ACRE HILL GARAGE LIMITED

Register to unlock more data on OkredoRegister

ACRE HILL GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04509145

Incorporation date

12/08/2002

Size

Dormant

Contacts

Registered address

Registered address

Unit 5 Witney Road, Standlake, Witney, Oxfordshire OX29 7PRCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2002)
dot icon05/12/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon18/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon11/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon30/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon26/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon24/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon24/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon15/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon24/02/2021
Accounts for a dormant company made up to 2020-07-31
dot icon22/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon21/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon05/01/2017
Confirmation statement made on 2016-09-30 with updates
dot icon05/01/2017
Termination of appointment of Wendy Carol Fowler as a director on 2016-09-30
dot icon05/01/2017
Termination of appointment of Trevor Gilbert Fowler as a director on 2016-09-30
dot icon05/01/2017
Termination of appointment of Wendy Carol Fowler as a secretary on 2016-09-30
dot icon20/12/2016
First Gazette notice for compulsory strike-off
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/04/2015
Registered office address changed from 6 Church Green Witney Oxfordshire OX28 4AW to Unit 5 Witney Road Standlake Witney Oxfordshire OX29 7PR on 2015-04-27
dot icon20/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon20/10/2014
Director's details changed for Mr Dereck Fowler on 2014-09-30
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/04/2014
Previous accounting period shortened from 2013-08-31 to 2013-07-31
dot icon08/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/01/2013
Appointment of Mr Dereck Fowler as a director
dot icon23/01/2013
Termination of appointment of Robert Bryant as a director
dot icon23/01/2013
Termination of appointment of Julie Bryant as a director
dot icon26/10/2012
Registered office address changed from Dartford House Two Rivers Station Lane Witney Oxfordshire OX28 4BL United Kingdom on 2012-10-26
dot icon16/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/09/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon02/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon19/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/02/2011
Registered office address changed from 2-4 Market Square Witney Oxfordshire OX28 6AN England on 2011-02-09
dot icon06/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon06/09/2010
Director's details changed for Julie Sylvia Bryant on 2010-08-12
dot icon06/09/2010
Director's details changed for Trevor Gilbert Fowler on 2010-08-01
dot icon06/09/2010
Director's details changed for Wendy Carol Fowler on 2010-08-12
dot icon17/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/08/2009
Return made up to 12/08/09; full list of members
dot icon15/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/08/2008
Return made up to 12/08/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/05/2008
Registered office changed on 06/05/2008 from direct house 47 high street witney oxfordshire OX28 6JA
dot icon01/09/2007
Return made up to 12/08/07; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon24/08/2006
Return made up to 12/08/06; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/08/2005
Return made up to 12/08/05; full list of members
dot icon19/04/2005
Accounts for a dormant company made up to 2004-08-31
dot icon13/09/2004
Return made up to 12/08/04; full list of members
dot icon11/05/2004
Accounts for a dormant company made up to 2003-08-31
dot icon01/09/2003
Return made up to 12/08/03; full list of members
dot icon21/01/2003
New director appointed
dot icon13/01/2003
New director appointed
dot icon13/01/2003
New director appointed
dot icon13/01/2003
New secretary appointed;new director appointed
dot icon13/01/2003
Registered office changed on 13/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/01/2003
Secretary resigned
dot icon13/01/2003
Director resigned
dot icon12/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SERVICES LIMITED
Nominee Director
12/08/2002 - 12/08/2002
580
Fowler, Trevor Gilbert
Director
12/08/2002 - 30/09/2016
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
12/08/2002 - 12/08/2002
16011
Fowler, Wendy Carol
Director
12/08/2002 - 30/09/2016
2
Bryant, Robert Christopher
Director
12/08/2002 - 23/01/2013
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACRE HILL GARAGE LIMITED

ACRE HILL GARAGE LIMITED is an(a) Active company incorporated on 12/08/2002 with the registered office located at Unit 5 Witney Road, Standlake, Witney, Oxfordshire OX29 7PR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACRE HILL GARAGE LIMITED?

toggle

ACRE HILL GARAGE LIMITED is currently Active. It was registered on 12/08/2002 .

Where is ACRE HILL GARAGE LIMITED located?

toggle

ACRE HILL GARAGE LIMITED is registered at Unit 5 Witney Road, Standlake, Witney, Oxfordshire OX29 7PR.

What does ACRE HILL GARAGE LIMITED do?

toggle

ACRE HILL GARAGE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACRE HILL GARAGE LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-09-30 with no updates.