ANGLO-AMERICAN RV LIMITED

Register to unlock more data on OkredoRegister

ANGLO-AMERICAN RV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04123174

Incorporation date

12/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anglo American Rv Ltd Bangors Park, Bangors Road South, Iver, Bucks SL0 0AZCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2000)
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon08/10/2025
Compulsory strike-off action has been discontinued
dot icon07/10/2025
First Gazette notice for compulsory strike-off
dot icon04/10/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon16/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon02/08/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/09/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon19/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon22/10/2021
Micro company accounts made up to 2021-01-31
dot icon25/08/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-01-31
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon02/07/2020
Termination of appointment of Stuart James Ferdinando as a director on 2018-11-23
dot icon02/07/2020
Termination of appointment of Stuart James Ferdinando as a secretary on 2018-11-23
dot icon15/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon13/03/2019
Registered office address changed from 221 the Parkway Iver SL0 0RQ England to Anglo American Rv Ltd Bangors Park Bangors Road South Iver Bucks SL0 0AZ on 2019-03-13
dot icon08/01/2019
Registered office address changed from 2-6 Charles Street Hillingdon Middlesex UB10 0SY to 221 the Parkway Iver SL0 0RQ on 2019-01-08
dot icon08/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon08/01/2019
Register inspection address has been changed to 221 the Parkway Iver SL0 0RQ
dot icon09/11/2018
Micro company accounts made up to 2018-01-31
dot icon29/01/2018
Micro company accounts made up to 2017-01-31
dot icon30/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon08/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon26/10/2016
Micro company accounts made up to 2016-01-31
dot icon06/02/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon30/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon30/12/2009
Director's details changed for Stuart James Ferdinando on 2009-11-01
dot icon30/12/2009
Director's details changed for Richard James Ferdinando on 2009-11-01
dot icon30/12/2009
Secretary's details changed for Stuart James Ferdinando on 2009-11-01
dot icon27/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/02/2009
Return made up to 30/11/08; full list of members
dot icon07/02/2009
Director's change of particulars / richard ferdinando / 30/09/2008
dot icon07/02/2009
Director's change of particulars / stuart ferdinando / 30/09/2008
dot icon08/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/01/2008
Return made up to 30/11/07; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon09/12/2006
Return made up to 30/11/06; full list of members
dot icon27/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon29/12/2005
New director appointed
dot icon29/12/2005
Return made up to 30/11/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon13/06/2005
Return made up to 12/12/03; full list of members
dot icon13/06/2005
Return made up to 12/12/01; full list of members
dot icon13/06/2005
Return made up to 12/12/02; full list of members
dot icon13/06/2005
Return made up to 12/12/04; full list of members
dot icon15/11/2004
Accounts for a small company made up to 2004-01-31
dot icon25/11/2003
Particulars of mortgage/charge
dot icon07/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon30/09/2003
Compulsory strike-off action has been discontinued
dot icon30/09/2003
Registered office changed on 30/09/03 from: redmflad house uxbridge road hillingdon heath uxbridge middlesex UB10 0LY
dot icon30/09/2003
Total exemption small company accounts made up to 2001-12-31
dot icon30/09/2003
Accounting reference date extended from 31/12/02 to 31/01/03
dot icon01/07/2003
First Gazette notice for compulsory strike-off
dot icon21/06/2002
Particulars of mortgage/charge
dot icon19/09/2001
New secretary appointed
dot icon19/09/2001
New director appointed
dot icon06/09/2001
Particulars of mortgage/charge
dot icon03/09/2001
Registered office changed on 03/09/01 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon05/01/2001
Director resigned
dot icon05/01/2001
Secretary resigned
dot icon12/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-19.93 % *

* during past year

Cash in Bank

£36,669.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
313.19K
-
0.00
-
-
2022
1
356.52K
-
0.00
45.79K
-
2023
1
49.61K
-
0.00
36.67K
-
2023
1
49.61K
-
0.00
36.67K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

49.61K £Descended-86.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.67K £Descended-19.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
12/12/2000 - 12/12/2000
4875
Bhardwaj Corporate Services Limited
Nominee Director
12/12/2000 - 12/12/2000
6099
Mr Richard James Ferdinando
Director
12/12/2000 - Present
-
Ferdinando, Stuart James
Secretary
12/12/2000 - 23/11/2018
-
Ferdinando, Stuart James
Director
05/02/2005 - 23/11/2018
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANGLO-AMERICAN RV LIMITED

ANGLO-AMERICAN RV LIMITED is an(a) Active company incorporated on 12/12/2000 with the registered office located at Anglo American Rv Ltd Bangors Park, Bangors Road South, Iver, Bucks SL0 0AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO-AMERICAN RV LIMITED?

toggle

ANGLO-AMERICAN RV LIMITED is currently Active. It was registered on 12/12/2000 .

Where is ANGLO-AMERICAN RV LIMITED located?

toggle

ANGLO-AMERICAN RV LIMITED is registered at Anglo American Rv Ltd Bangors Park, Bangors Road South, Iver, Bucks SL0 0AZ.

What does ANGLO-AMERICAN RV LIMITED do?

toggle

ANGLO-AMERICAN RV LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does ANGLO-AMERICAN RV LIMITED have?

toggle

ANGLO-AMERICAN RV LIMITED had 1 employees in 2023.

What is the latest filing for ANGLO-AMERICAN RV LIMITED?

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2025-01-31.