A1 MOTORCARE LIMITED

Register to unlock more data on OkredoRegister

A1 MOTORCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03373091

Incorporation date

19/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 The Grove, Rumney, Cardiff CF3 3HGCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1997)
dot icon14/11/2025
Statement of capital following an allotment of shares on 2025-10-22
dot icon22/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon02/09/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon16/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon07/02/2024
Micro company accounts made up to 2023-05-31
dot icon24/08/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon27/02/2023
Micro company accounts made up to 2022-05-31
dot icon17/08/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon07/03/2022
Micro company accounts made up to 2021-05-31
dot icon13/08/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon11/03/2021
Director's details changed for Linda Michelle Bassett on 2021-03-11
dot icon11/03/2021
Director's details changed for Mr Steven David Bassett on 2021-03-11
dot icon24/02/2021
Micro company accounts made up to 2020-05-31
dot icon21/01/2021
Secretary's details changed for Linda Michelle Bassett on 2021-01-21
dot icon21/01/2021
Change of details for Mr Steven David Bassett as a person with significant control on 2021-01-21
dot icon07/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon29/02/2020
Micro company accounts made up to 2019-05-31
dot icon18/07/2019
Amended micro company accounts made up to 2018-05-31
dot icon09/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon08/08/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon23/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon02/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/08/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon02/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon20/07/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon20/07/2010
Director's details changed for Linda Michelle Bassett on 2010-05-19
dot icon20/07/2010
Director's details changed for Steven David Bassett on 2010-05-19
dot icon22/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon26/07/2009
Return made up to 19/05/09; full list of members
dot icon26/07/2009
Registered office changed on 26/07/2009 from, 23 the grove, rumney, cardiff, CF3 8HG
dot icon18/05/2009
Total exemption full accounts made up to 2008-05-31
dot icon19/08/2008
Return made up to 19/05/08; no change of members
dot icon19/05/2008
Total exemption full accounts made up to 2007-05-31
dot icon06/07/2007
Return made up to 19/05/07; no change of members
dot icon02/03/2007
Particulars of mortgage/charge
dot icon23/11/2006
Total exemption full accounts made up to 2006-05-31
dot icon07/06/2006
Return made up to 19/05/06; full list of members
dot icon09/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon24/06/2005
Return made up to 19/05/05; full list of members
dot icon20/12/2004
Total exemption full accounts made up to 2004-05-31
dot icon20/12/2004
Registered office changed on 20/12/04 from: singleton court business centre, wonastow road, monmouth, monmouthshire NP25 5JA
dot icon17/06/2004
Return made up to 19/05/04; full list of members
dot icon05/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon11/06/2003
Return made up to 19/05/03; full list of members
dot icon04/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon18/06/2002
Return made up to 19/05/02; full list of members
dot icon02/04/2002
Accounts for a small company made up to 2001-05-31
dot icon14/06/2001
Return made up to 19/05/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-05-31
dot icon14/11/2000
Registered office changed on 14/11/00 from: onen house, the onen, monmouth, gwent NP5 4EN
dot icon22/05/2000
Return made up to 19/05/00; full list of members
dot icon23/09/1999
Accounts for a small company made up to 1999-05-31
dot icon03/06/1999
Return made up to 19/05/99; no change of members
dot icon22/03/1999
Accounts for a small company made up to 1998-05-31
dot icon03/03/1999
Ad 30/05/98--------- £ si 998@1=998 £ ic 2/1000
dot icon14/05/1998
Return made up to 19/05/98; full list of members
dot icon16/07/1997
New secretary appointed;new director appointed
dot icon16/07/1997
Secretary resigned
dot icon02/07/1997
Memorandum and Articles of Association
dot icon24/06/1997
Certificate of change of name
dot icon23/06/1997
Secretary resigned
dot icon23/06/1997
Director resigned
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New secretary appointed
dot icon23/06/1997
Registered office changed on 23/06/97 from: 1 mitchell lane, bristol, BS1 6BU
dot icon19/05/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/08/2026
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
5
134.76K
-
0.00
-
-
2022
5
179.06K
-
0.00
-
-
2023
6
230.87K
-
0.00
-
-
2023
6
230.87K
-
0.00
-
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

230.87K £Ascended28.94 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/05/1997 - 29/05/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/05/1997 - 29/05/1997
43699
Mr Steven David Bassett
Director
30/05/1997 - Present
4
Hinson, Kenneth Jack
Secretary
29/05/1997 - 29/06/1997
1
Bassett, Linda Michelle
Secretary
29/06/1997 - Present
-

Persons with Significant Control

1
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 MOTORCARE LIMITED

A1 MOTORCARE LIMITED is an(a) Active company incorporated on 19/05/1997 with the registered office located at 23 The Grove, Rumney, Cardiff CF3 3HG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of A1 MOTORCARE LIMITED?

toggle

A1 MOTORCARE LIMITED is currently Active. It was registered on 19/05/1997 .

Where is A1 MOTORCARE LIMITED located?

toggle

A1 MOTORCARE LIMITED is registered at 23 The Grove, Rumney, Cardiff CF3 3HG.

What does A1 MOTORCARE LIMITED do?

toggle

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

How many employees does A1 MOTORCARE LIMITED have?

toggle

A1 MOTORCARE LIMITED had 6 employees in 2023.

What is the latest filing for A1 MOTORCARE LIMITED?

toggle

The latest filing was on 14/11/2025: Statement of capital following an allotment of shares on 2025-10-22.