A1 STEAMVAC LTD

Register to unlock more data on OkredoRegister

A1 STEAMVAC LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05519916

Incorporation date

26/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Gunn Court, North Street, Dorking, Surrey RH4 1DECopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2005)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon19/10/2022
Application to strike the company off the register
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon01/07/2022
Total exemption full accounts made up to 2021-10-30
dot icon20/05/2022
Previous accounting period extended from 2021-09-30 to 2021-10-30
dot icon29/07/2021
Director's details changed for Mr Timothy Charles Gordon Franklin on 2021-07-01
dot icon29/07/2021
Change of details for Mr Timothy Charles Gordon Franklin as a person with significant control on 2021-07-01
dot icon29/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon29/07/2021
Registered office address changed from Park Cottage Northfields Lane Westergate West Sussex PO20 3UH England to Old Gunn Court North Street Dorking Surrey RH4 1DE on 2021-07-29
dot icon17/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/07/2020
Confirmation statement made on 2020-07-27 with updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/08/2019
Registered office address changed from 20 Glynde Avenue Goring-by-Sea Worthing West Sussex BN12 5BH to Park Cottage Northfields Lane Westergate West Sussex PO20 3UH on 2019-08-01
dot icon31/07/2019
Appointment of Mp Secretaries Limited as a secretary on 2019-07-01
dot icon31/07/2019
Confirmation statement made on 2019-07-27 with updates
dot icon31/07/2019
Termination of appointment of Small Firms Accounts and Tax Ltd as a secretary on 2019-06-30
dot icon31/07/2019
Director's details changed for Mr Timothy Charles Gordon Franklin on 2019-07-01
dot icon31/07/2019
Change of details for Mr Timothy Charles Gordon Franklin as a person with significant control on 2019-07-01
dot icon07/03/2019
Notification of Timothy Charles Gordon Franklin as a person with significant control on 2018-10-01
dot icon07/03/2019
Termination of appointment of John Franklin as a director on 2019-03-07
dot icon07/03/2019
Cessation of John Franklyn as a person with significant control on 2018-10-01
dot icon15/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/10/2018
Appointment of Mr Timothy Charles Gordon Franklin as a director on 2018-10-01
dot icon03/10/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon30/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon31/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon07/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon06/08/2015
Director's details changed for John Franklin on 2015-07-27
dot icon06/08/2015
Secretary's details changed for Small Firms Accounts and Tax Ltd on 2015-05-01
dot icon06/08/2015
Registered office address changed from 37 Cissbury Road Ferring Worthing West Sussex BN12 6QL to 20 Glynde Avenue Goring-by-Sea Worthing West Sussex BN12 5BH on 2015-08-06
dot icon23/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon28/07/2010
Secretary's details changed for Small Firms Accounts and Tax Ltd on 2010-07-27
dot icon28/07/2010
Director's details changed for John Franklin on 2010-07-27
dot icon28/07/2010
Registered office address changed from 37 Cissbury Rd South Ferring West Sussex BN12 6QL on 2010-07-28
dot icon25/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/07/2009
Return made up to 27/07/09; full list of members
dot icon23/09/2008
Return made up to 27/07/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/08/2007
Return made up to 27/07/07; full list of members
dot icon17/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/09/2006
Return made up to 27/07/06; full list of members
dot icon07/09/2006
Director's particulars changed
dot icon07/09/2006
Registered office changed on 07/09/06 from: 17 chalet rd south ferring west sussex BN12 5PB
dot icon07/09/2006
Location of debenture register
dot icon07/09/2006
Location of register of members
dot icon15/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/10/2005
Secretary resigned
dot icon05/10/2005
New secretary appointed
dot icon10/08/2005
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon10/08/2005
New secretary appointed
dot icon10/08/2005
New director appointed
dot icon10/08/2005
Ad 30/07/05--------- £ si 1@1=1 £ ic 1/2
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Secretary resigned
dot icon27/07/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,873.00

Confirmation

dot iconLast made up date
29/10/2021
dot iconLast change occurred
29/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/10/2021
dot iconNext account date
29/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.00
-
0.00
3.87K
-
2021
0
21.00
-
0.00
3.87K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

21.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.87K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SMALL FIRMS ACCOUNTS AND TAX LTD
Corporate Secretary
23/09/2005 - 30/06/2019
2
MP SECRETARIES LIMITED
Corporate Secretary
01/07/2019 - Present
47
Mr Timothy Charles Gordon Franklin
Director
01/10/2018 - Present
6
FORM 10 SECRETARIES FD LTD
Nominee Secretary
27/07/2005 - 27/07/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
27/07/2005 - 27/07/2005
41295

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1 STEAMVAC LTD

A1 STEAMVAC LTD is an(a) Dissolved company incorporated on 26/07/2005 with the registered office located at Old Gunn Court, North Street, Dorking, Surrey RH4 1DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A1 STEAMVAC LTD?

toggle

A1 STEAMVAC LTD is currently Dissolved. It was registered on 26/07/2005 and dissolved on 23/01/2023.

Where is A1 STEAMVAC LTD located?

toggle

A1 STEAMVAC LTD is registered at Old Gunn Court, North Street, Dorking, Surrey RH4 1DE.

What does A1 STEAMVAC LTD do?

toggle

A1 STEAMVAC LTD operates in the Specialised cleaning services (81.22/2 - SIC 2007) sector.

What is the latest filing for A1 STEAMVAC LTD?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.