Sep 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (209 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

David R.

Position: Director

Appointed: 04 March 2024

Glynnis K.

Position: Secretary

Appointed: 20 January 2022

Glynnis K.

Position: Director

Appointed: 20 January 2022

Patrick B.

Position: Director

Appointed: 15 February 2023

Resigned: 04 March 2024

Elliot M.

Position: Director

Appointed: 20 January 2022

Resigned: 15 February 2023

Ian H.

Position: Director

Appointed: 01 October 2003

Resigned: 20 January 2022

Sarah H.

Position: Secretary

Appointed: 06 September 2003

Resigned: 20 January 2022

Malcolm H.

Position: Director

Appointed: 06 September 2003

Resigned: 01 October 2003

Dorothy K.

Position: Director

Appointed: 06 September 2003

Resigned: 01 October 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Sarah H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ian H. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah H.

Notified on 6 April 2016
Ceased on 4 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ian H.

Notified on 6 April 2016
Ceased on 4 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth119 075160 337139 664     
Balance Sheet
Cash Bank On Hand     54 54092 971125 040
Current Assets205 820208 390194 628198 227183 553149 347199 655208 430
Debtors112 676114 984118 685  94 807106 68483 390
Net Assets Liabilities  139 664140 350134 566117 671140 227144 312
Other Debtors     1 0002 0002 000
Property Plant Equipment     1 2442 3883 845
Cash Bank In Hand93 14493 40675 943     
Net Assets Liabilities Including Pension Asset Liability119 075160 337139 664     
Tangible Fixed Assets  1 122     
Reserves/Capital
Called Up Share Capital222     
Profit Loss Account Reserve119 073160 335139 662     
Shareholder Funds119 075160 337139 664     
Other
Version Production Software   111 2 021
Accrued Liabilities     4 9984 9984 998
Accrued Liabilities Not Expressed Within Creditors Subtotal  8 2484 9984 9984 998  
Accumulated Depreciation Impairment Property Plant Equipment     1 4542 2173 126
Additions Other Than Through Business Combinations Property Plant Equipment      1 9072 366
Creditors  42 62441 75948 25927 92161 81667 963
Fixed Assets  1 1228421 9181 244  
Increase From Depreciation Charge For Year Property Plant Equipment      763909
Loans From Directors     3 775807739
Net Current Assets Liabilities205 820160 337138 542159 311137 646121 426137 839140 467
Other Creditors     1 4781 8542 072
Prepayments Accrued Income     2 3522 3522 352
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  6 4512 8432 3522 352  
Property Plant Equipment Gross Cost     2 6984 6056 971
Taxation Social Security Payable     3896 8493 416
Total Assets Less Current Liabilities205 820160 337139 664160 153139 564122 670  
Trade Creditors Trade Payables     12 25939 10642 321
Trade Debtors Trade Receivables     91 455102 33279 038
Value-added Tax Payable     10 0218 20214 417
Creditors Due After One Year86 74548 053      
Creditors Due Within One Year 48 05356 086     
Number Shares Allotted 22     
Par Value Share 11     
Share Capital Allotted Called Up Paid222     
Tangible Fixed Assets Additions  1 122     
Tangible Fixed Assets Cost Or Valuation  1 122     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Other Persons with significant control Resolution
Accounting period extended to Monday 30th September 2024. Originally it was Sunday 31st March 2024
filed on: 26th, April 2024
Free Download (1 page)

Company search

Advertisements