A1 WASPS & BEES LTD

Register to unlock more data on OkredoRegister

A1 WASPS & BEES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04656401

Incorporation date

04/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

330 The Chase, Benfleet, Essex SS7 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2003)
dot icon31/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/10/2024
Micro company accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon02/04/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon20/08/2020
Micro company accounts made up to 2020-03-31
dot icon29/02/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon20/11/2017
Micro company accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/03/2010
Director's details changed for David Robert Piper on 2010-02-28
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/03/2009
Return made up to 28/02/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/03/2008
Return made up to 28/02/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/03/2007
Return made up to 28/02/07; full list of members
dot icon29/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon13/11/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon14/03/2006
Secretary resigned
dot icon14/03/2006
New secretary appointed
dot icon07/03/2006
Return made up to 28/02/06; no change of members
dot icon20/01/2006
New secretary appointed
dot icon09/01/2006
Accounts for a dormant company made up to 2005-02-28
dot icon06/01/2006
Secretary resigned
dot icon14/03/2005
Return made up to 28/02/05; no change of members
dot icon13/03/2004
Return made up to 28/02/04; full list of members
dot icon05/03/2004
Accounts for a dormant company made up to 2004-02-29
dot icon19/02/2003
New secretary appointed
dot icon19/02/2003
New director appointed
dot icon17/02/2003
Registered office changed on 17/02/03 from: central house 582-586 kingsbury road birmingham B24 9ND
dot icon17/02/2003
Secretary resigned
dot icon17/02/2003
Director resigned
dot icon04/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Piper, David Robert
Director
04/02/2003 - Present
4
CENTRAL DIRECTORS LIMITED
Nominee Director
04/02/2003 - 04/02/2003
591
CENTRAL SECRETARIES LIMITED
Nominee Secretary
04/02/2003 - 04/02/2003
592
Quirke, Daniel Joseph
Secretary
04/02/2003 - 08/11/2005
-
Bond, Anthony William
Secretary
15/11/2005 - 06/03/2006
-

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

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 WASPS & BEES LTD

A1 WASPS & BEES LTD is an(a) Active company incorporated on 04/02/2003 with the registered office located at 330 The Chase, Benfleet, Essex SS7 3DN. There are currently 2 active directors 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 WASPS & BEES LTD?

toggle

A1 WASPS & BEES LTD is currently Active. It was registered on 04/02/2003 .

Where is A1 WASPS & BEES LTD located?

toggle

A1 WASPS & BEES LTD is registered at 330 The Chase, Benfleet, Essex SS7 3DN.

What does A1 WASPS & BEES LTD do?

toggle

A1 WASPS & BEES LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for A1 WASPS & BEES LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-10 with no updates.