A&Y EQUIPMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

A&Y EQUIPMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08745777

Incorporation date

24/10/2013

Size

Small

Contacts

Registered address

Registered address

Unit 4 Smoke Lane, Bristol BS11 0YACopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2013)
dot icon10/02/2026
Registration of charge 087457770006, created on 2026-02-06
dot icon06/02/2026
Registration of charge 087457770005, created on 2026-02-06
dot icon30/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon30/06/2025
Accounts for a small company made up to 2024-09-30
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon28/06/2024
Accounts for a small company made up to 2023-09-30
dot icon09/04/2024
Registration of charge 087457770004, created on 2024-04-05
dot icon03/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon30/06/2023
Accounts for a small company made up to 2022-09-30
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon28/09/2022
Registration of charge 087457770003, created on 2022-09-26
dot icon30/03/2022
Accounts for a small company made up to 2021-09-30
dot icon20/12/2021
Termination of appointment of Jonathan Mark Wilson as a director on 2021-12-15
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon24/06/2021
Full accounts made up to 2020-09-30
dot icon04/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon16/08/2020
Termination of appointment of Robert Stephen Brown as a director on 2020-07-31
dot icon18/07/2020
Registered office address changed from Snitterfield Road Bearley Stratford upon Avon Warwickshire CV37 0TY to Unit 4 Smoke Lane Bristol BS11 0YA on 2020-07-18
dot icon18/07/2020
Appointment of Mr Jason Lee Powles as a director on 2020-07-17
dot icon08/07/2020
Full accounts made up to 2019-09-30
dot icon28/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon11/04/2019
Full accounts made up to 2018-09-30
dot icon21/02/2019
Director's details changed for Mr Jonathan Mark Wilson on 2019-02-21
dot icon21/02/2019
Director's details changed for Mr Robin Nicholas Powell on 2019-02-21
dot icon04/12/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon13/06/2018
Full accounts made up to 2017-09-30
dot icon10/01/2018
Termination of appointment of Robert Jeffrey Barnett as a director on 2017-11-14
dot icon14/12/2017
Appointment of Mr Jonathan Mark Wilson as a director on 2017-11-13
dot icon13/12/2017
Appointment of Mr Robin Nicholas Powell as a director on 2017-11-13
dot icon28/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon08/11/2017
Memorandum and Articles of Association
dot icon08/11/2017
Resolutions
dot icon12/07/2017
Full accounts made up to 2016-09-30
dot icon30/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon14/06/2016
Registration of charge 087457770002, created on 2016-06-13
dot icon21/04/2016
Satisfaction of charge 087457770001 in full
dot icon19/04/2016
Group of companies' accounts made up to 2015-09-30
dot icon09/12/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon10/11/2015
Auditor's resignation
dot icon02/11/2015
Sub-division of shares on 2015-09-29
dot icon30/06/2015
Group of companies' accounts made up to 2014-09-30
dot icon24/06/2015
Appointment of Mr Robert Barnett as a director on 2015-01-05
dot icon26/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon21/01/2014
Current accounting period shortened from 2014-10-31 to 2014-09-30
dot icon06/12/2013
Certificate of change of name
dot icon06/12/2013
Change of name notice
dot icon06/12/2013
Registration of charge 087457770001
dot icon24/10/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
25.97K
-
0.00
-
-
2022
2
25.97K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powles, Jason Lee
Director
17/07/2020 - Present
36
Powell, Robin Nicholas
Director
13/11/2017 - Present
50

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A&Y EQUIPMENT GROUP LIMITED

A&Y EQUIPMENT GROUP LIMITED is an(a) Active company incorporated on 24/10/2013 with the registered office located at Unit 4 Smoke Lane, Bristol BS11 0YA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A&Y EQUIPMENT GROUP LIMITED?

toggle

A&Y EQUIPMENT GROUP LIMITED is currently Active. It was registered on 24/10/2013 .

Where is A&Y EQUIPMENT GROUP LIMITED located?

toggle

A&Y EQUIPMENT GROUP LIMITED is registered at Unit 4 Smoke Lane, Bristol BS11 0YA.

What does A&Y EQUIPMENT GROUP LIMITED do?

toggle

A&Y EQUIPMENT GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for A&Y EQUIPMENT GROUP LIMITED?

toggle

The latest filing was on 10/02/2026: Registration of charge 087457770006, created on 2026-02-06.