A1 MOTORING LIMITED

Register to unlock more data on OkredoRegister

A1 MOTORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04453596

Incorporation date

02/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bradford House Yarmouth Road, Stalham, Norwich NR12 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2002)
dot icon06/01/2026
Change of details for Mr Adrian Neville Syder as a person with significant control on 2026-01-05
dot icon25/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon02/07/2024
Confirmation statement made on 2024-06-19 with updates
dot icon24/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon30/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon19/04/2023
Registered office address changed from , the Gables, Old Market Street, Thetford, Norfolk, IP24 2EN to Bradford House Yarmouth Road Stalham Norwich NR12 9PD on 2023-04-19
dot icon18/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon20/06/2022
Confirmation statement made on 2022-06-19 with updates
dot icon07/02/2022
Micro company accounts made up to 2021-07-31
dot icon26/01/2022
Director's details changed for Mrs Rachel Jane Syder on 2022-01-25
dot icon26/01/2022
Secretary's details changed for Rachel Jane Syder on 2022-01-25
dot icon26/01/2022
Director's details changed for Mr Adrian Neville Syder on 2022-01-25
dot icon26/01/2022
Director's details changed for Mrs Rachel Jane Syder on 2022-01-25
dot icon26/01/2022
Director's details changed for Mr Adrian Neville Syder on 2022-01-25
dot icon26/01/2022
Secretary's details changed for Rachel Jane Syder on 2022-01-25
dot icon26/01/2022
Change of details for a person with significant control
dot icon26/01/2022
Change of details for Mr Adrian Neville Syder as a person with significant control on 2022-01-25
dot icon22/06/2021
Confirmation statement made on 2021-06-19 with updates
dot icon29/04/2021
Change of details for Mr Adrian Neville Syder as a person with significant control on 2021-04-19
dot icon27/04/2021
Cessation of Rachel Jane Syder as a person with significant control on 2021-04-19
dot icon27/04/2021
Cessation of Adrian Neville Syder as a person with significant control on 2021-04-19
dot icon26/04/2021
Micro company accounts made up to 2020-07-31
dot icon26/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon22/04/2020
Micro company accounts made up to 2019-07-31
dot icon21/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon09/04/2019
Micro company accounts made up to 2018-07-31
dot icon26/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon04/04/2018
Micro company accounts made up to 2017-07-31
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon19/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon18/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/03/2017
Appointment of Mrs Rachel Jane Syder as a director on 2017-03-09
dot icon17/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/07/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon09/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon19/06/2009
Return made up to 02/06/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon13/06/2008
Return made up to 02/06/08; full list of members
dot icon29/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon20/06/2007
Return made up to 02/06/07; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon22/06/2006
Return made up to 02/06/06; full list of members
dot icon09/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon21/07/2005
Return made up to 02/06/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon18/06/2004
Return made up to 02/06/04; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon02/07/2003
Return made up to 02/06/03; full list of members
dot icon14/05/2003
Accounting reference date extended from 30/06/03 to 31/07/03
dot icon02/07/2002
Secretary resigned;director resigned
dot icon02/07/2002
Director resigned
dot icon02/07/2002
New secretary appointed
dot icon02/07/2002
New director appointed
dot icon01/07/2002
Registered office changed on 01/07/02 from:\crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF
dot icon02/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-16.49 % *

* during past year

Cash in Bank

£45,166.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
103.21K
-
0.00
-
-
2022
4
83.79K
-
0.00
54.08K
-
2023
4
72.97K
-
0.00
45.17K
-
2023
4
72.97K
-
0.00
45.17K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

72.97K £Descended-12.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.17K £Descended-16.49 % *

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
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
01/06/2002 - 01/06/2002
16827
Mr Adrian Neville Syder
Director
02/06/2002 - Present
-
Mrs Rachel Jane Syder
Director
09/03/2017 - Present
-
Combined Secretarial Services Limited
Secretary
01/06/2002 - 01/06/2002
84
Combined Nominees Limited
Nominee Director
01/06/2002 - 01/06/2002
7286

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A1 MOTORING LIMITED

A1 MOTORING LIMITED is an(a) Active company incorporated on 02/06/2002 with the registered office located at Bradford House Yarmouth Road, Stalham, Norwich NR12 9PD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of A1 MOTORING LIMITED?

toggle

A1 MOTORING LIMITED is currently Active. It was registered on 02/06/2002 .

Where is A1 MOTORING LIMITED located?

toggle

A1 MOTORING LIMITED is registered at Bradford House Yarmouth Road, Stalham, Norwich NR12 9PD.

What does A1 MOTORING LIMITED do?

toggle

A1 MOTORING LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does A1 MOTORING LIMITED have?

toggle

A1 MOTORING LIMITED had 4 employees in 2023.

What is the latest filing for A1 MOTORING LIMITED?

toggle

The latest filing was on 06/01/2026: Change of details for Mr Adrian Neville Syder as a person with significant control on 2026-01-05.