A1 CARS (VIEWPARK) LIMITED

Register to unlock more data on OkredoRegister

A1 CARS (VIEWPARK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC317138

Incorporation date

23/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

6b Netherdale Road, Netherton Industrial Estate, Wishaw ML2 0ERCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2007)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/07/2024
Change of details for United Maxis Taxis (Wishaw) Limited as a person with significant control on 2020-01-08
dot icon06/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/08/2023
Confirmation statement made on 2023-07-06 with updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon11/10/2021
Current accounting period extended from 2022-02-28 to 2022-03-31
dot icon07/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon07/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon08/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon07/07/2020
Director's details changed for Mr Mark Grier on 2020-07-01
dot icon07/07/2020
Notification of United Maxis Taxis (Wishaw) Limited as a person with significant control on 2020-01-08
dot icon07/07/2020
Cessation of Douglas Allen as a person with significant control on 2020-01-08
dot icon07/07/2020
Cessation of Ann Allen as a person with significant control on 2020-01-08
dot icon07/07/2020
Registered office address changed from 8 Douglas Street Hamilton ML3 0BP to 6B Netherdale Road Netherton Industrial Estate Wishaw ML2 0ER on 2020-07-07
dot icon09/01/2020
Appointment of Mr James Gary Grier as a director on 2020-01-08
dot icon09/01/2020
Appointment of Mr Mark Grier as a director on 2020-01-08
dot icon08/01/2020
Termination of appointment of Douglas Allen as a director on 2020-01-08
dot icon08/01/2020
Termination of appointment of Ann Allen as a director on 2020-01-08
dot icon08/01/2020
Termination of appointment of Douglas Allen as a secretary on 2020-01-08
dot icon03/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon10/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon27/06/2019
Director's details changed for Douglas Allen on 2019-06-27
dot icon27/06/2019
Secretary's details changed for Douglas Allen on 2019-06-27
dot icon27/06/2019
Director's details changed for Mrs Ann Allen on 2019-06-27
dot icon27/06/2019
Change of details for Mrs Ann Allen as a person with significant control on 2019-06-27
dot icon10/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon06/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon02/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon06/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon06/07/2017
Notification of Ann Allen as a person with significant control on 2017-02-24
dot icon16/05/2017
Statement of capital following an allotment of shares on 2016-10-01
dot icon24/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon10/10/2016
Termination of appointment of Andrew Mcdade as a director on 2016-10-07
dot icon05/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon01/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon29/02/2016
Appointment of Mrs Ann Allen as a director on 2016-02-29
dot icon23/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon04/03/2014
Statement of capital following an allotment of shares on 2013-03-01
dot icon25/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2012-02-28
dot icon08/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon31/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon30/03/2009
Return made up to 23/02/09; full list of members
dot icon27/03/2009
Ad 01/06/08\gbp si 1@1=1\gbp ic 2/3\
dot icon12/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon13/03/2008
Return made up to 23/02/08; full list of members
dot icon06/03/2007
Ad 23/02/07--------- £ si 2@1=2 £ ic 1/3
dot icon06/03/2007
New secretary appointed;new director appointed
dot icon06/03/2007
New director appointed
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Secretary resigned
dot icon23/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

5
2023
change arrow icon+38.25 % *

* during past year

Cash in Bank

£71,389.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.98K
-
0.00
38.40K
-
2022
0
91.27K
-
0.00
51.64K
-
2023
5
93.37K
-
0.00
71.39K
-
2023
5
93.37K
-
0.00
71.39K
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

93.37K £Ascended2.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.39K £Ascended38.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdade, Andrew
Director
23/02/2007 - 07/10/2016
6
Allen, Ann
Director
29/02/2016 - 08/01/2020
8
Allen, Douglas
Director
23/02/2007 - 08/01/2020
8
Mr James Gary Grier
Director
08/01/2020 - Present
22
Grier, Mark
Director
08/01/2020 - Present
60

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A1 CARS (VIEWPARK) LIMITED

A1 CARS (VIEWPARK) LIMITED is an(a) Active company incorporated on 23/02/2007 with the registered office located at 6b Netherdale Road, Netherton Industrial Estate, Wishaw ML2 0ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of A1 CARS (VIEWPARK) LIMITED?

toggle

A1 CARS (VIEWPARK) LIMITED is currently Active. It was registered on 23/02/2007 .

Where is A1 CARS (VIEWPARK) LIMITED located?

toggle

A1 CARS (VIEWPARK) LIMITED is registered at 6b Netherdale Road, Netherton Industrial Estate, Wishaw ML2 0ER.

What does A1 CARS (VIEWPARK) LIMITED do?

toggle

A1 CARS (VIEWPARK) LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does A1 CARS (VIEWPARK) LIMITED have?

toggle

A1 CARS (VIEWPARK) LIMITED had 5 employees in 2023.

What is the latest filing for A1 CARS (VIEWPARK) LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.