A2B EQUIPEMENTS LTD

Register to unlock more data on OkredoRegister

A2B EQUIPEMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08061828

Incorporation date

09/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 08061828 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2012)
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon24/08/2024
Compulsory strike-off action has been discontinued
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon11/03/2024
Registered office address changed to PO Box 4385, 08061828 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-11
dot icon09/01/2024
Compulsory strike-off action has been discontinued
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon18/07/2023
Compulsory strike-off action has been discontinued
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon16/05/2023
Compulsory strike-off action has been discontinued
dot icon15/05/2023
Confirmation statement made on 2023-02-18 with updates
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon11/02/2023
Previous accounting period shortened from 2022-05-25 to 2022-05-24
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon26/05/2022
Current accounting period shortened from 2021-05-26 to 2021-05-25
dot icon04/05/2022
Confirmation statement made on 2022-02-18 with updates
dot icon14/11/2021
Registered office address changed from 9 Queen's Yard White Post Lane London E9 5EN to 20-22 Wenlock Road London N1 7GU on 2021-11-14
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/05/2021
Current accounting period shortened from 2020-05-27 to 2020-05-26
dot icon18/05/2021
Confirmation statement made on 2021-02-18 with updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-05-31
dot icon12/04/2020
Confirmation statement made on 2020-02-18 with updates
dot icon28/02/2020
Previous accounting period shortened from 2019-05-28 to 2019-05-27
dot icon31/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon20/03/2019
Confirmation statement made on 2019-02-18 with updates
dot icon28/02/2019
Previous accounting period shortened from 2018-05-29 to 2018-05-28
dot icon31/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon07/03/2018
Confirmation statement made on 2018-02-18 with updates
dot icon28/02/2018
Previous accounting period shortened from 2017-05-30 to 2017-05-29
dot icon31/05/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon28/02/2017
Previous accounting period shortened from 2016-05-31 to 2016-05-30
dot icon13/05/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/04/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon19/02/2015
Appointment of Mr Roland François Jacquet as a director on 2015-02-18
dot icon19/02/2015
Termination of appointment of Andreas Jenk as a director on 2015-02-18
dot icon11/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon10/01/2013
Director's details changed for Mr Andreas Jenk on 2012-11-23
dot icon09/05/2012
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

£22,467.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
23/08/2025
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
24/05/2022
dot iconNext due on
11/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
418.26K
-
0.00
22.47K
-
2021
-
418.26K
-
0.00
22.47K
-

Employees

2021

Employees

-

Net Assets(GBP)

418.26K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.47K £Ascended- *

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
Jenk, Andreas
Director
09/05/2012 - 18/02/2015
162
Jacquet, Roland François
Director
18/02/2015 - 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

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 A2B EQUIPEMENTS LTD

A2B EQUIPEMENTS LTD is an(a) Active company incorporated on 09/05/2012 with the registered office located at 4385, 08061828 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A2B EQUIPEMENTS LTD?

toggle

A2B EQUIPEMENTS LTD is currently Active. It was registered on 09/05/2012 .

Where is A2B EQUIPEMENTS LTD located?

toggle

A2B EQUIPEMENTS LTD is registered at 4385, 08061828 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does A2B EQUIPEMENTS LTD do?

toggle

A2B EQUIPEMENTS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for A2B EQUIPEMENTS LTD?

toggle

The latest filing was on 11/02/2025: Compulsory strike-off action has been suspended.