ALFOLD MOT CENTRE LIMITED

Register to unlock more data on OkredoRegister

ALFOLD MOT CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07133869

Incorporation date

22/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Andrews Ltd The Union Building 51-59, 5th Floor Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2010)
dot icon02/12/2025
Final Gazette dissolved following liquidation
dot icon02/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon18/04/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/08/2024
Resolutions
dot icon29/08/2024
Appointment of a voluntary liquidator
dot icon29/08/2024
Statement of affairs
dot icon29/08/2024
Registered office address changed from Brook House Mint Street Godalming Surrey GU7 1HE to C/O Parker Andrews Ltd the Union Building 51-59 5th Floor Rose Lane Norwich Norfolk NR1 1BY on 2024-08-29
dot icon23/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon04/01/2016
Appointment of Mrs Claire Deering as a director on 2016-01-01
dot icon04/01/2016
Termination of appointment of Leonard Stevenson as a director on 2015-12-31
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Registered office address changed from Churchmill House Ockford Road Godalming Surrey GU7 1QY to Brook House Mint Street Godalming Surrey GU7 1HE on 2015-03-02
dot icon23/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon24/01/2013
Director's details changed for Mr Leonard Stevenson on 2012-05-01
dot icon24/01/2013
Director's details changed for Mr Graham Deering on 2012-05-01
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon08/10/2010
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon22/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
22/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
16.81K
-
0.00
29.50K
-
2022
4
29.64K
-
0.00
22.53K
-
2023
3
3.35K
-
0.00
-
-
2023
3
3.35K
-
0.00
-
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

3.35K £Descended-88.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Leonard
Director
22/01/2010 - 31/12/2015
4
Deering, Graham
Director
22/01/2010 - Present
-
Deering, Claire
Director
01/01/2016 - Present
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ALFOLD MOT CENTRE LIMITED

ALFOLD MOT CENTRE LIMITED is an(a) Dissolved company incorporated on 22/01/2010 with the registered office located at C/O Parker Andrews Ltd The Union Building 51-59, 5th Floor Rose Lane, Norwich, Norfolk NR1 1BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALFOLD MOT CENTRE LIMITED?

toggle

ALFOLD MOT CENTRE LIMITED is currently Dissolved. It was registered on 22/01/2010 and dissolved on 02/12/2025.

Where is ALFOLD MOT CENTRE LIMITED located?

toggle

ALFOLD MOT CENTRE LIMITED is registered at C/O Parker Andrews Ltd The Union Building 51-59, 5th Floor Rose Lane, Norwich, Norfolk NR1 1BY.

What does ALFOLD MOT CENTRE LIMITED do?

toggle

ALFOLD MOT CENTRE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does ALFOLD MOT CENTRE LIMITED have?

toggle

ALFOLD MOT CENTRE LIMITED had 3 employees in 2023.

What is the latest filing for ALFOLD MOT CENTRE LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved following liquidation.