Anglia Collections And Recovery Limited SPALDING


Anglia Collections And Recovery started in year 2005 as Private Limited Company with registration number 05378564. The Anglia Collections And Recovery company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Spalding at Anglia Business Centre. Postal code: PE11 3PU. Since September 22, 2010 Anglia Collections And Recovery Limited is no longer carrying the name Anglia Vehicle Management.

At present there are 3 directors in the the company, namely Jamie P., Gerry P. and Mark S.. In addition one secretary - Michelle E. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stl Secretaries Ltd who worked with the the company until 1 March 2005.

Anglia Collections And Recovery Limited Address / Contact

Office Address Anglia Business Centre
Office Address2 Mill Green Road
Town Spalding
Post code PE11 3PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05378564
Date of Incorporation Tue, 1st Mar 2005
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Jamie P.

Position: Director

Appointed: 04 January 2022

Gerry P.

Position: Director

Appointed: 04 January 2010

Michelle E.

Position: Secretary

Appointed: 01 March 2005

Mark S.

Position: Director

Appointed: 01 March 2005

Lyn D.

Position: Director

Appointed: 10 November 2017

Resigned: 27 October 2021

Nigel D.

Position: Director

Appointed: 03 June 2015

Resigned: 14 April 2017

Stl Secretaries Ltd

Position: Secretary

Appointed: 01 March 2005

Resigned: 01 March 2005

Stl Directors Ltd

Position: Director

Appointed: 01 March 2005

Resigned: 01 March 2005

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Anglia (Uk) Holdings Limited from Spalding, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Anglia (Uk) Holdings Limited

Anglia Business Centre Mill Green Road, Spalding, PE11 3PU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registered In England And Wales
Registration number 06845570
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Anglia Vehicle Management September 22, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth33 92360 007171 830       
Balance Sheet
Cash Bank On Hand  3 1007 70020 89534 40754 71236 70718 66349 968
Current Assets239 930209 366272 531613 093687 275837 574559 139713 278481 656572 677
Debtors239 342192 198269 431605 393666 380803 167504 427676 571462 993522 709
Net Assets Liabilities  171 832221 680251 470303 838 396 283295 820 
Other Debtors     26325 33530 930  
Property Plant Equipment  11 8559 5005 6932 6492 1191 695  
Cash Bank In Hand58817 1683 100       
Intangible Fixed Assets125 625118 125106 312       
Tangible Fixed Assets24 68516 67711 855       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve33 92260 006171 829       
Shareholder Funds33 92360 007171 830       
Other
Accrued Liabilities Deferred Income  12 465117 770259 18427 81014 24327 84514 29927 967
Accumulated Amortisation Impairment Intangible Assets  43 68855 50167 31479 12790 940102 753114 566126 379
Accumulated Depreciation Impairment Property Plant Equipment  37 45839 81443 62121 53022 06022 48424 179 
Amounts Owed By Group Undertakings   133 73789 0271 18631 177232 381166 590174 724
Amounts Owed To Group Undertakings  150 962285 029135 102502 13688 468249 203148 091221 246
Average Number Employees During Period     33338
Corporation Tax Payable    24 36015 74336 6192 393  
Corporation Tax Recoverable        20 55820 558
Creditors  217 689494 116523 677607 258222 193365 937221 611298 808
Deferred Tax Asset Debtors     183186   
Dividends Paid On Shares    82 68670 87359 060   
Fixed Assets150 310134 802118 167103 99988 37973 52261 17948 94235 434 
Increase From Amortisation Charge For Year Intangible Assets   11 81311 81311 81311 81311 81311 81311 813
Increase From Depreciation Charge For Year Property Plant Equipment   2 3563 8073 0445304241 695 
Intangible Assets  106 31294 49982 68670 87359 06047 24735 43423 621
Intangible Assets Gross Cost  150 000150 000150 000150 000150 000150 000150 000 
Net Current Assets Liabilities-113 306-72 87554 842118 977163 598230 316336 946347 341260 045273 869
Number Shares Issued Fully Paid   11     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     25 135    
Other Disposals Property Plant Equipment     25 135    
Other Taxation Social Security Payable  39 91459 51865 325   49 23337 860
Par Value Share 1111     
Prepayments Accrued Income  9 54416 37017 71936 76910 4599 45913 03123 374
Property Plant Equipment Gross Cost  49 31449 31449 31424 17924 17924 17924 179 
Provisions For Liabilities Balance Sheet Subtotal  1 1791 296507   -341 
Total Assets Less Current Liabilities37 00461 927173 009222 976251 977303 838398 125396 283295 479297 490
Trade Creditors Trade Payables  14 34831 79939 70661 56982 86386 4969 98811 735
Trade Debtors Trade Receivables  243 603455 286559 634764 766437 270403 801262 814304 053
Creditors Due Within One Year353 236282 241217 689       
Intangible Fixed Assets Aggregate Amortisation Impairment24 37531 87543 688       
Intangible Fixed Assets Amortisation Charged In Period 7 50011 813       
Intangible Fixed Assets Cost Or Valuation 150 000150 000       
Number Shares Allotted 11       
Provisions For Liabilities Charges3 0811 9201 179       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Cost Or Valuation 49 31449 314       
Tangible Fixed Assets Depreciation24 63132 63737 459       
Tangible Fixed Assets Depreciation Charged In Period 8 0064 823       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements