Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLO-AMERICAN AUTO SERVICES LIMITED
Company Information for

ANGLO-AMERICAN AUTO SERVICES LIMITED

4 YORKE STREET, HUCKNALL, NOTTINGHAM, NG15 7BT,
Company Registration Number
01545277
Private Limited Company
Active

Company Overview

About Anglo-american Auto Services Ltd
ANGLO-AMERICAN AUTO SERVICES LIMITED was founded on 1981-02-13 and has its registered office in Nottingham. The organisation's status is listed as "Active". Anglo-american Auto Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANGLO-AMERICAN AUTO SERVICES LIMITED
 
Legal Registered Office
4 YORKE STREET
HUCKNALL
NOTTINGHAM
NG15 7BT
Other companies in NG15
 
Filing Information
Company Number 01545277
Company ID Number 01545277
Date formed 1981-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 03:28:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO-AMERICAN AUTO SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SMITH COOKSON ACCOUNTANTS LIMITED   THE PAYROLL AGENCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANGLO-AMERICAN AUTO SERVICES LIMITED

Current Directors
Officer Role Date Appointed
WAYNE MARTIN RIDAL
Company Secretary 2017-10-30
WAYNE MARTIN RIDAL
Director 2002-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SHEAVILLS
Company Secretary 2002-05-20 2017-10-30
DAVID SHEAVILLS
Director 2002-05-20 2017-10-30
KAREN ANN LUCAS
Company Secretary 1998-03-06 2002-05-20
MICHAEL PAUL LUCAS
Director 1998-03-06 2002-05-20
DEBBIE SHAKESPEARE
Company Secretary 1996-01-31 1998-02-28
FRANK MADISON
Director 1996-01-31 1998-02-28
WAYNE MARTIN RIDAL
Company Secretary 1990-11-30 1996-01-31
WAYNE MARTIN RIDAL
Director 1990-11-30 1996-01-31
BARRY SHEAVILLS
Director 1990-11-30 1996-01-31
DAVID SHEAVILLS
Director 1990-11-30 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE MARTIN RIDAL THE CLIMBING UNIT LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
WAYNE MARTIN RIDAL ANGLO AMERICAN FILMING VEHICLES LIMITED Director 1995-12-05 CURRENT 1995-11-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-10-25MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2022-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2017-12-20SH06Cancellation of shares. Statement of capital on 2017-10-30 GBP 50
2017-12-20SH03Purchase of own shares
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 50
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE ANN RIDAL
2017-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE MARTIN RIDAL
2017-11-01PSC07CESSATION OF DAVID SHEAVILLS AS A PERSON OF SIGNIFICANT CONTROL
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHEAVILLS
2017-11-01TM02Termination of appointment of David Sheavills on 2017-10-30
2017-11-01AP03Appointment of Mr Wayne Martin Ridal as company secretary on 2017-10-30
2017-09-20RES09Resolution of authority to purchase a number of shares
2017-09-20RES01ALTER ARTICLES 07/08/2017
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-15AA29/02/16 TOTAL EXEMPTION SMALL
2016-11-15AA29/02/16 TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-18AR0130/11/15 ANNUAL RETURN FULL LIST
2015-07-13AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0130/11/14 ANNUAL RETURN FULL LIST
2014-11-13AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-24AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-09AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0130/11/12 ANNUAL RETURN FULL LIST
2012-11-14AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0130/11/11 ANNUAL RETURN FULL LIST
2011-11-07AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0130/11/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHEAVILLS / 01/11/2010
2010-10-28AA28/02/10 TOTAL EXEMPTION SMALL
2009-12-08AR0130/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHEAVILLS / 29/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MARTIN RIDAL / 29/11/2009
2009-09-08AA28/02/09 TOTAL EXEMPTION FULL
2008-12-16363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / WAYNE RIDAL / 29/11/2008
2008-12-03169GBP IC 100/99 31/12/07 GBP SR 1@1=1
2008-12-02AA29/02/08 TOTAL EXEMPTION SMALL
2008-11-2788(2)AD 01/01/08 GBP SI 98@1=98 GBP IC 2/100
2007-12-06363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-12-01363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-02-21190LOCATION OF DEBENTURE REGISTER
2006-02-21363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: ROVERT HOUSE STATION ROAD HUCKNALL NOTTM NG15 7UD
2006-02-21353LOCATION OF REGISTER OF MEMBERS
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-12-07363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-01-24363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2002-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-12-19363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-06-21288bSECRETARY RESIGNED
2002-06-21288bDIRECTOR RESIGNED
2002-06-21288aNEW DIRECTOR APPOINTED
2002-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-10363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-01-10363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-01-26363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-04-18288bSECRETARY RESIGNED
1999-04-18288bDIRECTOR RESIGNED
1999-04-18363aRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-04-21288aNEW DIRECTOR APPOINTED
1998-04-21288aNEW SECRETARY APPOINTED
1998-01-05363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-12-18363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-02-19288DIRECTOR RESIGNED
1996-02-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-02-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-12-05363sRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-12-07363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANGLO-AMERICAN AUTO SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGLO-AMERICAN AUTO SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ANGLO-AMERICAN AUTO SERVICES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-02-29 £ 98,361

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLO-AMERICAN AUTO SERVICES LIMITED

Financial Assets
Balance Sheet
Debtors 2013-02-28 £ 257,482
Debtors 2012-02-29 £ 354,973
Shareholder Funds 2013-02-28 £ 256,712
Shareholder Funds 2012-02-29 £ 256,712

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGLO-AMERICAN AUTO SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO-AMERICAN AUTO SERVICES LIMITED
Trademarks
We have not found any records of ANGLO-AMERICAN AUTO SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO-AMERICAN AUTO SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ANGLO-AMERICAN AUTO SERVICES LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ANGLO-AMERICAN AUTO SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLO-AMERICAN AUTO SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGLO-AMERICAN AUTO SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.