ANTHONY MOTORS LIMITED

Register to unlock more data on OkredoRegister

ANTHONY MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01418735

Incorporation date

10/05/1979

Size

Full

Contacts

Registered address

Registered address

Anthony Motors Ltd, Llanbadarn Road, Aberystwyth, Ceredigion SY23 3QPCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1982)
dot icon27/10/2025
Full accounts made up to 2025-04-30
dot icon12/09/2025
Previous accounting period extended from 2025-01-31 to 2025-04-30
dot icon07/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon29/01/2025
Cessation of Ruth Amanda Davies as a person with significant control on 2025-01-24
dot icon29/01/2025
Cessation of Justin Morgan Manley as a person with significant control on 2025-01-24
dot icon29/01/2025
Cessation of Sean Lloyd Roberts as a person with significant control on 2025-01-24
dot icon29/01/2025
Notification of William Anthony Richards as a person with significant control on 2025-01-23
dot icon24/01/2025
Appointment of Sean Lloyd Roberts as a director on 2025-01-23
dot icon24/01/2025
Notification of Sean Lloyd Roberts as a person with significant control on 2025-01-23
dot icon23/01/2025
Termination of appointment of William Anthony Richards as a director on 2024-12-05
dot icon23/01/2025
Cessation of William Anthony Richards as a person with significant control on 2024-12-05
dot icon23/01/2025
Notification of Justin Morgan Manley as a person with significant control on 2024-12-05
dot icon23/01/2025
Appointment of Ruth Amanda Davies as a director on 2025-01-23
dot icon23/01/2025
Notification of Ruth Amanda Davies as a person with significant control on 2025-01-23
dot icon04/11/2024
Full accounts made up to 2024-01-31
dot icon09/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon24/04/2024
Satisfaction of charge 13 in full
dot icon24/04/2024
Satisfaction of charge 14 in full
dot icon09/11/2023
Termination of appointment of Paul Lyn Davies as a secretary on 2023-10-31
dot icon13/10/2023
Appointment of Mr Colin Rees Jones as a secretary on 2023-09-30
dot icon29/08/2023
Satisfaction of charge 17 in full
dot icon29/08/2023
Satisfaction of charge 10 in full
dot icon29/08/2023
Satisfaction of charge 8 in full
dot icon29/08/2023
Satisfaction of charge 3 in full
dot icon29/08/2023
Satisfaction of charge 7 in full
dot icon24/08/2023
All of the property or undertaking has been released from charge 17
dot icon24/08/2023
All of the property or undertaking has been released from charge 10
dot icon24/08/2023
All of the property or undertaking has been released from charge 8
dot icon24/08/2023
All of the property or undertaking has been released from charge 7
dot icon24/08/2023
All of the property or undertaking has been released from charge 3
dot icon01/08/2023
Full accounts made up to 2023-01-31
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon09/06/2022
Full accounts made up to 2022-01-31
dot icon16/12/2021
Termination of appointment of Claire Thomas as a secretary on 2021-12-16
dot icon16/12/2021
Appointment of Mr Paul Lyn Davies as a secretary on 2021-12-15
dot icon27/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon09/07/2021
Full accounts made up to 2021-01-31
dot icon15/02/2021
Appointment of Ms Claire Thomas as a secretary on 2021-02-11
dot icon11/02/2021
Termination of appointment of Richard Mervyn Powell as a secretary on 2021-02-10
dot icon14/10/2020
Full accounts made up to 2020-01-31
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon26/02/2020
Registered office address changed from Anthony Motors Ltd., Llanbadarn Road, Aberystwyth Ceredigion SY23 3QP to Anthony Motors Ltd Llanbadarn Road Aberystwyth Ceredigion SY23 3QP on 2020-02-26
dot icon02/08/2019
Full accounts made up to 2019-01-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon16/10/2018
Full accounts made up to 2018-01-31
dot icon27/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon27/10/2017
Full accounts made up to 2017-01-31
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon26/10/2016
Full accounts made up to 2016-01-31
dot icon09/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon14/09/2015
Full accounts made up to 2015-01-31
dot icon27/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2014-01-31
dot icon31/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon11/10/2013
Full accounts made up to 2013-01-31
dot icon29/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon19/10/2012
Accounts for a medium company made up to 2012-01-31
dot icon31/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon25/10/2011
Accounts for a medium company made up to 2011-01-31
dot icon02/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon20/10/2010
Accounts for a medium company made up to 2010-01-31
dot icon26/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon17/08/2009
Accounts for a medium company made up to 2009-01-31
dot icon27/07/2009
Return made up to 26/07/09; full list of members
dot icon19/11/2008
Accounts for a medium company made up to 2008-01-31
dot icon30/07/2008
Return made up to 26/07/08; full list of members
dot icon12/09/2007
Accounts for a medium company made up to 2007-01-31
dot icon27/07/2007
Return made up to 26/07/07; full list of members
dot icon17/08/2006
Return made up to 26/07/06; full list of members
dot icon09/08/2006
Amended full accounts made up to 2006-01-31
dot icon13/07/2006
Full accounts made up to 2006-01-31
dot icon05/10/2005
Full accounts made up to 2005-01-31
