Anglo American Oil Company Limited POOLE


Anglo American Oil Company started in year 1999 as Private Limited Company with registration number 03777822. The Anglo American Oil Company company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Poole at 58 Holton Road. Postal code: BH16 6LT. Since Friday 19th December 2003 Anglo American Oil Company Limited is no longer carrying the name Nutid.

Currently there are 3 directors in the the company, namely Eva H., Axel H. and Anders H.. In addition one secretary - Eva H. - is with the firm. As of 29 April 2024, there was 1 ex director - Kerstin H.. There were no ex secretaries.

This company operates within the BH16 6LT postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0225975 . It is located at 58 Holton Road, Holton Heath Trading Park, Poole with a total of 4 carsand 2 trailers.

Anglo American Oil Company Limited Address / Contact

Office Address 58 Holton Road
Office Address2 Holton Heath Trading Park
Town Poole
Post code BH16 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03777822
Date of Incorporation Wed, 26th May 1999
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
Industry Wholesale of other fuels and related products
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Eva H.

Position: Director

Appointed: 31 March 2022

Axel H.

Position: Director

Appointed: 31 March 2022

Anders H.

Position: Director

Appointed: 30 October 2000

Eva H.

Position: Secretary

Appointed: 26 May 1999

Blackfriar Secretaries Limited

Position: Nominee Secretary

Appointed: 26 May 1999

Resigned: 26 May 1999

Kerstin H.

Position: Director

Appointed: 26 May 1999

Resigned: 30 October 2000

Blackfriar Directors Limited

Position: Nominee Director

Appointed: 26 May 1999

Resigned: 26 May 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Eva H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Anders H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Eva H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anders H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nutid December 19, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5204141 49516 765134 56093 36215 270
Current Assets666 078680 346877 395978 9181 217 3221 752 9872 127 559
Debtors104 43566 213287 545237 814303 759557 754458 501
Net Assets Liabilities222 156324 194347 204392 005417 076815 4621 255 610
Other Debtors  13 37580 33431 210168 50185 108
Property Plant Equipment277 589364 897394 844386 001343 920466 186521 438
Total Inventories561 123613 719588 355724 339779 0031 101 8711 653 788
Other
Accrued Liabilities   17 76632 59522 40021 920
Accumulated Amortisation Impairment Intangible Assets 5 62012 36027 09341 82656 56059 734
Accumulated Depreciation Impairment Property Plant Equipment311 279381 096441 418495 330556 197601 015683 118
Additions Other Than Through Business Combinations Intangible Assets 28 0995 59923 819 27010 000
Additions Other Than Through Business Combinations Property Plant Equipment 166 627128 86463 62226 885190 984149 945
Amounts Owed To Related Parties  70 000150 000150 000100 000 
Average Number Employees During Period15182020161618
Bank Borrowings59 506104 74068 24133 999240 779157 500112 500
Bank Overdrafts89 43448 31647 35885 534  54 397
Creditors125 684162 732130 33293 301297 010211 029164 776
Disposals Decrease In Depreciation Impairment Property Plant Equipment -9 373-19 395-13 777-4 682-21 726 
Disposals Property Plant Equipment -9 500-38 595-18 553-8 100-23 900-12 590
Finance Lease Liabilities Present Value Total18 80111 05710 5887 8354 9862 1372 135
Financial Assets     50 00050 000
Financial Commitments Other Than Capital Commitments500 000350 000200 00050 000   
Fixed Assets277 589387 376416 182416 425359 611517 413579 491
Increase From Amortisation Charge For Year Intangible Assets 5 6206 74014 73314 73314 7343 174
Increase From Depreciation Charge For Year Property Plant Equipment 79 19079 71767 69065 54966 54482 103
Increase In Loans Owed To Related Parties Due To Loans Advanced  70 00080 000   
Intangible Assets 22 47921 33830 42415 6911 2278 053
Intangible Assets Gross Cost 28 09933 69857 51757 51757 78767 787
Loans Owed To Related Parties  70 000150 000   
Net Current Assets Liabilities122 041170 085116 507136 116414 464586 819931 094
Other Creditors99 521102 22568 20165 43340 36059 638141 311
Other Inventories561 123613 719     
Other Payables Accrued Expenses8 13024 0368 66717 766   
Other Remaining Borrowings47 37746 93551 50351 46751 24551 39252 276
Prepayments38 89221 049192 40211 31946 24434 85617 311
Property Plant Equipment Gross Cost588 866745 993836 263881 332900 1171 067 2011 204 556
Provisions For Liabilities Balance Sheet Subtotal51 79070 53555 15367 23559 98977 74190 199
Taxation Social Security Payable81 32082 86682 13093 254271 185275 788336 304
Total Assets Less Current Liabilities399 630557 461532 689552 541774 0751 104 2321 510 585
Total Borrowings125 684162 732130 33293 301297 010211 029164 776
Trade Creditors Trade Payables223 603186 341428 741363 191287 650644 901595 398
Trade Debtors Trade Receivables65 54345 16481 768146 161226 305354 397356 082

Transport Operator Data

58 Holton Road
Address Holton Heath Trading Park
City Poole
Post code BH16 6LT
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (14 pages)

Company search

Advertisements