A12 MACHINERY LIMITED

Register to unlock more data on OkredoRegister

A12 MACHINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02801449

Incorporation date

18/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Rivermead House 7 Lewis Court, Grove Park, Leicester LE19 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1993)
dot icon27/11/2024
Final Gazette dissolved following liquidation
dot icon27/08/2024
Return of final meeting in a members' voluntary winding up
dot icon26/05/2024
Resolutions
dot icon26/05/2024
Appointment of a voluntary liquidator
dot icon26/05/2024
Declaration of solvency
dot icon26/05/2024
Registered office address changed from 4 the Fairway Aldeburgh IP15 5LE England to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on 2024-05-26
dot icon22/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon19/03/2024
Micro company accounts made up to 2023-06-30
dot icon05/03/2024
Previous accounting period shortened from 2024-02-28 to 2023-06-30
dot icon06/09/2023
Micro company accounts made up to 2023-02-28
dot icon23/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon10/06/2022
Micro company accounts made up to 2022-02-28
dot icon28/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon21/03/2022
Director's details changed for Mr Albert Holland on 2022-03-17
dot icon21/03/2022
Change of details for Mr Albert Holland as a person with significant control on 2022-03-17
dot icon21/03/2022
Registered office address changed from 7 Davidson Close Great Cornard Sudbury CO10 0YU England to 4 the Fairway Aldeburgh IP15 5LE on 2022-03-21
dot icon08/11/2021
Micro company accounts made up to 2021-02-28
dot icon01/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon18/02/2021
Registered office address changed from Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN England to 7 Davidson Close Great Cornard Sudbury CO10 0YU on 2021-02-18
dot icon13/10/2020
Micro company accounts made up to 2020-02-29
dot icon25/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-02-28
dot icon18/11/2019
Registered office address changed from Unit 2 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN to Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 2019-11-18
dot icon20/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon21/11/2018
Micro company accounts made up to 2018-02-28
dot icon21/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon23/10/2017
Micro company accounts made up to 2017-02-28
dot icon20/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon02/04/2013
Director's details changed for Albert Holland on 2012-04-01
dot icon28/09/2012
Registered office address changed from the Maltings Rosemary Lane Halstead Essex CO9 1HZ on 2012-09-28
dot icon24/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon27/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/03/2009
Return made up to 18/03/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon24/10/2008
Appointment terminated secretary graham paine
dot icon07/04/2008
Return made up to 18/03/08; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon10/04/2007
Return made up to 18/03/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon28/03/2006
Return made up to 18/03/06; full list of members
dot icon05/01/2006
Registered office changed on 05/01/06 from: badgers leap panfield braintree essex CM7 5BE
dot icon05/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon14/04/2005
Return made up to 18/03/05; full list of members
dot icon04/01/2005
Accounts for a medium company made up to 2004-02-28
dot icon27/03/2004
Return made up to 18/03/04; full list of members
dot icon22/12/2003
Accounts for a medium company made up to 2003-02-28
dot icon02/05/2003
Return made up to 18/03/03; full list of members
dot icon23/12/2002
Accounts for a medium company made up to 2002-02-28
dot icon26/03/2002
Return made up to 18/03/02; full list of members
dot icon27/12/2001
Full accounts made up to 2001-02-28
dot icon30/03/2001
Return made up to 18/03/01; full list of members
dot icon22/12/2000
Full accounts made up to 2000-02-29
dot icon24/03/2000
Return made up to 18/03/00; full list of members
dot icon22/12/1999
Accounts for a small company made up to 1999-02-28
dot icon28/05/1999
Return made up to 18/03/99; full list of members
dot icon29/12/1998
Accounts for a medium company made up to 1998-02-28
dot icon02/06/1998
Return made up to 18/03/98; no change of members
dot icon31/12/1997
Full accounts made up to 1997-02-28
dot icon09/05/1997
Return made up to 18/03/97; full list of members
dot icon02/01/1997
Full accounts made up to 1996-02-29
dot icon21/04/1996
Return made up to 18/03/96; no change of members
dot icon01/11/1995
Full accounts made up to 1995-02-28
dot icon25/04/1995
Return made up to 18/03/95; no change of members
dot icon22/11/1994
Full accounts made up to 1994-02-28
dot icon31/05/1994
Return made up to 18/03/94; full list of members
dot icon21/05/1993
Ad 21/04/93--------- £ si 998@1=998 £ ic 2/1000
dot icon21/05/1993
Accounting reference date notified as 28/02
dot icon31/03/1993
Registered office changed on 31/03/93 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon31/03/1993
Director resigned;new director appointed
dot icon31/03/1993
Secretary resigned;new secretary appointed
dot icon18/03/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
18/03/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
181.95K
-
0.00
-
-
2022
1
163.00K
-
0.00
-
-
2023
1
135.26K
-
0.00
-
-
2023
1
135.26K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

135.26K £Descended-17.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILDMAN & BATTELL LIMITED
Nominee Director
17/03/1993 - 17/03/1993
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
17/03/1993 - 17/03/1993
10896

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A12 MACHINERY LIMITED

A12 MACHINERY LIMITED is an(a) Dissolved company incorporated on 18/03/1993 with the registered office located at Rivermead House 7 Lewis Court, Grove Park, Leicester LE19 1SD. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of A12 MACHINERY LIMITED?

toggle

A12 MACHINERY LIMITED is currently Dissolved. It was registered on 18/03/1993 and dissolved on 27/11/2024.

Where is A12 MACHINERY LIMITED located?

toggle

A12 MACHINERY LIMITED is registered at Rivermead House 7 Lewis Court, Grove Park, Leicester LE19 1SD.

What does A12 MACHINERY LIMITED do?

toggle

A12 MACHINERY LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does A12 MACHINERY LIMITED have?

toggle

A12 MACHINERY LIMITED had 1 employees in 2023.

What is the latest filing for A12 MACHINERY LIMITED?

toggle

The latest filing was on 27/11/2024: Final Gazette dissolved following liquidation.