A1 GEARBOXES LIMITED

Register to unlock more data on OkredoRegister

A1 GEARBOXES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02937834

Incorporation date

10/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Neots Road, Eaton Ford, St Neots, Cambridgeshire PE19 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1994)
dot icon23/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon15/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/07/2024
Confirmation statement made on 2024-06-10 with updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon26/06/2023
Change of details for Lanvin Trading Ltd as a person with significant control on 2023-06-01
dot icon18/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/03/2023
Director's details changed for Stephen Ronald Papworth on 2023-03-16
dot icon07/07/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon05/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/08/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon06/06/2018
Notification of Lanvin Trading Ltd as a person with significant control on 2016-04-06
dot icon06/06/2018
Notification of Stephen Ronald Papworth as a person with significant control on 2016-04-06
dot icon09/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon11/05/2017
Director's details changed for Stephen Ronald Papworth on 2017-05-11
dot icon11/05/2017
Secretary's details changed for Jo Ann Christina Papworth on 2017-05-11
dot icon04/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/03/2015
Registered office address changed from St Neots Road Eaton Ford St Neots Cambridgeshire PE19 3AD to St Neots Road Eaton Ford St Neots Cambridgeshire PE19 7AD on 2015-03-27
dot icon18/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/06/2009
Return made up to 10/06/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/06/2008
Return made up to 10/06/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/07/2007
Return made up to 10/06/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/08/2006
Return made up to 10/06/06; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/08/2005
Return made up to 10/06/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/06/2004
Return made up to 10/06/04; full list of members
dot icon09/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/07/2003
Return made up to 10/06/03; full list of members
dot icon27/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon22/07/2002
Return made up to 10/06/02; full list of members
dot icon01/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon26/07/2001
Certificate of change of name
dot icon25/07/2001
Return made up to 10/06/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon26/07/2000
Return made up to 10/06/00; full list of members
dot icon21/04/2000
Accounts for a small company made up to 1999-06-30
dot icon17/06/1999
Return made up to 10/06/99; full list of members
dot icon05/06/1999
Accounts for a small company made up to 1998-06-30
dot icon08/02/1999
Particulars of mortgage/charge
dot icon20/10/1998
Registered office changed on 20/10/98 from: unit 5 little end road eaton socon st neots cambridge PE19 3JH
dot icon09/09/1998
Particulars of mortgage/charge
dot icon31/07/1998
Return made up to 10/06/98; full list of members
dot icon17/02/1998
Accounts for a small company made up to 1997-06-30
dot icon09/07/1997
Return made up to 10/06/97; no change of members
dot icon02/04/1997
Accounts for a small company made up to 1996-06-30
dot icon18/07/1996
Return made up to 10/06/96; no change of members
dot icon10/04/1996
Particulars of mortgage/charge
dot icon17/01/1996
Accounts for a small company made up to 1995-06-30
dot icon14/07/1995
Return made up to 10/06/95; full list of members
dot icon06/07/1994
Ad 17/06/94--------- £ si 98@1=98 £ ic 2/100
dot icon06/07/1994
Accounting reference date notified as 30/06
dot icon22/06/1994
Registered office changed on 22/06/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/06/1994
New director appointed
dot icon22/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon10/06/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+29.20 % *

* during past year

Cash in Bank

£115,837.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
128.37K
-
0.00
135.24K
-
2022
5
104.10K
-
0.00
89.66K
-
2023
5
105.23K
-
0.00
115.84K
-
2023
5
105.23K
-
0.00
115.84K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

105.23K £Ascended1.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.84K £Ascended29.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephen Ronald Papworth
Director
13/06/1994 - Present
-
London Law Services Limited
Nominee Director
09/06/1994 - 12/06/1994
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
09/06/1994 - 12/06/1994
16011
Papworth, Jo Ann Christina
Secretary
12/06/1994 - Present
-

Persons with Significant Control

2
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 GEARBOXES LIMITED

A1 GEARBOXES LIMITED is an(a) Active company incorporated on 10/06/1994 with the registered office located at St Neots Road, Eaton Ford, St Neots, Cambridgeshire PE19 7AD. 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 GEARBOXES LIMITED?

toggle

A1 GEARBOXES LIMITED is currently Active. It was registered on 10/06/1994 .

Where is A1 GEARBOXES LIMITED located?

toggle

A1 GEARBOXES LIMITED is registered at St Neots Road, Eaton Ford, St Neots, Cambridgeshire PE19 7AD.

What does A1 GEARBOXES LIMITED do?

toggle

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

How many employees does A1 GEARBOXES LIMITED have?

toggle

A1 GEARBOXES LIMITED had 5 employees in 2023.

What is the latest filing for A1 GEARBOXES LIMITED?

toggle

The latest filing was on 23/06/2025: Confirmation statement made on 2025-06-10 with updates.