A4E LTD

Register to unlock more data on OkredoRegister

A4E LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02631340

Incorporation date

22/07/1991

Size

Micro Entity

Contacts

Registered address

Registered address

19-20 The Triangle Ng2 Business Park, Nottingham NG2 1AECopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1991)
dot icon25/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2023
First Gazette notice for voluntary strike-off
dot icon26/04/2023
Application to strike the company off the register
dot icon25/04/2023
Micro company accounts made up to 2022-12-31
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon17/05/2022
Full accounts made up to 2021-12-31
dot icon24/03/2022
Termination of appointment of Thomas William Feeney as a director on 2022-03-24
dot icon15/12/2021
Appointment of Mr Stuart Greenfield as a director on 2021-12-01
dot icon27/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon23/09/2021
Termination of appointment of Simon Paul Rouse as a director on 2021-09-16
dot icon23/09/2021
Appointment of Mr Thomas William Feeney as a director on 2021-09-16
dot icon27/07/2021
Full accounts made up to 2020-12-31
dot icon21/07/2021
Satisfaction of charge 11 in full
dot icon21/07/2021
Satisfaction of charge 13 in full
dot icon21/07/2021
Satisfaction of charge 15 in full
dot icon21/07/2021
Satisfaction of charge 14 in full
dot icon21/07/2021
Satisfaction of charge 16 in full
dot icon21/07/2021
Satisfaction of charge 21 in full
dot icon21/07/2021
Satisfaction of charge 26 in full
dot icon21/07/2021
Satisfaction of charge 28 in full
dot icon21/07/2021
Satisfaction of charge 27 in full
dot icon21/07/2021
Satisfaction of charge 35 in full
dot icon13/07/2021
Satisfaction of charge 026313400047 in full
dot icon13/07/2021
Satisfaction of charge 026313400045 in full
dot icon13/07/2021
Satisfaction of charge 026313400046 in full
dot icon13/07/2021
Satisfaction of charge 026313400044 in full
dot icon01/04/2021
Termination of appointment of Prism Cosec Limited as a secretary on 2021-03-15
dot icon25/03/2021
Appointment of Ieg Limited as a secretary on 2021-03-15
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon23/10/2020
Appointment of Mr Daniel Simon Quint as a director on 2020-09-01
dot icon11/09/2020
Termination of appointment of Jonathan Bowler as a director on 2020-08-31
dot icon04/08/2020
Appointment of Prism Cosec Limited as a secretary on 2020-08-01
dot icon04/08/2020
Termination of appointment of Philip Andrew Gormley as a secretary on 2020-08-01
dot icon14/07/2020
Registration of charge 026313400047, created on 2020-06-26
dot icon06/07/2020
Registration of charge 026313400046, created on 2020-06-26
dot icon15/06/2020
Memorandum and Articles of Association
dot icon15/06/2020
Resolutions
dot icon10/06/2020
Termination of appointment of Christopher Mark Pullen as a director on 2020-05-27
dot icon10/06/2020
Appointment of Mr Jonathan Bowler as a director on 2020-05-27
dot icon24/04/2020
Termination of appointment of Tracy Lewis as a director on 2020-04-24
dot icon16/03/2020
Appointment of Mr Simon Paul Rouse as a director on 2020-03-11
dot icon16/03/2020
Appointment of Ms Tracy Lewis as a director on 2020-03-11
dot icon18/12/2019
Termination of appointment of Michael Robert Watts as a director on 2019-12-17
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon21/11/2019
Auditor's resignation
dot icon05/11/2019
Termination of appointment of Paul Simon Collins as a secretary on 2019-09-27
dot icon05/11/2019
Appointment of Mr Philip Andrew Gormley as a secretary on 2019-09-27
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon22/07/2019
Memorandum and Articles of Association
dot icon22/07/2019
Resolutions
dot icon05/07/2019
Registration of charge 026313400045, created on 2019-06-26
dot icon26/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon06/09/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Memorandum and Articles of Association
dot icon12/07/2018
Resolutions
dot icon11/07/2018
Registration of charge 026313400044, created on 2018-07-04
dot icon10/07/2018
Satisfaction of charge 026313400043 in full
dot icon25/01/2018
Appointment of Mr Michael Robert Watts as a director on 2018-01-24
dot icon24/01/2018
Director's details changed for Mr Christopher Mark Pullen on 2018-01-24
dot icon24/01/2018
Termination of appointment of Andrew John Hogarth as a director on 2018-01-24
dot icon01/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon17/08/2017
Full accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon23/09/2016
Termination of appointment of Derek Rodney Jackson as a director on 2016-09-21
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon12/08/2016
Appointment of Mr Paul Simon Collins as a secretary on 2016-08-12
dot icon12/08/2016
Termination of appointment of Neil Martin Watson as a secretary on 2016-08-12
dot icon01/06/2016
Termination of appointment of Phillip Neil Ledgard as a director on 2016-05-31
dot icon28/04/2016
