A4G AUDIT LIMITED

Register to unlock more data on OkredoRegister

A4G AUDIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03824057

Incorporation date

12/08/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Nepicar House, London Road, Wrotham Heath, Kent TN15 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1999)
dot icon02/04/2026
Registered office address changed from Kings Lodge London Road, West Kingsdown Sevenoaks Kent TN15 6AR to Nepicar House London Road Wrotham Heath Kent TN15 7RS on 2026-04-02
dot icon02/04/2026
Director's details changed for Mr Malcolm Calvin Palmer on 2026-04-01
dot icon22/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon30/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon29/09/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon20/07/2023
Change of details for Mr Malcolm Calvin Palmer as a person with significant control on 2023-07-14
dot icon20/07/2023
Director's details changed for Mr Malcolm Calvin Palmer on 2023-07-14
dot icon09/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon23/06/2021
Change of details for Mr Malcolm Calvin Palmer as a person with significant control on 2021-06-01
dot icon23/06/2021
Cessation of A4G Business Tax & Financial Strategies Llp as a person with significant control on 2021-06-01
dot icon28/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon24/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon12/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon26/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon09/05/2018
Termination of appointment of Lynette Annie Noelle Wood as a secretary on 2017-09-30
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/08/2017
Notification of A4G Business Tax & Financial Strategies Llp as a person with significant control on 2016-04-06
dot icon07/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon10/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon06/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon26/07/2012
Resolutions
dot icon13/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/09/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon17/03/2011
Certificate of change of name
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon26/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/09/2009
Return made up to 03/08/09; full list of members
dot icon03/10/2008
Return made up to 03/08/08; full list of members
dot icon03/10/2008
Appointment terminated director wesley mason
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/08/2007
Return made up to 03/08/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/10/2006
Return made up to 03/08/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/09/2005
New director appointed
dot icon09/08/2005
Return made up to 03/08/05; full list of members
dot icon28/02/2005
Ad 02/10/04--------- £ si 18612@1=18612 £ ic 218/18830
dot icon28/02/2005
Nc inc already adjusted 01/10/04
dot icon28/02/2005
Resolutions
dot icon02/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/07/2004
Return made up to 03/08/04; full list of members
dot icon28/07/2004
Director's particulars changed
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/09/2003
Return made up to 03/08/03; full list of members
dot icon14/11/2002
New secretary appointed
dot icon14/11/2002
Secretary resigned;director resigned
dot icon12/08/2002
Return made up to 03/08/02; full list of members
dot icon30/07/2002
Ad 01/04/02--------- £ si 8@1=8 £ ic 210/218
dot icon21/06/2002
Ad 01/09/01--------- £ si 10@1=10 £ ic 200/210
dot icon24/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/08/2001
Return made up to 12/08/01; full list of members
dot icon27/04/2001
Accounts for a small company made up to 2000-12-31
dot icon01/03/2001
Return made up to 12/08/00; full list of members
dot icon21/11/2000
Memorandum and Articles of Association
dot icon21/11/2000
Resolutions
dot icon21/11/2000
Ad 01/10/99--------- £ si 199@1=199 £ ic 1/200
dot icon01/06/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon27/09/1999
Registered office changed on 27/09/99 from: 37 station road longfield kent DA3 7QD
dot icon19/08/1999
Secretary resigned
dot icon19/08/1999
Director resigned
dot icon19/08/1999
New secretary appointed;new director appointed
dot icon19/08/1999
New director appointed
dot icon12/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

48
2022
change arrow icon-11.92 % *

* during past year

Cash in Bank

£6,046.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
740.59K
-
0.00
6.86K
-
2022
48
831.76K
-
0.00
6.05K
-
2022
48
831.76K
-
0.00
6.05K
-

Employees

2022

Employees

48 Descended-6 % *

Net Assets(GBP)

831.76K £Ascended12.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.05K £Descended-11.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodge, Chloe Natalie
Director
11/08/1999 - 11/08/1999
18
Palmer, Malcolm Calvin
Director
12/08/1999 - Present
22
Bramham, Timothy Norman
Director
11/08/1999 - 31/08/2002
-
Wood, Lynette Annie Noelle
Secretary
31/08/2002 - 29/09/2017
3
Mason, Wesley Stuart Leonard
Director
29/08/2005 - 30/12/2006
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About A4G AUDIT LIMITED

A4G AUDIT LIMITED is an(a) Active company incorporated on 12/08/1999 with the registered office located at Nepicar House, London Road, Wrotham Heath, Kent TN15 7RS. There is currently 1 active director according to the latest confirmation statement. Number of employees 48 according to last financial statements.

Frequently Asked Questions

What is the current status of A4G AUDIT LIMITED?

toggle

A4G AUDIT LIMITED is currently Active. It was registered on 12/08/1999 .

Where is A4G AUDIT LIMITED located?

toggle

A4G AUDIT LIMITED is registered at Nepicar House, London Road, Wrotham Heath, Kent TN15 7RS.

What does A4G AUDIT LIMITED do?

toggle

A4G AUDIT LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does A4G AUDIT LIMITED have?

toggle

A4G AUDIT LIMITED had 48 employees in 2022.

What is the latest filing for A4G AUDIT LIMITED?

toggle

The latest filing was on 02/04/2026: Registered office address changed from Kings Lodge London Road, West Kingsdown Sevenoaks Kent TN15 6AR to Nepicar House London Road Wrotham Heath Kent TN15 7RS on 2026-04-02.