ANGLO-NEVADAN VENTURES, LTD

Register to unlock more data on OkredoRegister

ANGLO-NEVADAN VENTURES, LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06456739

Incorporation date

19/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Davyfield Road, Davyfield Road, Blackburn BB1 2QYCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2007)
dot icon06/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon30/08/2025
Micro company accounts made up to 2024-11-30
dot icon06/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon11/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon09/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon28/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon30/08/2021
Micro company accounts made up to 2020-11-30
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon22/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon04/03/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon14/01/2019
Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England to Davyfield Road Davyfield Road Blackburn BB1 2QY on 2019-01-14
dot icon13/08/2018
Micro company accounts made up to 2017-11-30
dot icon22/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon29/08/2017
Micro company accounts made up to 2016-11-30
dot icon13/07/2017
Registered office address changed from Davyfield Road Davyfield Road Blackburn BB1 2QY England to B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY on 2017-07-13
dot icon03/04/2017
Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn BB1 2QY to Davyfield Road Davyfield Road Blackburn BB1 2QY on 2017-04-03
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon04/08/2016
Micro company accounts made up to 2015-11-30
dot icon27/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon04/08/2015
Micro company accounts made up to 2014-11-30
dot icon19/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon19/12/2014
Director's details changed for Andre Gous on 2014-05-12
dot icon16/09/2014
Director's details changed for Andre Gous on 2014-09-12
dot icon16/09/2014
Termination of appointment of Gretchen Joy Riehm as a secretary on 2014-01-15
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon16/01/2014
Appointment of Shelley Dunn as a secretary
dot icon16/01/2014
Termination of appointment of a secretary
dot icon15/01/2014
Secretary's details changed for Gretchen Joy Riehm on 2014-01-15
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/02/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon29/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/05/2011
Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 2011-05-16
dot icon24/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/03/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon10/03/2010
Director's details changed for Andre Gous on 2010-03-08
dot icon09/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/12/2009
Appointment of Gretchen Joy Riehm as a secretary
dot icon02/12/2009
Termination of appointment of Jamie Parker as a secretary
dot icon26/11/2009
Current accounting period shortened from 2009-12-31 to 2009-11-30
dot icon17/02/2009
Return made up to 19/12/08; full list of members
dot icon17/02/2009
Director's change of particulars / andre gous / 01/08/2008
dot icon17/02/2009
Secretary's change of particulars / jamie parker / 01/08/2008
dot icon19/12/2007
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
30/11/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.40K
-
0.00
-
-
2022
0
7.09K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Managing Director Aquitania Charbury
Director
19/12/2007 - 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 ANGLO-NEVADAN VENTURES, LTD

ANGLO-NEVADAN VENTURES, LTD is an(a) Active company incorporated on 19/12/2007 with the registered office located at Davyfield Road, Davyfield Road, Blackburn BB1 2QY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO-NEVADAN VENTURES, LTD?

toggle

ANGLO-NEVADAN VENTURES, LTD is currently Active. It was registered on 19/12/2007 .

Where is ANGLO-NEVADAN VENTURES, LTD located?

toggle

ANGLO-NEVADAN VENTURES, LTD is registered at Davyfield Road, Davyfield Road, Blackburn BB1 2QY.

What does ANGLO-NEVADAN VENTURES, LTD do?

toggle

ANGLO-NEVADAN VENTURES, LTD operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for ANGLO-NEVADAN VENTURES, LTD?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-18 with no updates.