Appointment of Mr Christopher Mark Pullen as a director on 2016-04-18
dot icon03/01/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon30/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon07/05/2015
Satisfaction of charge 026313400040 in full
dot icon06/05/2015
Satisfaction of charge 026313400041 in full
dot icon04/05/2015
Satisfaction of charge 36 in full
dot icon04/05/2015
Satisfaction of charge 38 in full
dot icon04/05/2015
Satisfaction of charge 39 in full
dot icon04/05/2015
Satisfaction of charge 37 in full
dot icon28/04/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon28/04/2015
Termination of appointment of Robin Urquhart Young as a director on 2015-04-27
dot icon28/04/2015
Termination of appointment of Neil Andrew Macdonald as a director on 2015-04-27
dot icon28/04/2015
Termination of appointment of Andrew Mark Dutton as a director on 2015-04-27
dot icon28/04/2015
Termination of appointment of Sarah Lilian Anderson as a director on 2015-04-27
dot icon28/04/2015
Appointment of Mr Derek Rodney Jackson as a director on 2015-04-27
dot icon28/04/2015
Appointment of Mr Phillip Neil Ledgard as a director on 2015-04-27
dot icon28/04/2015
Appointment of Mr Andrew John Hogarth as a director on 2015-04-27
dot icon28/04/2015
Registered office address changed from Queens House Queen Street Sheffield South Yorkshire S1 1GN to 19-20 the Triangle Ng2 Business Park Nottingham NG2 1AE on 2015-04-28
dot icon28/04/2015
Registration of charge 026313400043, created on 2015-04-27
dot icon23/04/2015
Satisfaction of charge 026313400042 in full
dot icon20/04/2015
Satisfaction of charge 20 in full
dot icon20/04/2015
Satisfaction of charge 25 in full
dot icon20/04/2015
Satisfaction of charge 30 in full
dot icon20/04/2015
Satisfaction of charge 34 in full
dot icon20/04/2015
Satisfaction of charge 23 in full
dot icon20/04/2015
Satisfaction of charge 19 in full
dot icon20/04/2015
Satisfaction of charge 18 in full
dot icon20/04/2015
Satisfaction of charge 24 in full
dot icon20/04/2015
Satisfaction of charge 33 in full
dot icon20/04/2015
Satisfaction of charge 9 in full
dot icon20/04/2015
Satisfaction of charge 32 in full
dot icon20/04/2015
Satisfaction of charge 22 in full
dot icon20/04/2015
Satisfaction of charge 29 in full
dot icon23/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon12/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon01/09/2014
Appointment of Mr Neil Martin Watson as a secretary on 2014-09-01
dot icon01/09/2014
Termination of appointment of Matthew Stevens as a secretary on 2014-09-01
dot icon01/09/2014
Termination of appointment of Matthew Stevens as a director on 2014-09-01
dot icon09/06/2014
Termination of appointment of Mark Lovell as a director
dot icon06/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-11-25
dot icon16/04/2014
Appointment of Mrs Sarah Lilian Anderson as a director
dot icon15/04/2014
Appointment of Mr Neil Andrew Macdonald as a director
dot icon01/04/2014
Termination of appointment of Hugh Sykes as a director
dot icon01/04/2014
Termination of appointment of Stephen Boyfield as a director
dot icon21/02/2014
Registration of charge 026313400042
dot icon05/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-11-25
dot icon04/02/2014
Registration of charge 026313400041
dot icon21/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon20/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon18/10/2013
Registration of charge 026313400040
dot icon20/08/2013
Appointment of Mr Matthew Stevens as a secretary
dot icon20/08/2013
Termination of appointment of Stuart Sullivan as a secretary
dot icon06/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon14/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon06/11/2012
Appointment of Stuart Sullivan as a secretary
dot icon06/11/2012
Termination of appointment of Neil Watson as a secretary
dot icon20/09/2012
Termination of appointment of Joanne Blundell as a director
dot icon20/09/2012
Registered office address changed from , Bessemer Road, Sheffield, S9 3XN on 2012-09-20
dot icon25/07/2012
Appointment of Mr Matthew Stevens as a director
dot icon14/05/2012
Miscellaneous
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/02/2012
Termination of appointment of Emma Harrison as a director
dot icon13/02/2012
Memorandum and Articles of Association
dot icon13/02/2012
Resolutions
dot icon08/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon08/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon08/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 36
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 37
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 38
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 39
dot icon17/01/2012
Termination of appointment of Roy Newey as a director
dot icon08/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon23/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon06/12/2011
Termination of appointment of Mark Stanley as a director
dot icon13/08/2011
