A1 CAR CARE CENTRE LIMITED

Register to unlock more data on OkredoRegister

A1 CAR CARE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05103834

Incorporation date

16/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2004)
dot icon17/12/2025
Liquidators' statement of receipts and payments to 2025-10-17
dot icon05/12/2024
Liquidators' statement of receipts and payments to 2024-10-17
dot icon27/10/2023
Registered office address changed from C/O C/O Martin Cordell & Co Unit 6 Quebec Wharf 14 Thomas Road Limehouse London E14 7AF to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-10-27
dot icon20/10/2023
Statement of affairs
dot icon20/10/2023
Resolutions
dot icon20/10/2023
Appointment of a voluntary liquidator
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon20/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon14/06/2022
Micro company accounts made up to 2021-10-31
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon30/11/2021
Micro company accounts made up to 2020-10-31
dot icon30/07/2021
Previous accounting period shortened from 2020-10-30 to 2020-10-29
dot icon10/05/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon29/10/2020
Micro company accounts made up to 2019-10-30
dot icon21/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon31/10/2019
Micro company accounts made up to 2018-10-31
dot icon31/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon23/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-10-31
dot icon27/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon30/01/2018
Previous accounting period extended from 2017-04-30 to 2017-10-31
dot icon20/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon03/03/2016
Total exemption small company accounts made up to 2015-04-30
dot icon17/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/05/2013
Registered office address changed from 1-5 Alfred Street London E3 2BE on 2013-05-15
dot icon18/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon16/04/2010
Director's details changed for Fikret Hassan on 2010-04-15
dot icon24/03/2010
Compulsory strike-off action has been discontinued
dot icon23/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon21/04/2009
Return made up to 16/04/09; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/04/2008
Return made up to 16/04/08; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-04-30
dot icon23/05/2007
Return made up to 16/04/07; no change of members
dot icon12/06/2006
Return made up to 16/04/06; full list of members
dot icon08/06/2006
Total exemption small company accounts made up to 2005-04-30
dot icon08/07/2005
Return made up to 16/04/05; full list of members
dot icon29/04/2004
Secretary resigned
dot icon29/04/2004
Director resigned
dot icon29/04/2004
New director appointed
dot icon29/04/2004
New secretary appointed
dot icon16/04/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
16/04/2024
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
29/10/2022
dot iconNext due on
29/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
37.25K
-
0.00
-
-
2021
6
37.25K
-
0.00
-
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

37.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassan, Fikret
Director
16/04/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A1 CAR CARE CENTRE LIMITED

A1 CAR CARE CENTRE LIMITED is an(a) Liquidation company incorporated on 16/04/2004 with the registered office located at Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of A1 CAR CARE CENTRE LIMITED?

toggle

A1 CAR CARE CENTRE LIMITED is currently Liquidation. It was registered on 16/04/2004 .

Where is A1 CAR CARE CENTRE LIMITED located?

toggle

A1 CAR CARE CENTRE LIMITED is registered at Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1AD.

What does A1 CAR CARE CENTRE LIMITED do?

toggle

A1 CAR CARE CENTRE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does A1 CAR CARE CENTRE LIMITED have?

toggle

A1 CAR CARE CENTRE LIMITED had 6 employees in 2021.

What is the latest filing for A1 CAR CARE CENTRE LIMITED?

toggle

The latest filing was on 17/12/2025: Liquidators' statement of receipts and payments to 2025-10-17.