A1 Customs Clearance Ltd

General information

Name:

A1 Customs Clearance Limited

Office Address:

C/o K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton OX14 4RY Abingdon

Number: 06408293

Incorporation date: 2007-10-24

Dissolution date: 2022-10-20

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

A1 Customs Clearance started conducting its business in the year 2007 as a Private Limited Company under the ID 06408293. The firm's office was registered in Abingdon at C/o K & W Recovery Limited Milton Park Innovation Centre. This particular A1 Customs Clearance Ltd business had been operating offering its services for at least 15 years.

This company was led by one managing director: Scott R., who was appointed 17 years ago.

Scott R. was the individual who controlled this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Scott R.

Role: Director

Appointed: 24 October 2007

Latest update: 23 December 2023

People with significant control

Scott R.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 07 November 2021
Confirmation statement last made up date 24 October 2020
Annual Accounts 29 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 29 April 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 March 2015
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 4 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 29 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, October 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2013

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2014

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2015

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode