ANGLO-AMERICAN AUTO SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANGLO-AMERICAN AUTO SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01545277

Incorporation date

13/02/1981

Size

Micro Entity

Contacts

Registered address

Registered address

4 Yorke Street, Hucknall, Nottingham NG15 7BTCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1986)
dot icon11/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon20/06/2025
Micro company accounts made up to 2025-02-28
dot icon03/01/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon06/09/2024
Micro company accounts made up to 2024-02-29
dot icon11/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon25/10/2023
Micro company accounts made up to 2023-02-28
dot icon12/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon11/08/2022
Micro company accounts made up to 2022-02-28
dot icon07/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon20/09/2021
Micro company accounts made up to 2021-02-28
dot icon08/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon12/11/2020
Micro company accounts made up to 2020-02-29
dot icon10/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon24/10/2019
Micro company accounts made up to 2019-02-28
dot icon11/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon15/10/2018
Micro company accounts made up to 2018-02-28
dot icon20/12/2017
Cancellation of shares. Statement of capital on 2017-10-30
dot icon20/12/2017
Purchase of own shares.
dot icon07/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon17/11/2017
Micro company accounts made up to 2017-02-28
dot icon01/11/2017
Notification of Stephanie Ann Ridal as a person with significant control on 2017-10-30
dot icon01/11/2017
Notification of Wayne Martin Ridal as a person with significant control on 2017-10-30
dot icon01/11/2017
Cessation of David Sheavills as a person with significant control on 2017-10-30
dot icon01/11/2017
Termination of appointment of David Sheavills as a director on 2017-10-30
dot icon01/11/2017
Termination of appointment of David Sheavills as a secretary on 2017-10-30
dot icon01/11/2017
Appointment of Mr Wayne Martin Ridal as a secretary on 2017-10-30
dot icon20/09/2017
Resolutions
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon21/12/2010
Director's details changed for Mr David Sheavills on 2010-11-01
dot icon28/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr David Sheavills on 2009-11-29
dot icon08/12/2009
Director's details changed for Wayne Martin Ridal on 2009-11-29
dot icon08/09/2009
Total exemption full accounts made up to 2009-02-28
dot icon16/12/2008
Return made up to 30/11/08; full list of members
dot icon16/12/2008
Director's change of particulars / wayne ridal / 29/11/2008
dot icon03/12/2008
Gbp ic 100/99\31/12/07\gbp sr 1@1=1\
dot icon02/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon27/11/2008
Ad 01/01/08\gbp si 98@1=98\gbp ic 2/100\
dot icon06/12/2007
Return made up to 30/11/07; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon01/12/2006
Return made up to 30/11/06; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon21/02/2006
Return made up to 30/11/05; full list of members
dot icon21/02/2006
Location of debenture register
dot icon21/02/2006
Location of register of members
dot icon21/02/2006
Registered office changed on 21/02/06 from: rovert house station road hucknall nottm NG15 7UD
dot icon10/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon07/04/2005
Total exemption small company accounts made up to 2004-02-29
dot icon07/12/2004
Return made up to 30/11/04; full list of members
dot icon24/01/2004
Return made up to 30/11/03; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon19/12/2002
Return made up to 30/11/02; full list of members
dot icon19/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon21/06/2002
New secretary appointed;new director appointed
dot icon21/06/2002
New director appointed
dot icon21/06/2002
Director resigned
dot icon21/06/2002
Secretary resigned
dot icon10/12/2001
Return made up to 30/11/01; full list of members
dot icon16/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon10/01/2001
Return made up to 30/11/00; full list of members
dot icon10/12/2000
Accounts for a small company made up to 2000-02-28
dot icon26/01/2000
Return made up to 30/11/99; full list of members
dot icon12/08/1999
Accounts for a small company made up to 1999-02-28
dot icon18/04/1999
Director resigned
dot icon18/04/1999
Secretary resigned
dot icon18/04/1999
Return made up to 30/11/98; full list of members
dot icon15/12/1998
Accounts for a small company made up to 1998-02-28
dot icon21/04/1998
New secretary appointed
dot icon21/04/1998
New director appointed
dot icon05/01/1998
Return made up to 30/11/97; no change of members
dot icon06/08/1997
Accounts for a small company made up to 1997-02-28
dot icon25/02/1997
Accounts for a small company made up to 1996-02-28
dot icon18/12/1996
Return made up to 30/11/96; no change of members
dot icon19/02/1996
Secretary resigned;new secretary appointed;director resigned
dot icon19/02/1996
Director resigned
dot icon19/02/1996
Director resigned;new director appointed
dot icon05/12/1995
Return made up to 30/11/95; full list of members
dot icon23/11/1995
Accounts for a small company made up to 1995-02-28
dot icon20/05/1995
Declaration of satisfaction of mortgage/charge
dot icon07/12/1994
Accounts for a small company made up to 1994-02-28
dot icon07/12/1994
Return made up to 30/11/94; no change of members
dot icon14/12/1993
Return made up to 30/11/93; no change of members
dot icon03/12/1993
Accounts for a small company made up to 1993-02-28
dot icon03/12/1992
Return made up to 30/11/92; full list of members
dot icon27/10/1992
Accounts for a small company made up to 1992-02-28
dot icon05/12/1991
Return made up to 30/11/91; no change of members
dot icon08/11/1991
Accounts for a small company made up to 1991-02-28
dot icon10/12/1990
Accounts for a small company made up to 1990-02-28
dot icon10/12/1990
Return made up to 30/11/90; no change of members
dot icon17/01/1990
Accounts for a small company made up to 1989-02-28
dot icon17/01/1990
Return made up to 08/12/89; full list of members
dot icon03/02/1989
Full accounts made up to 1988-02-28
dot icon03/02/1989
Return made up to 07/12/88; full list of members
dot icon20/11/1987
Accounts for a small company made up to 1987-02-28
dot icon20/11/1987
Return made up to 02/10/87; full list of members
dot icon14/09/1987
Declaration of satisfaction of mortgage/charge
dot icon20/08/1987
Secretary resigned;new secretary appointed
dot icon17/07/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/07/1986
Accounts for a small company made up to 1986-02-28
dot icon12/07/1986
Return made up to 26/06/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
405.06K
-
0.00
-
-
2022
0
428.86K
-
0.00
-
-
2023
0
433.95K
-
0.00
-
-
2023
0
433.95K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

433.95K £Ascended1.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Sheavills
Director
20/05/2002 - 30/10/2017
-
Ridal, Wayne Martin
Director
20/05/2002 - Present
6
Lucas, Michael Paul
Director
06/03/1998 - 20/05/2002
2
Madison, Frank
Director
31/01/1996 - 28/02/1998
-
Ridal, Wayne Martin
Secretary
30/10/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO-AMERICAN AUTO SERVICES LIMITED

ANGLO-AMERICAN AUTO SERVICES LIMITED is an(a) Active company incorporated on 13/02/1981 with the registered office located at 4 Yorke Street, Hucknall, Nottingham NG15 7BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO-AMERICAN AUTO SERVICES LIMITED?

toggle

ANGLO-AMERICAN AUTO SERVICES LIMITED is currently Active. It was registered on 13/02/1981 .

Where is ANGLO-AMERICAN AUTO SERVICES LIMITED located?

toggle

ANGLO-AMERICAN AUTO SERVICES LIMITED is registered at 4 Yorke Street, Hucknall, Nottingham NG15 7BT.

What does ANGLO-AMERICAN AUTO SERVICES LIMITED do?

toggle

ANGLO-AMERICAN AUTO SERVICES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANGLO-AMERICAN AUTO SERVICES LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-30 with no updates.