Company Information for AT 4X4 LIMITED
Greengates Kings Lane, Snitterfield, Stratford-Upon-Avon, WARWICKSHIRE, CV37 0QA,
|
Company Registration Number
06257786
Private Limited Company
Active |
Company Name | |
---|---|
AT 4X4 LIMITED | |
Legal Registered Office | |
Greengates Kings Lane Snitterfield Stratford-Upon-Avon WARWICKSHIRE CV37 0QA Other companies in CV37 | |
Company Number | 06257786 | |
---|---|---|
Company ID Number | 06257786 | |
Date formed | 2007-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-05-23 | |
Return next due | 2025-06-06 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-26 11:11:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK ANDREWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY SMITH |
Director | ||
KATIE REZGUI |
Director | ||
MARK ANDREWS |
Director | ||
ROY TAYLOR |
Company Secretary | ||
ROY TAYLOR |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/05/24, WITH NO UPDATES | ||
Change of details for Mr Mark Andrews as a person with significant control on 2023-05-23 | ||
Director's details changed for Mark Andrews on 2023-05-23 | ||
CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREWS | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY SMITH | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/15 FROM 12 Payton Street Stratford-upon-Avon CV37 6UA | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MARK ANDREWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATIE REZGUI | |
AP01 | DIRECTOR APPOINTED GARY SMITH | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Katie Rezgui on 2010-05-23 | |
AP01 | DIRECTOR APPOINTED MRS KATIE REZGUI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREWS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ROY TAYLOR | |
225 | PREVSHO FROM 31/05/2008 TO 31/03/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROY TAYLOR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2014-03-31 | £ 131,739 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 123,292 |
Creditors Due Within One Year | 2013-03-31 | £ 123,292 |
Creditors Due Within One Year | 2012-03-31 | £ 106,611 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AT 4X4 LIMITED
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2014-03-31 | £ 4,265 |
Cash Bank In Hand | 2013-03-31 | £ 1,571 |
Cash Bank In Hand | 2013-03-31 | £ 1,571 |
Cash Bank In Hand | 2012-03-31 | £ 1,636 |
Current Assets | 2014-03-31 | £ 10,357 |
Current Assets | 2013-03-31 | £ 3,495 |
Current Assets | 2013-03-31 | £ 3,495 |
Current Assets | 2012-03-31 | £ 4,069 |
Debtors | 2014-03-31 | £ 6,092 |
Debtors | 2013-03-31 | £ 0 |
Stocks Inventory | 2013-03-31 | £ 1,000 |
Stocks Inventory | 2013-03-31 | £ 1,000 |
Stocks Inventory | 2012-03-31 | £ 1,500 |
Tangible Fixed Assets | 2014-03-31 | £ 21,882 |
Tangible Fixed Assets | 2013-03-31 | £ 25,683 |
Tangible Fixed Assets | 2013-03-31 | £ 25,683 |
Tangible Fixed Assets | 2012-03-31 | £ 30,115 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AT 4X4 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |