A4 DRIVECARE LIMITED

Register to unlock more data on OkredoRegister

A4 DRIVECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04886764

Incorporation date

03/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Whittonditch Road, Ramsbury, Marlborough, Wiltshire SN8 2PYCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2003)
dot icon17/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon03/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon23/10/2024
Appointment of Mr Connor Vincent as a director on 2024-10-18
dot icon23/10/2024
Appointment of Mrs Emma Kay Westall as a director on 2024-10-18
dot icon23/10/2024
Appointment of Mr Wayne Michael Prior as a director on 2024-10-18
dot icon23/10/2024
Termination of appointment of Anita Jasmine Rivers as a secretary on 2024-10-18
dot icon23/10/2024
Cessation of Peter Sidney Westall as a person with significant control on 2024-10-18
dot icon23/10/2024
Termination of appointment of Peter Sidney Westall as a director on 2024-10-18
dot icon23/10/2024
Notification of Wayne Michael Prior as a person with significant control on 2024-10-18
dot icon23/10/2024
Notification of Emma Kay Westall as a person with significant control on 2024-10-18
dot icon23/10/2024
Notification of Connor Vincent as a person with significant control on 2024-10-18
dot icon09/10/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon13/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon18/06/2020
Change of details for Mr Peter Sidney Westall as a person with significant control on 2020-06-04
dot icon18/06/2020
Cessation of Michael John Linn as a person with significant control on 2020-06-04
dot icon16/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon10/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/11/2018
Previous accounting period extended from 2018-09-30 to 2018-10-31
dot icon08/10/2018
Appointment of Mrs Anita Jasmine Rivers as a secretary on 2018-10-05
dot icon05/10/2018
Termination of appointment of Michael John Linn as a secretary on 2018-10-05
dot icon05/10/2018
Confirmation statement made on 2018-09-03 with updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/10/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-09-03 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/06/2016
Termination of appointment of Anita Jasmine Rivers as a director on 2016-06-21
dot icon21/06/2016
Termination of appointment of Janet Westall as a director on 2016-06-21
dot icon21/06/2016
Appointment of Mr Peter Sydney Westall as a director on 2016-06-21
dot icon02/11/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon27/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon05/08/2013
Total exemption full accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon04/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon16/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon02/08/2011
Total exemption full accounts made up to 2010-09-30
dot icon19/04/2011
Appointment of Mrs Janet Westall as a director
dot icon19/04/2011
Termination of appointment of Peter Westall as a director
dot icon15/04/2011
Appointment of Mr Peter Sidney Westall as a director
dot icon04/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mrs Anita Jasmine Rivers on 2009-10-01
dot icon30/09/2010
Director's details changed for Mrs Anita Jasmine Rivers on 2009-10-01
dot icon19/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon24/11/2009
Appointment of Mrs Anita Jasmine Rivers as a director
dot icon24/11/2009
Appointment of Mrs Anita Jasmine Rivers as a director
dot icon24/11/2009
Appointment of Mrs Anita Jasmine Rivers as a director
dot icon21/10/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon21/10/2009
Termination of appointment of Peter Westall as a director
dot icon21/10/2009
Termination of appointment of A4 Drivecare Ltd as a director
dot icon19/10/2009
Secretary's details changed for Michael John Linn on 2009-10-18
dot icon19/10/2009
Appointment of A4 Drivecare Ltd as a director
dot icon01/09/2009
Total exemption full accounts made up to 2008-09-30
dot icon07/10/2008
Return made up to 03/09/08; full list of members
dot icon22/09/2008
Total exemption full accounts made up to 2007-09-30
dot icon29/10/2007
Total exemption full accounts made up to 2006-09-30
dot icon03/10/2007
Return made up to 03/09/07; full list of members
dot icon04/09/2007
Director resigned
dot icon12/01/2007
Total exemption full accounts made up to 2005-09-30
dot icon10/11/2006
Return made up to 26/09/06; no change of members
dot icon27/09/2005
Return made up to 03/09/05; no change of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/10/2004
Return made up to 03/09/04; full list of members
dot icon03/09/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
72.99K
-
0.00
50.72K
-
2022
2
56.89K
-
0.00
37.07K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vincent, Connor
Director
18/10/2024 - Present
8
Westall, Peter Sidney
Director
21/06/2016 - 18/10/2024
-
Mrs Emma Kay Westall
Director
18/10/2024 - Present
-
Mr Wayne Michael Prior
Director
18/10/2024 - Present
-
Rivers, Anita Jasmine
Secretary
05/10/2018 - 18/10/2024
-

Persons with Significant Control

6
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 A4 DRIVECARE LIMITED

A4 DRIVECARE LIMITED is an(a) Active company incorporated on 03/09/2003 with the registered office located at 52 Whittonditch Road, Ramsbury, Marlborough, Wiltshire SN8 2PY. There are currently 3 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 A4 DRIVECARE LIMITED?

toggle

A4 DRIVECARE LIMITED is currently Active. It was registered on 03/09/2003 .

Where is A4 DRIVECARE LIMITED located?

toggle

A4 DRIVECARE LIMITED is registered at 52 Whittonditch Road, Ramsbury, Marlborough, Wiltshire SN8 2PY.

What does A4 DRIVECARE LIMITED do?

toggle

A4 DRIVECARE LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

What is the latest filing for A4 DRIVECARE LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-14 with no updates.