Particulars of a mortgage or charge / charge no: 35
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 34
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 33
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 32
dot icon14/04/2011
Memorandum and Articles of Association
dot icon14/04/2011
Resolutions
dot icon13/04/2011
Appointment of Ms Joanne Blundell as a director
dot icon09/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 31
dot icon05/10/2010
Appointment of Mr Andrew Mark Dutton as a director
dot icon05/10/2010
Memorandum and Articles of Association
dot icon05/10/2010
Resolutions
dot icon30/09/2010
Termination of appointment of Robert Martin as a director
dot icon24/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon13/08/2010
Particulars of a mortgage or charge / charge no: 30
dot icon04/08/2010
Particulars of a mortgage or charge / charge no: 29
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 28
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 27
dot icon19/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon13/01/2010
Particulars of a mortgage or charge / charge no: 26
dot icon25/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr Stephen Andrew Boyfield on 2009-11-25
dot icon25/11/2009
Director's details changed for Emma Louise Harrison on 2009-11-25
dot icon25/11/2009
Director's details changed for Robin Urquhart Young on 2009-11-25
dot icon25/11/2009
Director's details changed for Mark Lovell on 2009-11-25
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 25
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 24
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 23
dot icon06/08/2009
Return made up to 11/07/09; full list of members
dot icon14/07/2009
Director's change of particulars / mark lovell / 01/05/2009
dot icon20/04/2009
Appointment terminated director neil watson
dot icon19/02/2009
Director appointed mark stanley
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 22
dot icon17/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon15/10/2008
Return made up to 11/07/08; full list of members; amend
dot icon17/09/2008
Director and secretary's change of particulars / neil watson / 16/09/2008
dot icon12/09/2008
Return made up to 11/07/08; full list of members
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 21
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 20
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 19
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 18
dot icon27/02/2008
Director's change of particulars / mark lovell / 25/02/2008
dot icon20/02/2008
Memorandum and Articles of Association
dot icon18/02/2008
Resolutions
dot icon23/01/2008
Particulars of mortgage/charge
dot icon20/11/2007
Declaration of satisfaction of mortgage/charge
dot icon13/11/2007
Particulars of mortgage/charge
dot icon28/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon21/08/2007
Particulars of mortgage/charge
dot icon16/08/2007
Return made up to 11/07/07; full list of members
dot icon16/08/2007
Director's particulars changed
dot icon16/08/2007
Location of register of members
dot icon13/07/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon05/06/2007
Ad 03/05/07--------- £ si [email protected]=1047 £ ic 109415/110462
dot icon05/06/2007
Ad 03/05/07--------- £ si [email protected]=3903 £ ic 105512/109415
dot icon05/06/2007
Resolutions
dot icon12/05/2007
Particulars of mortgage/charge
dot icon12/05/2007
Particulars of mortgage/charge
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Particulars of contract relating to shares
dot icon17/04/2007
Ad 29/03/07--------- £ si [email protected]=5252 £ ic 100260/105512
dot icon03/03/2007
Memorandum and Articles of Association
dot icon29/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon01/12/2006
Particulars of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon09/08/2006
Return made up to 11/07/06; full list of members
dot icon13/07/2006
Registered office changed on 13/07/06 from: bessemer road, sheffield, S9 3XP
dot icon29/06/2006
Particulars of mortgage/charge
dot icon23/06/2006
Particulars of mortgage/charge
dot icon01/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon19/10/2005
Certificate of change of name
dot icon23/09/2005
Return made up to 11/07/05; full list of members
dot icon31/08/2005
New director appointed
dot icon28/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon02/09/2004
Particulars of contract relating to shares
dot icon02/09/2004
Ad 15/07/04--------- £ si [email protected]=50000 £ ic 50316/100316
dot icon02/09/2004
Resolutions
dot icon31/08/2004
Return made up to 11/07/04; full list of members
dot icon19/08/2004
Particulars of mortgage/charge
dot icon18/08/2004
S-div 15/07/04
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Resolutions
dot icon02/04/2004
Particulars of mortgage/charge
dot icon10/03/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon18/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon25/07/2003
Return made up to 11/07/03; change of members
