Company NameAnglo East Cars Ltd T/A Anglo East Properties Limited
DirectorImran Bham
Company StatusActive
Company Number07202191
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Previous NameAnglo East Cars Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Imran Bham
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest End House 39 Legrams Lane
Bradford
BD7 1NH

Location

Registered Address72 Thornton Road
Bradford
West Yorkshire
BD1 2DG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Imran Bham
100.00%
Ordinary

Financials

Year2014
Net Worth£7,712
Cash£15,174
Current Liabilities£7,462

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Filing History

12 October 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
19 July 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
6 July 2019Compulsory strike-off action has been suspended (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 July 2018Compulsory strike-off action has been discontinued (1 page)
23 July 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
11 July 2018Compulsory strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 May 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
20 May 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 July 2016Compulsory strike-off action has been discontinued (1 page)
28 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1,000
(6 pages)
27 July 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1,000
(6 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(3 pages)
29 July 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 August 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(3 pages)
11 August 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(3 pages)
5 June 2014Company name changed anglo east cars LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2014Company name changed anglo east cars LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 May 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 1,000
(3 pages)
23 May 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 1,000
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 July 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
12 July 2012Registered office address changed from West End House 39 Legrams Lane Bradford BD7 1NH United Kingdom on 12 July 2012 (1 page)
12 July 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
12 July 2012Registered office address changed from West End House 39 Legrams Lane Bradford BD7 1NH United Kingdom on 12 July 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
25 March 2010Incorporation (23 pages)
25 March 2010Incorporation (23 pages)