ANGLIA CAR AUCTIONS LTD

Register to unlock more data on OkredoRegister

ANGLIA CAR AUCTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03644097

Incorporation date

05/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hodson Lewis First Floor, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FACopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1998)
dot icon30/09/2025
Amended total exemption full accounts made up to 2024-09-30
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/06/2025
Previous accounting period extended from 2024-09-25 to 2024-09-30
dot icon03/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/06/2024
Previous accounting period shortened from 2023-09-26 to 2023-09-25
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/09/2023
Current accounting period shortened from 2022-09-27 to 2022-09-26
dot icon05/07/2023
Appointment of Mr Paul Lawrence Whitear as a secretary on 2023-07-05
dot icon27/06/2023
Previous accounting period shortened from 2022-09-28 to 2022-09-27
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/06/2022
Previous accounting period shortened from 2021-09-29 to 2021-09-28
dot icon09/06/2022
Registered office address changed from The Flint House Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG England to C/O Hodson Lewis First Floor, Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 2022-06-09
dot icon05/01/2022
Total exemption full accounts made up to 2020-09-30
dot icon13/10/2021
Registered office address changed from The Cattlemarket Beveridge Way Kings Lynn Norfolk PE30 4NB to The Flint House Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG on 2021-10-13
dot icon05/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon28/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon02/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon30/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon30/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/12/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon27/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon27/10/2010
Director's details changed for Lyn Tracey George on 2009-10-01
dot icon27/10/2010
Termination of appointment of Paul Whitear as a secretary
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/10/2008
Return made up to 30/09/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/10/2007
Return made up to 30/09/07; full list of members
dot icon27/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/01/2007
Return made up to 30/09/06; full list of members
dot icon01/12/2006
Director's particulars changed
dot icon01/12/2006
Return made up to 30/09/05; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/10/2004
Return made up to 30/09/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/10/2003
Return made up to 30/09/03; full list of members
dot icon26/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon21/10/2002
Return made up to 30/09/02; full list of members
dot icon17/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon16/11/2001
Particulars of mortgage/charge
dot icon21/09/2001
Return made up to 30/09/01; full list of members
dot icon21/09/2001
Director's particulars changed
dot icon03/09/2001
Registered office changed on 03/09/01 from: clock house farm the green, brockley bury st. Edmunds suffolk IP29 4AN
dot icon27/06/2001
Accounts for a small company made up to 2000-09-30
dot icon15/11/2000
Return made up to 05/10/00; full list of members
dot icon21/08/2000
Accounts for a small company made up to 1999-09-30
dot icon30/05/2000
Registered office changed on 30/05/00 from: eaton railway crossing church lane, eaton norwich norfolk NR4 6NN
dot icon30/05/2000
Director's particulars changed
dot icon18/10/1999
Return made up to 05/10/99; full list of members
dot icon16/09/1999
Ad 31/08/99--------- £ si 98@1=98 £ ic 2/100
dot icon10/09/1999
New secretary appointed
dot icon10/09/1999
Director resigned
dot icon10/09/1999
Secretary resigned
dot icon07/05/1999
Director's particulars changed
dot icon07/05/1999
Accounting reference date shortened from 31/10/99 to 30/09/99
dot icon08/10/1998
New director appointed
dot icon08/10/1998
Secretary resigned
dot icon08/10/1998
Director resigned
dot icon08/10/1998
New secretary appointed;new director appointed
dot icon05/10/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
2.25M
-
0.00
1.21M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Lyn Tracey
Director
05/10/1998 - Present
-
Whitear, Paul Lawrence
Secretary
05/07/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLIA CAR AUCTIONS LTD

ANGLIA CAR AUCTIONS LTD is an(a) Active company incorporated on 05/10/1998 with the registered office located at C/O Hodson Lewis First Floor, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIA CAR AUCTIONS LTD?

toggle

ANGLIA CAR AUCTIONS LTD is currently Active. It was registered on 05/10/1998 .

Where is ANGLIA CAR AUCTIONS LTD located?

toggle

ANGLIA CAR AUCTIONS LTD is registered at C/O Hodson Lewis First Floor, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA.

What does ANGLIA CAR AUCTIONS LTD do?

toggle

ANGLIA CAR AUCTIONS LTD operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for ANGLIA CAR AUCTIONS LTD?

toggle

The latest filing was on 30/09/2025: Amended total exemption full accounts made up to 2024-09-30.