dot icon06/06/2003
£ ic 50400/50361 07/04/03 £ sr [email protected]=39
dot icon31/03/2003
Director's particulars changed
dot icon26/03/2003
Particulars of mortgage/charge
dot icon03/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon26/10/2002
Director resigned
dot icon06/09/2002
£ sr 220@1 31/03/02
dot icon06/09/2002
Ad 31/03/02--------- £ si [email protected]
dot icon07/08/2002
Return made up to 11/07/02; no change of members
dot icon28/05/2002
Director's particulars changed
dot icon22/05/2002
Resolutions
dot icon10/05/2002
Particulars of mortgage/charge
dot icon25/01/2002
Full accounts made up to 2001-03-31
dot icon13/09/2001
Return made up to 11/07/01; full list of members
dot icon10/05/2001
Particulars of mortgage/charge
dot icon28/04/2001
Particulars of mortgage/charge
dot icon28/03/2001
Resolutions
dot icon02/01/2001
Full accounts made up to 2000-03-31
dot icon21/09/2000
Director's particulars changed
dot icon18/09/2000
Return made up to 11/07/00; full list of members; amend
dot icon11/08/2000
Return made up to 11/07/00; full list of members
dot icon14/04/2000
Ad 23/03/00--------- £ si [email protected]=100 £ ic 50300/50400
dot icon14/04/2000
Ad 23/03/00--------- £ si [email protected]=300 £ ic 50000/50300
dot icon17/03/2000
Particulars of mortgage/charge
dot icon10/03/2000
Resolutions
dot icon10/03/2000
Ad 02/03/00--------- £ si [email protected]=49500 £ ic 500/50000
dot icon10/03/2000
£ nc 1000000/2500000 02/03/00
dot icon10/03/2000
S-div 02/03/00
dot icon04/03/2000
Director resigned
dot icon28/09/1999
Accounts for a small company made up to 1999-03-31
dot icon09/08/1999
Return made up to 11/07/99; no change of members
dot icon21/10/1998
Particulars of mortgage/charge
dot icon25/09/1998
Accounts for a small company made up to 1998-03-31
dot icon10/09/1998
New director appointed
dot icon22/07/1998
Return made up to 11/07/98; full list of members
dot icon15/05/1998
New director appointed
dot icon15/05/1998
New director appointed
dot icon15/05/1998
New director appointed
dot icon22/04/1998
Resolutions
dot icon22/04/1998
£ nc 1000/1000000 30/03/98
dot icon01/04/1998
£ ic 1000/500 03/03/98 £ sr 500@1=500
dot icon13/03/1998
Resolutions
dot icon10/03/1998
Director resigned
dot icon05/03/1998
New secretary appointed
dot icon05/03/1998
Secretary resigned
dot icon17/12/1997
Accounts for a small company made up to 1997-03-31
dot icon22/07/1997
Return made up to 11/07/97; no change of members
dot icon14/08/1996
Accounts for a small company made up to 1996-03-31
dot icon16/07/1996
Return made up to 11/07/96; no change of members
dot icon22/08/1995
Accounts for a small company made up to 1995-03-31
dot icon07/08/1995
Return made up to 11/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Accounts for a small company made up to 1994-03-31
dot icon14/07/1994
Return made up to 11/07/94; no change of members
dot icon01/12/1993
Accounts for a small company made up to 1993-03-31
dot icon02/08/1993
Return made up to 22/07/93; no change of members
dot icon18/11/1992
Accounts for a small company made up to 1992-03-31
dot icon14/09/1992
Return made up to 22/07/92; full list of members
dot icon28/11/1991
Secretary's particulars changed;director's particulars changed
dot icon20/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/09/1991
Nc inc already adjusted 05/08/91
dot icon02/09/1991
Ad 05/08/91--------- £ si 998@1=998 £ ic 2/1000
dot icon02/09/1991
Memorandum and Articles of Association
dot icon02/09/1991
Resolutions
dot icon02/09/1991
Resolutions
dot icon02/09/1991
Resolutions
dot icon02/09/1991
Registered office changed on 02/09/91 from: fountain precinct balm green sheffield S. yorkshire S1 1RZ
dot icon02/09/1991
Director resigned;new director appointed
dot icon02/09/1991
Accounting reference date notified as 31/03
dot icon06/08/1991
Certificate of change of name
dot icon22/07/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.33M
-
0.00
-
-
2022
0
1.33M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.33M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Derek Rodney
Director
26/04/2015 - 20/09/2016
35
Blundell, Joanne
Director
06/04/2011 - 12/09/2012
5
Harrison, Emma Louise
Director
04/08/1991 - 23/02/2012
12
Pullen, Christopher Mark
Director
17/04/2016 - 26/05/2020
123
Watts, Michael Robert, Dr
Director
23/01/2018 - 16/12/2019
51

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A4E LTD

A4E LTD is an(a) Dissolved company incorporated on 22/07/1991 with the registered office located at 19-20 The Triangle Ng2 Business Park, Nottingham NG2 1AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A4E LTD?

toggle

A4E LTD is currently Dissolved. It was registered on 22/07/1991 and dissolved on 25/07/2023.

Where is A4E LTD located?

toggle

A4E LTD is registered at 19-20 The Triangle Ng2 Business Park, Nottingham NG2 1AE.

What does A4E LTD do?

toggle

A4E 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 A4E LTD?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via voluntary strike-off.