A1 GLOBAL TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

A1 GLOBAL TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04283688

Incorporation date

07/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Imex Spaces Unit 10h, Wilsons Park Monsall Road, Manchester M40 8WNCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2001)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon24/12/2024
Change of name notice
dot icon24/12/2024
Certificate of change of name
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-09-07 with updates
dot icon22/03/2021
Termination of appointment of Kevin Mackie as a director on 2020-12-18
dot icon22/03/2021
Cessation of Kevin Mackie as a person with significant control on 2020-12-19
dot icon22/03/2021
Notification of Ann Elaime Mackie as a person with significant control on 2021-02-01
dot icon22/03/2021
Appointment of Ann Elaine Mackie as a director on 2021-02-01
dot icon30/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon24/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2018
Confirmation statement made on 2018-09-07 with updates
dot icon14/11/2018
Cessation of Philip Michael Mackie as a person with significant control on 2017-07-31
dot icon14/11/2018
Termination of appointment of Philip Michael Mackie as a director on 2017-07-31
dot icon14/11/2018
Termination of appointment of Philip Michael Mackie as a secretary on 2017-07-31
dot icon30/01/2018
Change of details for Mr Philip Michael Mackie as a person with significant control on 2017-04-01
dot icon30/01/2018
Secretary's details changed for Mr Philip Michael Mackie on 2017-04-01
dot icon30/01/2018
Director's details changed for Mr Kevin Mackie on 2018-01-30
dot icon30/01/2018
Director's details changed for Mr Philip Michael Mackie on 2017-04-01
dot icon12/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon29/11/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon25/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/02/2012
Statement of capital on 2012-02-01
dot icon01/02/2012
Solvency statement dated 19/01/12
dot icon01/02/2012
Statement by directors
dot icon01/02/2012
Resolutions
dot icon24/11/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon03/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon30/09/2010
Director's details changed for Philip Mackie on 2010-09-07
dot icon30/09/2010
Director's details changed for Kevin Mackie on 2010-09-07
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/09/2009
Return made up to 07/09/09; full list of members
dot icon26/09/2008
Return made up to 07/09/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/10/2007
Return made up to 07/09/07; no change of members
dot icon10/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/09/2006
Return made up to 07/09/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/09/2005
Return made up to 07/09/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/10/2004
Return made up to 07/09/04; full list of members
dot icon26/05/2004
Particulars of mortgage/charge
dot icon30/10/2003
Return made up to 07/09/03; full list of members
dot icon11/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/04/2003
Ad 03/03/03--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon11/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/10/2002
Return made up to 07/09/02; full list of members
dot icon18/04/2002
Accounting reference date shortened from 30/09/02 to 31/03/02
dot icon16/04/2002
Resolutions
dot icon16/04/2002
£ nc 1000/100000 28/03/02
dot icon19/09/2001
Secretary resigned
dot icon19/09/2001
Director resigned
dot icon19/09/2001
New secretary appointed;new director appointed
dot icon19/09/2001
New director appointed
dot icon11/09/2001
Certificate of change of name
dot icon07/09/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/09/2026
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
4
8.81K
-
0.00
81.36K
-
2022
4
2.01K
-
0.00
42.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackie, Kevin
Director
07/09/2001 - 18/12/2020
-
ENERGIZE SECRETARY LIMITED
Nominee Secretary
07/09/2001 - 07/09/2001
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
07/09/2001 - 07/09/2001
2726
Mackie, Ann Elaine
Director
01/02/2021 - Present
-
Mackie, Philip Michael
Director
07/09/2001 - 31/07/2017
8

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

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 A1 GLOBAL TECHNOLOGIES LIMITED

A1 GLOBAL TECHNOLOGIES LIMITED is an(a) Active company incorporated on 07/09/2001 with the registered office located at Imex Spaces Unit 10h, Wilsons Park Monsall Road, Manchester M40 8WN. There is currently 1 active director 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 GLOBAL TECHNOLOGIES LIMITED?

toggle

A1 GLOBAL TECHNOLOGIES LIMITED is currently Active. It was registered on 07/09/2001 .

Where is A1 GLOBAL TECHNOLOGIES LIMITED located?

toggle

A1 GLOBAL TECHNOLOGIES LIMITED is registered at Imex Spaces Unit 10h, Wilsons Park Monsall Road, Manchester M40 8WN.

What does A1 GLOBAL TECHNOLOGIES LIMITED do?

toggle

A1 GLOBAL TECHNOLOGIES LIMITED operates in the Wholesale of other office machinery and equipment (46.66 - SIC 2007) sector.

What is the latest filing for A1 GLOBAL TECHNOLOGIES LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.