About

Registered Number: 04901320
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Anvic House 117 Spencer Street, Hockley, Birmingham West Midlands, B18 6DA

 

Having been setup in 2003, Anvic Silver Ltd have registered office in Birmingham West Midlands, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 5 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUL, Mark 16 September 2003 - 1
PRITCHARD-GORDON, Robert 16 September 2003 - 1
BERRY, Michael Ian 16 September 2003 22 December 2006 1
COLLINS, Peter 16 September 2003 16 September 2010 1
Secretary Name Appointed Resigned Total Appointments
PRITCHARD-GORDON, Robert 16 September 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 27 May 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
AP03 - Appointment of secretary 02 November 2010
TM02 - Termination of appointment of secretary 02 November 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 27 May 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 29 May 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 29 October 2004
225 - Change of Accounting Reference Date 08 January 2004
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.