General information

Name:

A Lot Of Limited.

Office Address:

3 Kingfisher Units River Tamar Way Holsworthy Industrial Estate EX22 6HL Holsworthy

Number: 04125073

Incorporation date: 2000-12-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

04125073 is a reg. no. for A Lot Of Ltd.. The firm was registered as a Private Limited Company on 2000-12-13. The firm has been active in this business for the last twenty four years. This company can be gotten hold of in 3 Kingfisher Units River Tamar Way Holsworthy Industrial Estate in Holsworthy. The head office's zip code assigned is EX22 6HL. Created as Absolute Web Solutions, this company used the business name up till 2005, when it was changed to A Lot Of Ltd.. This business's SIC and NACE codes are 47910: Retail sale via mail order houses or via Internet. A Lot Of Limited. released its latest accounts for the period up to 2022-12-31. Its latest annual confirmation statement was released on 2022-12-13.

The firm provides its services in transport and distribution business. Its FHRSID is 127726. It reports to Reading and its last food inspection was carried out on July 24, 2013 , Reading, RG1 8LG. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 5 for confidence in management.

In order to satisfy their customer base, the company is continually being guided by a body of two directors who are Mike J. and Andrea J.. Their support has been of cardinal importance to this company since January 2012.

  • Previous company's names
  • A Lot Of Ltd. 2005-02-03
  • Absolute Web Solutions Limited 2000-12-13

Financial data based on annual reports

Company staff

Mike J.

Role: Director

Appointed: 03 January 2012

Latest update: 8 March 2024

Andrea J.

Role: Director

Appointed: 13 December 2000

Latest update: 8 March 2024

People with significant control

Executives who control this firm include: Andrea J. owns 1/2 or less of company shares. Michael J. owns 1/2 or less of company shares. Mike S. owns 1/2 or less of company shares.

Andrea J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michael J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Mike S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 1 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 1 April 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 July 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 March 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 11 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11 March 2013

A Lot of food hygiene ratings

Distributors/Transporters address

Address

Milford Road, Reading

Suburb

Caversham

Town

Reading

County

Reading

District

South East

State

England

Post code

RG1 8LG

Food rating: 5

Hygiene

5

Structural

0

Confidence in Management

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a dormant company made up to 31st December 2022 (AA)
filed on: 26th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

59-61 Milford Road

Post code:

RG1 8LG

City / Town:

Reading

HQ address,
2013

Address:

59-61 Milford Road

Post code:

RG1 8LG

City / Town:

Reading

HQ address,
2014

Address:

59-61 Milford Road

Post code:

RG1 8LG

City / Town:

Reading

HQ address,
2015

Address:

59-61 Milford Road

Post code:

RG1 8LG

City / Town:

Reading

Accountant/Auditor,
2012 - 2015

Name:

Lynchpin Accounting Limited

Address:

Croft House 14 Northcroft Lane

Post code:

RG14 1BU

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
23
Company Age

Closest Companies - by postcode