Company NameAnglia Peoplecarriers Ltd
DirectorPerry Norman Miller
Company StatusActive
Company Number04819788
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Perry Norman Miller
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTown Wall Executor & Trustee Company Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressTown Wall House Balkerne Hill
Colchester
CO3 3AD

Contact

Websitewww.peoplecarriers.co.uk
Telephone07 885481370
Telephone regionMobile

Location

Registered Address55 Colchester Road
West Bergholt
Colchester
CO6 3JQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Built Up AreaWest Bergholt
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Perry Norman Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£17,378
Current Liabilities£62,022

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

14 December 2004Delivered on: 22 December 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
5 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
27 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
14 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 September 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 August 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
17 August 2015Director's details changed for Perry Norman Miller on 30 December 2014 (2 pages)
17 August 2015Director's details changed for Perry Norman Miller on 30 December 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
9 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
9 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
30 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
30 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
14 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
13 August 2012Termination of appointment of Town Hall Executor & Trustee Company Limited as a secretary (1 page)
13 August 2012Termination of appointment of Town Hall Executor & Trustee Company Limited as a secretary (1 page)
13 August 2012Registered office address changed from Town Wall House, Balkerne Hill Colchester Essex CO3 3AD on 13 August 2012 (1 page)
13 August 2012Registered office address changed from Town Wall House, Balkerne Hill Colchester Essex CO3 3AD on 13 August 2012 (1 page)
8 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
28 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
2 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
29 July 2010Secretary's details changed for Town Hall Executor & Trustee Company Limited on 2 October 2009 (2 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
29 July 2010Secretary's details changed for Town Hall Executor & Trustee Company Limited on 2 October 2009 (2 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
29 July 2010Secretary's details changed for Town Hall Executor & Trustee Company Limited on 2 October 2009 (2 pages)
18 September 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
18 September 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
3 September 2009Return made up to 03/07/09; full list of members (3 pages)
3 September 2009Return made up to 03/07/09; full list of members (3 pages)
8 July 2008Return made up to 03/07/08; full list of members (3 pages)
8 July 2008Return made up to 03/07/08; full list of members (3 pages)
24 April 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
24 April 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
7 August 2007Return made up to 03/07/07; full list of members (2 pages)
7 August 2007Return made up to 03/07/07; full list of members (2 pages)
16 July 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
16 July 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
21 August 2006Return made up to 03/07/06; full list of members (2 pages)
21 August 2006Return made up to 03/07/06; full list of members (2 pages)
14 July 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
14 July 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 July 2005Return made up to 03/07/05; full list of members (6 pages)
1 July 2005Return made up to 03/07/05; full list of members (6 pages)
22 December 2004Particulars of mortgage/charge (9 pages)
22 December 2004Particulars of mortgage/charge (9 pages)
21 September 2004Return made up to 03/07/04; full list of members (6 pages)
21 September 2004Return made up to 03/07/04; full list of members (6 pages)
1 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
1 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
15 October 20031 sh at £1 03/07/03 not taken (2 pages)
15 October 20031 sh at £1 03/07/03 not taken (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003New director appointed (3 pages)
29 July 2003Ad 03/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 July 2003New director appointed (3 pages)
29 July 2003Ad 03/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
3 July 2003Incorporation (16 pages)
3 July 2003Incorporation (16 pages)