About

Registered Number: 04204231
Date of Incorporation: 24/04/2001 (23 years ago)
Company Status: Active
Registered Address: 52 Auriel Avenue, Dagenham, Essex, RM10 8BT

 

Anvil Engineering Trident Ltd was established in 2001, it's status at Companies House is "Active". There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Lee Glynn 24 April 2001 - 1
HOUGH, Robert David 24 April 2001 20 January 2016 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Debra 20 January 2016 - 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 15 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 06 March 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 18 May 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 19 May 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 27 May 2016
TM02 - Termination of appointment of secretary 03 February 2016
AP03 - Appointment of secretary 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 02 June 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 22 May 2014
AD01 - Change of registered office address 20 March 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 21 May 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 27 June 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 29 June 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
287 - Change in situation or address of Registered Office 20 July 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 18 August 2004
363a - Annual Return 07 July 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 21 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2001
225 - Change of Accounting Reference Date 21 September 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
NEWINC - New incorporation documents 24 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.