This company is commonly known as Anglo-american Auto Services Limited. The company was founded 43 years ago and was given the registration number 01545277. The firm's registered office is in NOTTINGHAM. You can find them at 4 Yorke Street, Hucknall, Nottingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ANGLO-AMERICAN AUTO SERVICES LIMITED |
---|---|---|
Company Number | : | 01545277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1981 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Yorke Street, Hucknall, Nottingham, NG15 7BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Yorke Street, Hucknall, Nottingham, NG15 7BT | Secretary | 30 October 2017 | Active |
Ashlands House, Commonside, Selston, Nottingham, NG16 6FJ | Director | 20 May 2002 | Active |
44 Highbury Avenue, Bulwell, Nottingham, NG6 9DB | Secretary | 06 March 1998 | Active |
179 Nottingham Road, Stapleford, Nottingham, NG9 8BE | Secretary | - | Active |
74 Newall Drive, Manor Park Chilwell, Nottingham, NG9 6NX | Secretary | 31 January 1996 | Active |
Sycamore House, Church Lane, Lowdham, NG14 7BQ | Secretary | 20 May 2002 | Active |
44 Highbury Avenue, Bulwell, Nottingham, NG6 9DB | Director | 06 March 1998 | Active |
2 Elmdale Gardens, Aspley, NG8 3ED | Director | 31 January 1996 | Active |
179 Nottingham Road, Stapleford, Nottingham, NG9 8BE | Director | - | Active |
40 Ilkeston Road, Stapleford, Nottingham, NG9 8JE | Director | - | Active |
Sycamore House, Church Lane, Lowdham, NG14 7BQ | Director | 20 May 2002 | Active |
Sycamore House, Church Lane, Lowdham, NG14 7BQ | Director | - | Active |
Mrs Stephanie Ann Ridal | ||
Notified on | : | 30 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | 4 Yorke Street, Nottingham, NG15 7BT |
Nature of control | : |
|
Mr Wayne Martin Ridal | ||
Notified on | : | 30 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Address | : | 4 Yorke Street, Nottingham, NG15 7BT |
Nature of control | : |
|
Mr David Sheavills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Address | : | 4 Yorke Street, Nottingham, NG15 7BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-20 | Capital | Capital cancellation shares. | Download |
2017-12-20 | Capital | Capital return purchase own shares. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-01 | Officers | Termination director company with name termination date. | Download |
2017-11-01 | Officers | Termination secretary company with name termination date. | Download |
2017-11-01 | Officers | Appoint person secretary company with name date. | Download |
2017-09-20 | Resolution | Resolution. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.