A1 EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

A1 EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02689262

Incorporation date

19/02/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 6 Prologis Park Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7DUCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1992)
dot icon07/01/2026
Confirmation statement made on 2025-11-27 with no updates
dot icon30/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon18/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon16/05/2024
Registration of charge 026892620003, created on 2024-05-10
dot icon14/05/2024
Registration of charge 026892620002, created on 2024-05-10
dot icon14/12/2023
Change of details for Mr Lawrence Wolf Breindel as a person with significant control on 2023-02-08
dot icon13/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/07/2023
Registered office address changed from 159 High Street Barnet Hertfordshire EN5 5SU United Kingdom to Unit 6 Prologis Park Eastman Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DU on 2023-07-06
dot icon06/07/2023
Change of details for Mr Lawrence Wolf Breindel as a person with significant control on 2023-07-06
dot icon06/07/2023
Change of details for Mr Yehuda Breindel as a person with significant control on 2023-07-06
dot icon06/07/2023
Director's details changed for Mr Lawrence Wolf Breindel on 2023-07-06
dot icon06/07/2023
Director's details changed for Mr Yehuda Breindel on 2023-07-06
dot icon30/06/2023
Cessation of Janne Louise Breindel as a person with significant control on 2023-02-08
dot icon30/06/2023
Notification of Yehuda Breindel as a person with significant control on 2023-02-08
dot icon30/06/2023
Appointment of Mr Yehuda Breindel as a director on 2023-02-08
dot icon08/04/2023
Statement of capital following an allotment of shares on 2023-02-08
dot icon23/03/2023
Memorandum and Articles of Association
dot icon22/03/2023
Resolutions
dot icon16/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon01/12/2022
Registered office address changed from C/O Gibbors Chartered Accountants 19 Ardross Avenue Northwood Middlesex HA6 3DS to 159 High Street Barnet Hertfordshire EN5 5SU on 2022-12-01
dot icon26/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon24/01/2022
Director's details changed for Mr Lawrence Wolf Breindel on 2022-01-10
dot icon24/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon13/12/2021
Director's details changed for Mr Lawrence Wolf Breindel on 2021-12-01
dot icon30/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon28/02/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon20/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon29/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon12/12/2018
Secretary's details changed for Mrs Hannah Briendel on 2018-12-11
dot icon12/12/2018
Change of details for Mrs Hannah Breindel as a person with significant control on 2018-12-11
dot icon28/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon05/03/2018
Confirmation statement made on 2018-02-19 with updates
dot icon15/02/2018
Statement of capital following an allotment of shares on 2017-11-30
dot icon15/02/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon30/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon14/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/04/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/06/2014
Secretary's details changed for Mrs Hannah Briendel on 2014-05-29
dot icon02/05/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/04/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon28/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/04/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon11/04/2011
Secretary's details changed for Mrs Hannah Briendel on 2011-02-19
dot icon11/04/2011
Director's details changed for Mr Lawrence Breindel on 2011-02-19
dot icon11/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon01/04/2009
Return made up to 19/02/09; full list of members
dot icon01/04/2009
Location of debenture register
dot icon01/04/2009
Registered office changed on 01/04/2009 from 19 ardross avenue northwood middlesex HA6 3DS
dot icon01/04/2009
Location of register of members
dot icon05/03/2009
Total exemption small company accounts made up to 2008-02-29
dot icon19/06/2008
Total exemption small company accounts made up to 2007-02-28
dot icon28/02/2008
Return made up to 19/02/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2006-02-28
dot icon16/08/2007
Total exemption small company accounts made up to 2005-02-28
dot icon24/04/2007
Return made up to 19/02/07; full list of members
dot icon30/06/2006
Return made up to 19/02/06; full list of members
dot icon30/05/2006
Total exemption small company accounts made up to 2004-02-29
dot icon03/11/2005
Delivery ext'd 3 mth 28/02/05
dot icon14/09/2005
Particulars of mortgage/charge
dot icon05/07/2005
Total exemption small company accounts made up to 2004-02-28
dot icon31/03/2005
Return made up to 19/02/05; full list of members
dot icon30/12/2004
Delivery ext'd 3 mth 28/02/04
dot icon06/07/2004
Total exemption small company accounts made up to 2003-02-28
dot icon03/06/2004
Return made up to 19/02/04; full list of members
dot icon13/03/2003
Return made up to 19/02/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon01/03/2002
Return made up to 19/02/02; full list of members
dot icon27/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon28/03/2001
Return made up to 19/02/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-02-29
dot icon17/10/2000
Registered office changed on 17/10/00 from: suite b,11TH floor,premier house,112 station road edgware middx,HA8 7AQ
dot icon28/02/2000
Return made up to 19/02/00; full list of members
dot icon07/12/1999
Accounts for a small company made up to 1999-02-28
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon04/03/1999
Return made up to 19/02/99; full list of members
dot icon08/10/1998
Accounts for a small company made up to 1998-02-28
dot icon24/03/1998
Return made up to 19/02/98; full list of members
dot icon23/10/1997
Accounts for a small company made up to 1997-02-28
dot icon15/04/1997
Return made up to 19/02/97; no change of members
dot icon23/08/1996
Accounts for a small company made up to 1996-02-29
dot icon06/05/1996
Return made up to 19/02/96; full list of members
dot icon02/04/1996
Accounts for a small company made up to 1995-02-28
dot icon20/02/1995
Return made up to 19/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Accounts for a small company made up to 1994-02-28
dot icon03/03/1994
Return made up to 19/02/94; no change of members
dot icon23/12/1993
Accounts for a small company made up to 1993-02-28
dot icon12/05/1993
Return made up to 19/02/93; full list of members
dot icon14/02/1993
Registered office changed on 14/02/93 from: c/o, booth anderson chester & co 1/9, peterborough road, harrow, middlesex,
dot icon16/11/1992
Certificate of change of name
dot icon16/11/1992
Certificate of change of name
dot icon16/03/1992
Registered office changed on 16/03/92 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon16/03/1992
Secretary resigned;new secretary appointed
dot icon16/03/1992
Director resigned;new director appointed
dot icon12/03/1992
Resolutions
dot icon19/02/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
158.42K
-
0.00
1.18K
-
2022
5
226.55K
-
0.00
1.03K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yehuda Breindel
Director
08/02/2023 - Present
4
Breindel, Lawrence Wolf
Director
28/02/1992 - Present
7
Briendel, Janne Louise
Secretary
28/02/1992 - Present
-
ELK (NOMINEES) LIMITED
Nominee Director
19/02/1992 - 28/02/1992
816
ELK COMPANY SECRETARIES LIMITED
Nominee Secretary
19/02/1992 - 28/02/1992
847

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About A1 EQUIPMENT LIMITED

A1 EQUIPMENT LIMITED is an(a) Active company incorporated on 19/02/1992 with the registered office located at Unit 6 Prologis Park Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7DU. There are currently 3 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 A1 EQUIPMENT LIMITED?

toggle

A1 EQUIPMENT LIMITED is currently Active. It was registered on 19/02/1992 .

Where is A1 EQUIPMENT LIMITED located?

toggle

A1 EQUIPMENT LIMITED is registered at Unit 6 Prologis Park Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7DU.

What does A1 EQUIPMENT LIMITED do?

toggle

A1 EQUIPMENT LIMITED operates in the Wholesale of other food including fish crustaceans and molluscs (46.38 - SIC 2007) sector.

What is the latest filing for A1 EQUIPMENT LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-11-27 with no updates.