ANGLO AMERICAN FILMING VEHICLES LIMITED

Register to unlock more data on OkredoRegister

ANGLO AMERICAN FILMING VEHICLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03130458

Incorporation date

24/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

4 Yorke Street, Hucknall, Nottingham, Notts NG15 7BTCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1995)
dot icon11/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon01/07/2025
Micro company accounts made up to 2025-01-31
dot icon03/01/2025
Confirmation statement made on 2024-11-24 with no updates
dot icon15/08/2024
Micro company accounts made up to 2024-01-31
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon25/10/2023
Micro company accounts made up to 2023-01-31
dot icon12/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon11/08/2022
Micro company accounts made up to 2022-01-31
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon20/09/2021
Micro company accounts made up to 2021-01-31
dot icon09/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon12/11/2020
Micro company accounts made up to 2020-01-31
dot icon10/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon24/10/2019
Micro company accounts made up to 2019-01-31
dot icon11/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon12/10/2018
Micro company accounts made up to 2018-01-31
dot icon07/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon01/11/2017
Termination of appointment of David Sheavills as a director on 2017-10-30
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon13/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon21/12/2010
Director's details changed for Mr David Sheavills on 2010-11-01
dot icon21/12/2010
Director's details changed for Mr Wayne Martin Ridal on 2010-11-01
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Wayne Martin Ridal on 2009-11-23
dot icon08/12/2009
Director's details changed for David Sheavills on 2009-11-23
dot icon08/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/12/2008
Return made up to 24/11/08; full list of members
dot icon15/12/2008
Director and secretary's change of particulars / wayne ridal / 23/11/2008
dot icon04/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/12/2007
Return made up to 24/11/07; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon04/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon27/11/2006
Return made up to 24/11/06; full list of members
dot icon09/02/2006
Return made up to 24/11/05; full list of members
dot icon09/02/2006
Location of debenture register
dot icon09/02/2006
Location of register of members
dot icon09/02/2006
Registered office changed on 09/02/06 from: rovert house station road hucknall notts NG15 7UD
dot icon10/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon03/03/2005
Total exemption small company accounts made up to 2004-01-31
dot icon07/12/2004
Return made up to 24/11/04; full list of members
dot icon13/01/2004
Return made up to 24/11/03; full list of members
dot icon28/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon10/02/2003
Return made up to 24/11/02; full list of members
dot icon19/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon14/12/2001
Return made up to 24/11/01; full list of members
dot icon30/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon30/11/2001
Ad 01/01/01--------- £ si 96@1=96 £ ic 4/100
dot icon19/12/2000
Accounts for a small company made up to 2000-01-31
dot icon19/12/2000
Return made up to 24/11/00; full list of members
dot icon01/02/2000
£ ic 6/4 31/12/99 £ sr 2@1=2
dot icon01/02/2000
Return made up to 24/11/99; full list of members
dot icon01/07/1999
Accounts for a small company made up to 1999-01-31
dot icon05/02/1999
Director resigned
dot icon31/12/1998
Return made up to 24/11/98; no change of members
dot icon09/12/1998
Accounts for a small company made up to 1998-01-31
dot icon23/03/1998
Accounts for a small company made up to 1997-01-31
dot icon07/01/1998
Return made up to 24/11/97; no change of members
dot icon27/12/1996
Return made up to 24/11/96; full list of members
dot icon03/12/1996
Accounting reference date extended from 30/11/96 to 31/01/97
dot icon18/12/1995
Ad 24/11/95--------- £ si 4@1=4 £ ic 2/6
dot icon18/12/1995
Accounting reference date notified as 30/11
dot icon11/12/1995
New director appointed
dot icon11/12/1995
New director appointed
dot icon11/12/1995
New secretary appointed;new director appointed
dot icon11/12/1995
Secretary resigned
dot icon11/12/1995
Director resigned
dot icon24/11/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
114.21K
-
0.00
-
-
2022
4
81.30K
-
0.00
-
-
2023
4
76.34K
-
0.00
-
-
2023
4
76.34K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

76.34K £Descended-6.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ridal, Wayne Martin
Director
05/12/1995 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANGLO AMERICAN FILMING VEHICLES LIMITED

ANGLO AMERICAN FILMING VEHICLES LIMITED is an(a) Active company incorporated on 24/11/1995 with the registered office located at 4 Yorke Street, Hucknall, Nottingham, Notts NG15 7BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO AMERICAN FILMING VEHICLES LIMITED?

toggle

ANGLO AMERICAN FILMING VEHICLES LIMITED is currently Active. It was registered on 24/11/1995 .

Where is ANGLO AMERICAN FILMING VEHICLES LIMITED located?

toggle

ANGLO AMERICAN FILMING VEHICLES LIMITED is registered at 4 Yorke Street, Hucknall, Nottingham, Notts NG15 7BT.

What does ANGLO AMERICAN FILMING VEHICLES LIMITED do?

toggle

ANGLO AMERICAN FILMING VEHICLES LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does ANGLO AMERICAN FILMING VEHICLES LIMITED have?

toggle

ANGLO AMERICAN FILMING VEHICLES LIMITED had 4 employees in 2023.

What is the latest filing for ANGLO AMERICAN FILMING VEHICLES LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-24 with no updates.