Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AA GARAGE SERVICES LIMITED
Company Information for

AA GARAGE SERVICES LIMITED

THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, GU1 1UN,
Company Registration Number
01013245
Private Limited Company
Liquidation

Company Overview

About Aa Garage Services Ltd
AA GARAGE SERVICES LIMITED was founded on 1971-06-03 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Aa Garage Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AA GARAGE SERVICES LIMITED
 
Legal Registered Office
THIRD FLOOR ONE LONDON SQUARE
CROSS LANES
GUILDFORD
GU1 1UN
Other companies in RG21
 
Previous Names
AUTOMOBILE ASSOCIATION TRAVEL SERVICES LIMITED12/12/2017
Filing Information
Company Number 01013245
Company ID Number 01013245
Date formed 1971-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2019
Account next due 13/04/2021
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts FULL
Last Datalog update: 2023-12-05 22:32:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AA GARAGE SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of AA GARAGE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE HAMMOND
Company Secretary 2015-08-05
MARK DALY
Director 2017-07-07
GILLIAN PRITCHARD
Director 2016-04-30
MARK WILLIAM STRICKLAND
Director 2018-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FALCON MILLAR
Director 2014-12-16 2018-04-17
ROBERT JAMES SCOTT
Director 2013-11-11 2016-04-30
TAGUMA NGONDONGA
Company Secretary 2012-08-17 2015-08-05
ANDREW KENNETH BOLAND
Director 2013-05-01 2014-12-19
ANDREW JONATHAN PETER STRONG
Director 2010-01-01 2013-11-11
STUART MICHAEL HOWARD
Director 2007-09-18 2013-10-01
JOHN DAVIES
Company Secretary 2007-12-14 2012-08-17
CAROLYN TROUSDALE
Company Secretary 2005-06-01 2007-12-14
TIMOTHY CHARLES PARKER
Director 2004-09-30 2007-09-18
CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
Company Secretary 2004-09-30 2005-06-01
CENTRICA SECRETARIES LIMITED
Company Secretary 2000-09-06 2004-09-30
CENTRICA DIRECTORS LIMITED
Director 2001-11-01 2004-09-30
TRACY LORRAINE ALLEN
Director 2001-07-16 2001-11-01
LUCY ELIZABETH CALDWELL
Director 1999-09-23 2001-11-01
IAN RITCHIE
Director 1999-09-23 2001-11-01
ANNE GARRIHY
Director 1999-09-23 2001-07-16
IAN RITCHIE
Company Secretary 1999-09-23 2000-09-06
MAXINE LOUISE HARRISON
Company Secretary 1998-01-14 1999-09-23
PATRICIA ANNE APPLETON
Director 1996-09-16 1999-09-23
LINDSAY DAVID CANE
Director 1996-09-16 1999-09-23
MAXINE LOUISE HARRISON
Director 1998-01-14 1999-09-23
JENNIFER MARGARET POMROY
Director 1999-06-08 1999-09-23
CATHERINE ELINOR FLEMING
Director 1992-12-21 1999-06-08
NADINE AMANDA SANKAR
Director 1998-02-17 1998-08-31
LOUISE CLARE GOODLAD
Director 1996-03-04 1998-02-17
COLIN JEFFREY SKEEN
Company Secretary 1992-04-09 1998-01-14
COLIN JEFFREY SKEEN
Director 1992-12-21 1998-01-14
MARK VIVIAN PEARCE
Director 1992-12-21 1996-03-04
SIMON DYER
Director 1992-04-09 1992-12-21
MICHAEL ALAN HOSKINS
Director 1992-04-09 1992-12-21
ANDREW DONALD JOHNSON
Director 1992-04-09 1992-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DALY A A THE DRIVING SCHOOL AGENCY LIMITED Director 2017-07-07 CURRENT 1992-07-21 Active
GILLIAN PRITCHARD DRAKEFIELD INSURANCE SERVICES LIMITED Director 2017-03-03 CURRENT 1998-06-25 Active - Proposal to Strike off
GILLIAN PRITCHARD BREAKDOWN HERO LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
GILLIAN PRITCHARD ACCIDENT ASSISTANCE SERVICES LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active
GILLIAN PRITCHARD THE BRITISH SCHOOL OF MOTORING LIMITED Director 2016-04-30 CURRENT 2011-02-23 Dissolved 2017-01-24
GILLIAN PRITCHARD QUOTEBANANA LIMITED Director 2016-04-30 CURRENT 2006-12-06 Dissolved 2017-01-24
GILLIAN PRITCHARD GO TRAVEL INSURANCE SERVICES LIMITED Director 2016-04-30 CURRENT 2004-06-23 Dissolved 2017-01-24
GILLIAN PRITCHARD GO INSURANCE SERVICES LIMITED Director 2016-04-30 CURRENT 2006-01-04 Dissolved 2017-01-24
