About

Registered Number: 03897324
Date of Incorporation: 20/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Anglia Business Centre Mill Green Road, Pinchbeck, Spalding, Lincolnshire, PE11 3PU

 

Based in Spalding, Lincolnshire, Anglia Vehicle Recovery Ltd was setup in 1999, it's status is listed as "Active". There are no directors listed for Anglia Vehicle Recovery Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 17 December 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 18 December 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 23 November 2017
TM01 - Termination of appointment of director 13 June 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 08 December 2015
CH01 - Change of particulars for director 16 September 2015
AP01 - Appointment of director 14 August 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 15 January 2014
MR01 - N/A 02 December 2013
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 22 December 2010
AP01 - Appointment of director 08 February 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 04 January 2010
RESOLUTIONS - N/A 13 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 14 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
AA - Annual Accounts 31 January 2008
363a - Annual Return 29 January 2008
363a - Annual Return 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 07 January 2005
363s - Annual Return 04 January 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
RESOLUTIONS - N/A 15 June 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 12 January 2004
288a - Notice of appointment of directors or secretaries 18 February 2003
CERTNM - Change of name certificate 07 February 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 18 January 2001
225 - Change of Accounting Reference Date 03 March 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
NEWINC - New incorporation documents 20 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.