Company NameAnglian Auto Recovery Limited
DirectorDavid Clifford Willats
Company StatusActive
Company Number03860178
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr David Clifford Willats
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 6 months
RoleRecovery
Country of ResidenceEngland
Correspondence Address56 Mountdale Gardens
Leigh On Sea
Essex
SS9 4AU
Secretary NameGina Gay Willats
NationalityBritish
StatusCurrent
Appointed25 October 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Mountdale Gardens
Leigh On Sea
Essex
SS9 4AU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteanglianrecovery.com
Telephone0800 3118056
Telephone regionFreephone

Location

Registered Address1053 London Road
Leigh-On-Sea
SS9 3JP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1David Clifford Willats
100.00%
Ordinary

Financials

Year2014
Net Worth£27,005
Cash£13,558
Current Liabilities£22,914

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 4 weeks from now)

Filing History

16 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
7 February 2020Registered office address changed from 977 London Road Leigh-on-Sea Essex SS9 3LB to 1053 London Road Leigh-on-Sea SS9 3JP on 7 February 2020 (1 page)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
19 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
20 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for David Clifford Willats on 21 October 2009 (2 pages)
22 October 2009Director's details changed for David Clifford Willats on 21 October 2009 (2 pages)
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
5 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
5 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
22 October 2008Return made up to 15/10/08; full list of members (3 pages)
22 October 2008Return made up to 15/10/08; full list of members (3 pages)
3 July 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
3 July 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
6 November 2007Return made up to 15/10/07; full list of members (2 pages)
6 November 2007Return made up to 15/10/07; full list of members (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
14 February 2007Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
6 December 2006Total exemption full accounts made up to 31 October 2006 (9 pages)
6 December 2006Total exemption full accounts made up to 31 October 2006 (9 pages)
10 November 2006Return made up to 15/10/06; full list of members (2 pages)
10 November 2006Return made up to 15/10/06; full list of members (2 pages)
11 January 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
11 January 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
18 October 2005Return made up to 15/10/05; full list of members (6 pages)
18 October 2005Return made up to 15/10/05; full list of members (6 pages)
3 June 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
3 June 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
13 October 2004Return made up to 15/10/04; full list of members (6 pages)
13 October 2004Return made up to 15/10/04; full list of members (6 pages)
12 May 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
12 May 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
7 October 2003Return made up to 15/10/03; full list of members (6 pages)
7 October 2003Return made up to 15/10/03; full list of members (6 pages)
14 April 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
14 April 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
27 November 2002Return made up to 15/10/02; full list of members (6 pages)
27 November 2002Return made up to 15/10/02; full list of members (6 pages)
12 June 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
12 June 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
29 March 2002Registered office changed on 29/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page)
29 March 2002Registered office changed on 29/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page)
4 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
18 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
20 January 2001Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2001Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Registered office changed on 11/01/00 from: 4 market square chamber west street rochford essex SS4 1AL (1 page)
11 January 2000Registered office changed on 11/01/00 from: 4 market square chamber west street rochford essex SS4 1AL (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Secretary resigned (1 page)
15 October 1999Incorporation (14 pages)
15 October 1999Incorporation (14 pages)