ANSTONE COMMERCIAL VEHICLES LIMITED

Register to unlock more data on OkredoRegister

ANSTONE COMMERCIAL VEHICLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11281377

Incorporation date

28/03/2018

Size

Dormant

Contacts

Registered address

Registered address

C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2018)
dot icon20/11/2023
Director's details changed for Mr Vincent Kieran Howard on 2023-11-20
dot icon20/11/2023
Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20
dot icon20/11/2023
Change of details for Essex Property Services Limited as a person with significant control on 2023-11-20
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon26/11/2022
Compulsory strike-off action has been discontinued
dot icon25/11/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon20/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon20/05/2021
Termination of appointment of James Rumold Murphy as a director on 2020-09-01
dot icon20/05/2021
Appointment of Mr Vincent Kieran Howard as a director on 2020-09-01
dot icon26/03/2021
Previous accounting period extended from 2020-03-31 to 2020-04-30
dot icon15/12/2020
Notification of Essex Property Services Limited as a person with significant control on 2020-11-10
dot icon15/12/2020
Cessation of James Rumold Murphy as a person with significant control on 2020-11-10
dot icon15/12/2020
Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2020-12-15
dot icon27/05/2020
Termination of appointment of Milen Pavlov as a director on 2020-05-22
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon22/05/2020
Notification of James Rumold Murphy as a person with significant control on 2020-03-01
dot icon21/05/2020
Cessation of Essex Property Services Ltd as a person with significant control on 2020-03-01
dot icon18/05/2020
Appointment of Mr James Rumold Murphy as a director on 2020-03-01
dot icon02/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/09/2019
Termination of appointment of James Rumold Murphy as a director on 2019-07-31
dot icon16/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon01/04/2019
Appointment of Mr Milen Pavlov as a director on 2019-03-01
dot icon28/03/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
22/05/2023
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
dot iconNext due on
31/01/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, James Rumold
Director
01/03/2020 - 01/09/2020
25
Howard, Vincent Kieran
Director
01/09/2020 - Present
4
Murphy, James Rumold, Mr.
Director
28/03/2018 - 31/07/2019
2
Pavlov, Milen
Director
01/03/2019 - 22/05/2020
-

Persons with Significant Control

2
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 ANSTONE COMMERCIAL VEHICLES LIMITED

ANSTONE COMMERCIAL VEHICLES LIMITED is an(a) Active company incorporated on 28/03/2018 with the registered office located at C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BT. 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 ANSTONE COMMERCIAL VEHICLES LIMITED?

toggle

ANSTONE COMMERCIAL VEHICLES LIMITED is currently Active. It was registered on 28/03/2018 .

Where is ANSTONE COMMERCIAL VEHICLES LIMITED located?

toggle

ANSTONE COMMERCIAL VEHICLES LIMITED is registered at C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BT.

What does ANSTONE COMMERCIAL VEHICLES LIMITED do?

toggle

ANSTONE COMMERCIAL VEHICLES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for ANSTONE COMMERCIAL VEHICLES LIMITED?

toggle

The latest filing was on 20/11/2023: Director's details changed for Mr Vincent Kieran Howard on 2023-11-20.