About

Registered Number: 06747673
Date of Incorporation: 12/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Unit 9b Raleigh Hall Industrial Estate, Eccleshall, Stafford, Staffordshire, ST21 6JL

 

Having been setup in 2008, Anvil Fabrications (Stafford) Ltd have registered office in Stafford in Staffordshire. There are 4 directors listed for Anvil Fabrications (Stafford) Ltd at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Steven Richard 12 November 2008 - 1
JOHNSON, David Graham 12 November 2008 01 September 2009 1
JOHNSON, Graham Ivor 12 November 2008 27 October 2011 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Jane 27 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 14 January 2019
CS01 - N/A 05 November 2018
PSC04 - N/A 05 November 2018
PSC07 - N/A 05 November 2018
CH01 - Change of particulars for director 05 November 2018
AA - Annual Accounts 17 October 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 01 November 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 09 November 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 05 August 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 27 November 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 10 November 2011
AP03 - Appointment of secretary 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
TM02 - Termination of appointment of secretary 03 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 12 May 2010
SH01 - Return of Allotment of shares 04 January 2010
SH01 - Return of Allotment of shares 04 January 2010
SH01 - Return of Allotment of shares 04 January 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
TM01 - Termination of appointment of director 21 October 2009
AA - Annual Accounts 14 May 2009
225 - Change of Accounting Reference Date 06 May 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 2008
225 - Change of Accounting Reference Date 18 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
NEWINC - New incorporation documents 12 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.