A4G SMALL BUSINESS SERVICES LTD

Register to unlock more data on OkredoRegister

A4G SMALL BUSINESS SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04194363

Incorporation date

04/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Nepicar House, London Road, Wrotham Heath, Kent TN15 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2001)
dot icon13/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon02/04/2026
Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR England to Nepicar House London Road Wrotham Heath Kent TN15 7RS on 2026-04-02
dot icon02/04/2026
Change of details for Asktheexpert Limited as a person with significant control on 2026-04-01
dot icon02/04/2026
Director's details changed for Mr Malcolm Calvin Palmer on 2026-04-01
dot icon02/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon27/12/2024
Previous accounting period shortened from 2024-12-31 to 2024-03-31
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon17/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon28/09/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon20/04/2020
Resolutions
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon25/02/2020
Notification of Asktheexpert Limited as a person with significant control on 2019-04-06
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/11/2019
Appointment of Mrs Emma Louise White as a director on 2019-04-06
dot icon01/11/2019
Appointment of Mr Malcolm Calvin Palmer as a director on 2019-04-06
dot icon01/11/2019
Termination of appointment of Susan Marie Gofton as a director on 2019-04-06
dot icon01/11/2019
Termination of appointment of Malcolm Gofton as a director on 2019-04-06
dot icon01/11/2019
Termination of appointment of Susan Marie Gofton as a secretary on 2019-04-06
dot icon01/11/2019
Cessation of Susan Marie Gofton as a person with significant control on 2019-04-06
dot icon01/11/2019
Cessation of Malcolm Gofton as a person with significant control on 2019-04-06
dot icon15/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon22/10/2018
Micro company accounts made up to 2018-03-31
dot icon05/07/2018
Resolutions
dot icon05/07/2018
Registered office address changed from Mayfield Wrotham Road, Meopham Kent DA13 0HP to Kings Lodge London Road West Kingsdown Kent TN15 6AR on 2018-07-05
dot icon19/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon05/11/2017
Micro company accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon16/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon17/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 04/04/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 04/04/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/06/2007
Return made up to 04/04/07; full list of members
dot icon25/03/2007
Ad 12/03/07--------- £ si 1@1=1 £ ic 500/501
dot icon16/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/06/2006
Return made up to 04/04/06; full list of members
dot icon17/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/05/2005
Return made up to 04/04/05; full list of members
dot icon21/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/04/2004
Return made up to 04/04/04; full list of members
dot icon12/12/2003
New director appointed
dot icon22/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/05/2003
Return made up to 04/04/03; full list of members
dot icon12/05/2003
Director resigned
dot icon15/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/04/2002
Return made up to 04/04/02; full list of members
dot icon24/01/2002
New director appointed
dot icon18/01/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon15/06/2001
Ad 27/04/01--------- £ si 499@1=499 £ ic 1/500
dot icon15/06/2001
New secretary appointed
dot icon15/06/2001
New director appointed
dot icon17/04/2001
Secretary resigned
dot icon17/04/2001
Director resigned
dot icon04/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
148.54K
-
0.00
-
-
2022
2
196.26K
-
0.00
-
-
2022
2
196.26K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

196.26K £Ascended32.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gofton, Susan Marie
Secretary
04/04/2001 - 06/04/2019
-
FORM 10 DIRECTORS FD LTD
Nominee Director
04/04/2001 - 17/04/2001
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
04/04/2001 - 17/04/2001
12863
Mrs Susan Marie Gofton
Director
01/11/2003 - 06/04/2019
2
Mrs Susan Marie Gofton
Director
05/12/2001 - 31/03/2003
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A4G SMALL BUSINESS SERVICES LTD

A4G SMALL BUSINESS SERVICES LTD is an(a) Active company incorporated on 04/04/2001 with the registered office located at Nepicar House, London Road, Wrotham Heath, Kent TN15 7RS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A4G SMALL BUSINESS SERVICES LTD?

toggle

A4G SMALL BUSINESS SERVICES LTD is currently Active. It was registered on 04/04/2001 .

Where is A4G SMALL BUSINESS SERVICES LTD located?

toggle

A4G SMALL BUSINESS SERVICES LTD is registered at Nepicar House, London Road, Wrotham Heath, Kent TN15 7RS.

What does A4G SMALL BUSINESS SERVICES LTD do?

toggle

A4G SMALL BUSINESS SERVICES LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does A4G SMALL BUSINESS SERVICES LTD have?

toggle

A4G SMALL BUSINESS SERVICES LTD had 2 employees in 2022.

What is the latest filing for A4G SMALL BUSINESS SERVICES LTD?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-04 with updates.