dot icon28/07/2005
Return made up to 26/07/05; full list of members
dot icon28/07/2005
Registered office changed on 28/07/05 from: llanbadarn road aberystwyth dyfed SY23 3QP
dot icon14/07/2005
£ ic 154/124 10/06/05 £ sr 30@1=30
dot icon01/07/2005
Resolutions
dot icon27/01/2005
Director resigned
dot icon10/11/2004
Full accounts made up to 2004-01-31
dot icon16/07/2004
Return made up to 26/07/04; full list of members
dot icon17/06/2004
Director resigned
dot icon13/11/2003
Full accounts made up to 2003-01-31
dot icon29/09/2003
Return made up to 26/07/03; full list of members
dot icon12/09/2003
Particulars of mortgage/charge
dot icon08/08/2003
Particulars of mortgage/charge
dot icon15/05/2003
Particulars of mortgage/charge
dot icon15/05/2003
Particulars of mortgage/charge
dot icon23/10/2002
Accounts for a medium company made up to 2002-01-31
dot icon05/08/2002
Return made up to 26/07/02; full list of members
dot icon25/10/2001
Full accounts made up to 2001-01-31
dot icon31/07/2001
Return made up to 26/07/01; full list of members
dot icon09/03/2001
New director appointed
dot icon22/02/2001
Particulars of mortgage/charge
dot icon22/02/2001
Particulars of mortgage/charge
dot icon29/08/2000
Full accounts made up to 2000-01-31
dot icon26/07/2000
Return made up to 26/07/00; full list of members
dot icon03/12/1999
Full accounts made up to 1999-01-31
dot icon30/07/1999
Return made up to 26/07/99; no change of members
dot icon02/12/1998
Accounts for a medium company made up to 1998-01-31
dot icon29/09/1998
Return made up to 23/07/98; full list of members
dot icon26/11/1997
Full accounts made up to 1997-01-31
dot icon04/08/1997
Return made up to 31/07/97; no change of members
dot icon16/05/1997
Particulars of mortgage/charge
dot icon02/12/1996
Full accounts made up to 1996-01-31
dot icon28/08/1996
Return made up to 10/08/96; no change of members
dot icon30/05/1996
Particulars of mortgage/charge
dot icon16/11/1995
Full accounts made up to 1995-01-31
dot icon05/09/1995
Return made up to 10/08/95; full list of members
dot icon03/05/1995
Declaration of satisfaction of mortgage/charge
dot icon03/05/1995
Declaration of satisfaction of mortgage/charge
dot icon03/05/1995
Declaration of satisfaction of mortgage/charge
dot icon07/11/1994
Declaration of satisfaction of mortgage/charge
dot icon18/10/1994
Accounts for a small company made up to 1994-01-31
dot icon12/08/1994
Return made up to 10/08/94; no change of members
dot icon02/12/1993
Accounts for a small company made up to 1993-01-31
dot icon24/08/1993
Return made up to 10/08/93; no change of members
dot icon29/04/1993
Particulars of mortgage/charge
dot icon18/11/1992
Accounts for a medium company made up to 1992-01-31
dot icon23/09/1992
Return made up to 18/08/92; full list of members
dot icon26/08/1992
Registered office changed on 26/08/92 from: anthony motors LIMITED trefechan aberystwyth dyfed SY23 1BE
dot icon06/09/1991
Return made up to 31/08/91; no change of members
dot icon19/08/1991
Resolutions
dot icon13/08/1991
Accounts for a small company made up to 1991-01-31
dot icon11/02/1991
Particulars of mortgage/charge
dot icon11/02/1991
Particulars of mortgage/charge
dot icon07/02/1991
Return made up to 22/05/90; no change of members
dot icon29/01/1991
Accounts for a small company made up to 1990-01-31
dot icon29/01/1991
Accounts for a small company made up to 1989-01-31
dot icon13/02/1990
Return made up to 29/07/88; full list of members
dot icon13/02/1990
Return made up to 29/09/89; full list of members
dot icon24/08/1988
Full accounts made up to 1988-01-31
dot icon24/08/1988
Full accounts made up to 1987-01-31
dot icon27/07/1988
Secretary resigned;new secretary appointed
dot icon15/07/1988
Return made up to 31/12/87; full list of members
dot icon16/02/1987
Return made up to 13/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
Full accounts made up to 1986-01-31
dot icon19/08/1986
Secretary resigned;new secretary appointed
dot icon10/07/1986
Registered office changed on 10/07/86 from: victoria house 14 baker street aberystwyth dyfed
dot icon12/12/1985
Accounts made up to 1985-01-31
dot icon18/07/1985
Accounts made up to 1984-01-31
dot icon24/08/1984
Accounts made up to 1983-01-31
dot icon28/04/1983
Accounts made up to 1982-01-31
dot icon27/01/1982
Accounts made up to 1980-01-31
dot icon26/01/1982
Accounts made up to 1981-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manley, Justin Morgan
Director
01/03/2001 - Present
3
Sean Lloyd Roberts
Director
23/01/2025 - Present
2
Davies, Paul Lyn
Secretary
15/12/2021 - 31/10/2023
-
Thomas, Claire
Secretary
11/02/2021 - 16/12/2021
-
Jones, Colin Rees
Secretary
30/09/2023 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ANTHONY MOTORS LIMITED

ANTHONY MOTORS LIMITED is an(a) Active company incorporated on 10/05/1979 with the registered office located at Anthony Motors Ltd, Llanbadarn Road, Aberystwyth, Ceredigion SY23 3QP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY MOTORS LIMITED?

toggle

ANTHONY MOTORS LIMITED is currently Active. It was registered on 10/05/1979 .

Where is ANTHONY MOTORS LIMITED located?

toggle

ANTHONY MOTORS LIMITED is registered at Anthony Motors Ltd, Llanbadarn Road, Aberystwyth, Ceredigion SY23 3QP.

What does ANTHONY MOTORS LIMITED do?

toggle

ANTHONY MOTORS LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for ANTHONY MOTORS LIMITED?

toggle

The latest filing was on 27/10/2025: Full accounts made up to 2025-04-30.