ANDOVER M.O.T. & SERVICING LIMITED

Register to unlock more data on OkredoRegister

ANDOVER M.O.T. & SERVICING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04406796

Incorporation date

30/03/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Birches, Monteagle Lane, Yateley GU46 6LUCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2002)
dot icon15/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon30/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon10/04/2025
Director's details changed for Mrs Anne Catherine Hooke on 2025-04-10
dot icon10/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon23/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-09-30
dot icon22/06/2023
Previous accounting period extended from 2022-09-25 to 2022-09-30
dot icon25/05/2023
Registered office address changed from The Broadway Suffolk Road Andover Hampshire SP10 2JF to The Birches Monteagle Lane Yateley GU46 6LU on 2023-05-25
dot icon13/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-09-25
dot icon24/06/2022
Previous accounting period shortened from 2021-09-26 to 2021-09-25
dot icon22/06/2022
Compulsory strike-off action has been discontinued
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon17/06/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-09-26
dot icon12/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon07/04/2020
Micro company accounts made up to 2019-09-26
dot icon01/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon03/09/2019
Micro company accounts made up to 2018-09-26
dot icon26/06/2019
Previous accounting period shortened from 2018-09-27 to 2018-09-26
dot icon10/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon04/12/2017
Micro company accounts made up to 2017-09-27
dot icon27/09/2017
Total exemption small company accounts made up to 2016-09-27
dot icon27/06/2017
Previous accounting period shortened from 2016-09-28 to 2016-09-27
dot icon04/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-09-28
dot icon28/06/2016
Previous accounting period shortened from 2015-09-29 to 2015-09-28
dot icon19/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon16/11/2012
Appointment of Mrs Anne Catherine Hooke as a director
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon01/05/2012
Director's details changed for Anthony Arnold Hooke on 2011-04-01
dot icon01/05/2012
Secretary's details changed for Mr Anthony Hooke on 2011-04-01
dot icon04/10/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon04/10/2011
Appointment of Mr Anthony Hooke as a secretary
dot icon04/10/2011
Termination of appointment of Anne Hooke as a director
dot icon04/10/2011
Termination of appointment of Anne Hooke as a secretary
dot icon07/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/07/2010
Amended accounts made up to 2008-09-30
dot icon19/07/2010
Amended accounts made up to 2007-09-30
dot icon19/07/2010
Amended accounts made up to 2006-09-30
dot icon07/07/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon07/07/2010
Director's details changed for Anthony Arnold Hooke on 2010-03-30
dot icon07/07/2010
Director's details changed for Anne Catherine Hooke on 2010-03-30
dot icon28/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/07/2009
Return made up to 30/03/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2007-09-30
dot icon09/10/2008
Return made up to 30/03/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2006-09-30
dot icon29/01/2008
Return made up to 30/03/07; full list of members
dot icon21/05/2007
Total exemption full accounts made up to 2005-09-30
dot icon21/05/2007
Total exemption full accounts made up to 2004-09-30
dot icon06/04/2006
Return made up to 30/03/06; full list of members
dot icon28/10/2005
Return made up to 30/03/05; full list of members
dot icon29/06/2004
Return made up to 30/03/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon30/01/2004
Accounting reference date extended from 31/03/03 to 29/09/03
dot icon02/06/2003
Director resigned
dot icon02/06/2003
Director resigned
dot icon12/05/2003
New secretary appointed;new director appointed
dot icon12/05/2003
Registered office changed on 12/05/03 from: 185 lynchford road farnborough hampshire GU14 6HD
dot icon04/05/2003
New director appointed
dot icon28/04/2003
Return made up to 30/03/03; full list of members
dot icon11/04/2002
Registered office changed on 11/04/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon11/04/2002
Secretary resigned
dot icon11/04/2002
New secretary appointed
dot icon11/04/2002
Director resigned
dot icon11/04/2002
New director appointed
dot icon30/03/2002
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
56.12K
-
0.00
-
-
2022
19
49.22K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

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
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
30/03/2002 - 30/03/2002
10896
WILDMAN & BATTELL LIMITED
Nominee Director
30/03/2002 - 30/03/2002
10915
Hooke, Anthony Arnold
Director
22/04/2003 - Present
5
Harding, Stephen
Director
30/03/2002 - 22/04/2003
2
Hooke, Anthony Arnold
Secretary
31/03/2011 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ANDOVER M.O.T. & SERVICING LIMITED

ANDOVER M.O.T. & SERVICING LIMITED is an(a) Active company incorporated on 30/03/2002 with the registered office located at The Birches, Monteagle Lane, Yateley GU46 6LU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDOVER M.O.T. & SERVICING LIMITED?

toggle

ANDOVER M.O.T. & SERVICING LIMITED is currently Active. It was registered on 30/03/2002 .

Where is ANDOVER M.O.T. & SERVICING LIMITED located?

toggle

ANDOVER M.O.T. & SERVICING LIMITED is registered at The Birches, Monteagle Lane, Yateley GU46 6LU.

What does ANDOVER M.O.T. & SERVICING LIMITED do?

toggle

ANDOVER M.O.T. & SERVICING LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for ANDOVER M.O.T. & SERVICING LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-30 with no updates.