A4 PLUS LIMITED

Register to unlock more data on OkredoRegister

A4 PLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03986994

Incorporation date

08/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5 Arthur Business Park, Thorby Avenue, March, Cambridgeshire PE15 0AZCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2000)
dot icon28/01/2026
Confirmation statement made on 2026-01-27 with updates
dot icon16/04/2025
Micro company accounts made up to 2024-09-30
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with updates
dot icon08/05/2024
Change of details for Mr Steven Antony Wild as a person with significant control on 2024-05-07
dot icon08/05/2024
Director's details changed for Mr Steven Antony Wild on 2024-05-07
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon28/02/2024
Micro company accounts made up to 2023-09-30
dot icon09/05/2023
Confirmation statement made on 2023-05-08 with updates
dot icon03/05/2023
Micro company accounts made up to 2022-09-30
dot icon10/05/2022
Confirmation statement made on 2022-05-08 with updates
dot icon04/05/2022
Micro company accounts made up to 2021-09-30
dot icon17/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon26/02/2021
Director's details changed for Mr Steven Antony Wild on 2021-02-26
dot icon26/02/2021
Change of details for Mr Steven Antony Wild as a person with significant control on 2021-02-26
dot icon01/02/2021
Micro company accounts made up to 2020-09-30
dot icon15/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon15/05/2020
Change of details for Mr Steven Antony Wild as a person with significant control on 2020-05-01
dot icon15/05/2020
Director's details changed for Mr Steven Antony Wild on 2020-05-01
dot icon24/03/2020
Micro company accounts made up to 2019-09-30
dot icon20/06/2019
Change of details for Mr Steven Antony Wild as a person with significant control on 2019-06-20
dot icon29/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-10-01
dot icon08/06/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon04/01/2018
Registered office address changed from Suite U17 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT to Unit 5 Arthur Business Park Thorby Avenue March Cambridgeshire PE15 0AZ on 2018-01-04
dot icon21/06/2017
Total exemption small company accounts made up to 2016-10-02
dot icon18/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon17/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon02/03/2016
Certificate of change of name
dot icon20/01/2016
Total exemption small company accounts made up to 2015-09-27
dot icon13/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-09-28
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-29
dot icon28/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon21/01/2013
Termination of appointment of Treva Wild as a secretary
dot icon25/09/2012
Registered office address changed from Suite L25 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT on 2012-09-25
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-25
dot icon11/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-26
dot icon09/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon17/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon17/05/2010
Director's details changed for Steven Antony Wild on 2010-05-08
dot icon22/04/2010
Total exemption small company accounts made up to 2009-09-27
dot icon14/05/2009
Return made up to 08/05/09; full list of members
dot icon13/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/05/2008
Return made up to 08/05/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/06/2007
Return made up to 08/05/07; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/07/2006
Registered office changed on 12/07/06 from: 11A park street chatteris cambridgeshire PE16 6AB
dot icon22/06/2006
Return made up to 08/05/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/06/2005
Return made up to 08/05/05; full list of members
dot icon27/05/2004
Return made up to 08/05/04; full list of members
dot icon17/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon03/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon03/06/2003
Return made up to 08/05/03; full list of members
dot icon16/04/2003
Registered office changed on 16/04/03 from: fenview lodge fenview doddington march cambridgeshire PE15 0SN
dot icon22/05/2002
Return made up to 08/05/02; full list of members
dot icon26/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon31/05/2001
Return made up to 08/05/01; full list of members
dot icon12/03/2001
Accounting reference date extended from 31/05/01 to 30/09/01
dot icon10/07/2000
New secretary appointed
dot icon10/07/2000
Secretary resigned
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Secretary resigned
dot icon08/06/2000
New director appointed
dot icon08/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
243.38K
-
0.00
-
-
2022
5
252.38K
-
0.00
-
-
2023
4
159.80K
-
0.00
-
-
2023
4
159.80K
-
0.00
-
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

159.80K £Descended-36.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wild, Steven Antony
Director
18/05/2000 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A4 PLUS LIMITED

A4 PLUS LIMITED is an(a) Active company incorporated on 08/05/2000 with the registered office located at Unit 5 Arthur Business Park, Thorby Avenue, March, Cambridgeshire PE15 0AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of A4 PLUS LIMITED?

toggle

A4 PLUS LIMITED is currently Active. It was registered on 08/05/2000 .

Where is A4 PLUS LIMITED located?

toggle

A4 PLUS LIMITED is registered at Unit 5 Arthur Business Park, Thorby Avenue, March, Cambridgeshire PE15 0AZ.

What does A4 PLUS LIMITED do?

toggle

A4 PLUS LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

How many employees does A4 PLUS LIMITED have?

toggle

A4 PLUS LIMITED had 4 employees in 2023.

What is the latest filing for A4 PLUS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-27 with updates.