A1 MOTO SERVICES LIMITED

Register to unlock more data on OkredoRegister

A1 MOTO SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06902552

Incorporation date

12/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, James Nicolson Link, York YO30 4WGCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2009)
dot icon01/04/2026
Satisfaction of charge 1 in full
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon30/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon21/06/2024
Confirmation statement made on 2024-04-25 with updates
dot icon19/06/2024
Particulars of variation of rights attached to shares
dot icon19/06/2024
Particulars of variation of rights attached to shares
dot icon19/06/2024
Change of share class name or designation
dot icon19/06/2024
Resolutions
dot icon19/06/2024
Memorandum and Articles of Association
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/06/2023
Confirmation statement made on 2023-04-25 with updates
dot icon03/04/2023
Total exemption full accounts made up to 2022-05-31
dot icon12/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon21/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon19/10/2017
Director's details changed for Mrs Joanne Elizaberh Roebuck on 2013-11-11
dot icon19/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/01/2016
Statement of capital following an allotment of shares on 2016-01-07
dot icon19/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon19/05/2015
Secretary's details changed for Joanne Elizabeth Roebuck on 2015-01-21
dot icon19/05/2015
Director's details changed for Darren Neal Roebuck on 2015-01-21
dot icon19/05/2015
Director's details changed for Mrs Joanne Elizaberh Roebuck on 2015-01-21
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/11/2013
Appointment of Mrs Joanne Elizaberh Roebuck as a director
dot icon17/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon29/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon31/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon17/05/2011
Secretary's details changed for Joanne Elizabeth Roebuck on 2009-10-01
dot icon17/05/2011
Director's details changed for Darren Neal Roebuck on 2009-10-01
dot icon17/05/2011
Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 2011-05-17
dot icon31/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon24/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon24/05/2010
Director's details changed for Darren Neal Roebuck on 2009-10-01
dot icon24/05/2010
Secretary's details changed for Joanne Elizabeth Roebuck on 2009-10-01
dot icon24/05/2010
Registered office address changed from Lawrence House James Nicolson Link Clifton Link York North Yorkshire YO30 4WG on 2010-05-24
dot icon05/06/2009
Appointment terminated director james newton
dot icon05/06/2009
Appointment terminated secretary david newton + co. Nominees (two) LIMITED
dot icon05/06/2009
Director appointed darren neal roebuck
dot icon05/06/2009
Secretary appointed joanne elizabeth roebuck
dot icon05/06/2009
Registered office changed on 05/06/2009 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG united kingdom
dot icon05/06/2009
Ad 12/05/09\gbp si 99@1=99\gbp ic 1/100\
dot icon12/05/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon-34.43 % *

* during past year

Cash in Bank

£197,305.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
387.96K
-
0.00
300.90K
-
2022
13
636.72K
-
0.00
197.31K
-
2022
13
636.72K
-
0.00
197.31K
-

Employees

2022

Employees

13 Ascended0 % *

Net Assets(GBP)

636.72K £Ascended64.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

197.31K £Descended-34.43 % *

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
Newton, James David
Director
12/05/2009 - 12/05/2009
27
Ms Joanne Elizabeth Roebuck
Director
05/11/2013 - Present
4
Mr Darren Neal Roebuck
Director
12/05/2009 - Present
2
DAVID NEWTON + CO. NOMINEES (TWO) LIMITED
Corporate Secretary
12/05/2009 - 12/05/2009
28
Roebuck, Joanne Elizabeth
Secretary
12/05/2009 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About A1 MOTO SERVICES LIMITED

A1 MOTO SERVICES LIMITED is an(a) Active company incorporated on 12/05/2009 with the registered office located at Lawrence House, James Nicolson Link, York YO30 4WG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of A1 MOTO SERVICES LIMITED?

toggle

A1 MOTO SERVICES LIMITED is currently Active. It was registered on 12/05/2009 .

Where is A1 MOTO SERVICES LIMITED located?

toggle

A1 MOTO SERVICES LIMITED is registered at Lawrence House, James Nicolson Link, York YO30 4WG.

What does A1 MOTO SERVICES LIMITED do?

toggle

A1 MOTO SERVICES LIMITED operates in the Sale maintenance and repair of motorcycles and related parts and accessories (45.40 - SIC 2007) sector.

How many employees does A1 MOTO SERVICES LIMITED have?

toggle

A1 MOTO SERVICES LIMITED had 13 employees in 2022.

What is the latest filing for A1 MOTO SERVICES LIMITED?

toggle

The latest filing was on 01/04/2026: Satisfaction of charge 1 in full.