GILLIAN PRITCHARD FANUM SERVICES LIMITED Director 2016-04-30 CURRENT 2007-08-17 Dissolved 2017-01-24
GILLIAN PRITCHARD E TRAVEL INSURANCE SERVICES LIMITED Director 2016-04-30 CURRENT 2005-09-08 Dissolved 2017-01-24
GILLIAN PRITCHARD DRIVING SERVICES UK LIMITED Director 2016-04-30 CURRENT 1999-07-06 Dissolved 2017-01-24
GILLIAN PRITCHARD DRIVETECH ADVANTAGE AGENCY LIMITED Director 2016-04-30 CURRENT 2008-07-10 Dissolved 2017-01-24
GILLIAN PRITCHARD DRIVE PUBLICATIONS LIMITED Director 2016-04-30 CURRENT 1990-04-25 Dissolved 2017-01-24
GILLIAN PRITCHARD AUTOMOBILE ASSOCIATION COMMERCIAL SERVICES LIMITED Director 2016-04-30 CURRENT 1988-12-13 Dissolved 2017-01-24
GILLIAN PRITCHARD 1STOP TRAVEL INSURANCE SERVICES LIMITED Director 2016-04-30 CURRENT 2005-09-08 Dissolved 2017-01-24
GILLIAN PRITCHARD A.A. INSURANCE SERVICES LIMITED Director 2016-04-30 CURRENT 1967-08-02 Dissolved 2017-01-24
GILLIAN PRITCHARD AA LEGAL SERVICES LIMITED Director 2016-04-30 CURRENT 2007-02-20 Dissolved 2017-01-24
GILLIAN PRITCHARD AA PARKING SOLUTIONS LIMITED Director 2016-04-30 CURRENT 2011-09-08 Dissolved 2017-01-24
GILLIAN PRITCHARD AA SIGNS LIMITED Director 2016-04-30 CURRENT 1972-01-24 Dissolved 2017-01-24
GILLIAN PRITCHARD AA PIK CO LIMITED Director 2016-04-30 CURRENT 2013-10-24 Converted / Closed
GILLIAN PRITCHARD DRAKEFIELD SERVICES LIMITED Director 2016-04-30 CURRENT 2000-07-24 Dissolved 2017-11-14
GILLIAN PRITCHARD AA ASSISTANCE LIMITED Director 2016-04-30 CURRENT 2003-07-07 Dissolved 2017-11-14
GILLIAN PRITCHARD AA BOND CO LIMITED Director 2016-04-30 CURRENT 2013-06-25 Active
GILLIAN PRITCHARD AA CORPORATION LIMITED Director 2016-04-30 CURRENT 1999-06-24 Active
GILLIAN PRITCHARD DRAKEFIELD GROUP LIMITED Director 2016-04-30 CURRENT 2004-04-26 Active
GILLIAN PRITCHARD AA INTERMEDIATE CO LIMITED Director 2016-04-30 CURRENT 2004-06-09 Active
GILLIAN PRITCHARD DRAKEFIELD HOLDINGS LIMITED Director 2016-04-30 CURRENT 2007-02-08 Active - Proposal to Strike off
GILLIAN PRITCHARD AA BRAND MANAGEMENT LIMITED Director 2016-04-30 CURRENT 2013-07-10 Active
GILLIAN PRITCHARD THE AUTOMOBILE ASSOCIATION LIMITED Director 2016-04-30 CURRENT 1999-03-31 Active
GILLIAN PRITCHARD AA PENSION FUNDING GP LIMITED Director 2016-04-30 CURRENT 2013-10-08 Active
GILLIAN PRITCHARD AUTOMOBILE ASSOCIATION PROTECTION AND INVESTMENT PLANNING LIMITED Director 2016-04-30 CURRENT 1986-05-28 Active - Proposal to Strike off
GILLIAN PRITCHARD AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED Director 2016-04-30 CURRENT 1989-08-14 Active
GILLIAN PRITCHARD A A THE DRIVING SCHOOL AGENCY LIMITED Director 2016-04-30 CURRENT 1992-07-21 Active
GILLIAN PRITCHARD AA ROAD SERVICES LIMITED Director 2016-04-30 CURRENT 2002-05-27 Active
GILLIAN PRITCHARD AA ACQUISITION CO LIMITED Director 2016-04-30 CURRENT 2004-01-19 Active
GILLIAN PRITCHARD AA SENIOR CO LIMITED Director 2016-04-30 CURRENT 2005-12-29 Active
GILLIAN PRITCHARD PERSONAL INSURANCE MORTGAGES AND SAVINGS LIMITED Director 2016-04-30 CURRENT 1985-08-06 Active
GILLIAN PRITCHARD AUTOMOBILE ASSOCIATION SERVICES LIMITED Director 2016-04-30 CURRENT 1905-11-29 Active
GILLIAN PRITCHARD AUTOMOBILE ASSOCIATION HOLDINGS LIMITED Director 2016-04-30 CURRENT 1996-08-08 Active
GILLIAN PRITCHARD AA MID CO LIMITED Director 2016-04-30 CURRENT 2004-03-30 Active
GILLIAN PRITCHARD ARCANAVISION LIMITED Director 2011-01-17 CURRENT 2011-01-17 Active
MARK WILLIAM STRICKLAND AA BOND CO LIMITED Director 2018-04-17 CURRENT 2013-06-25 Active
MARK WILLIAM STRICKLAND DRAKEFIELD GROUP LIMITED Director 2018-04-17 CURRENT 2004-04-26 Active
MARK WILLIAM STRICKLAND DRAKEFIELD HOLDINGS LIMITED Director 2018-04-17 CURRENT 2007-02-08 Active - Proposal to Strike off
MARK WILLIAM STRICKLAND LONGACRE CLAIMS LIMITED Director 2018-04-17 CURRENT 2015-04-28 Active
MARK WILLIAM STRICKLAND THE AUTOMOBILE ASSOCIATION LIMITED Director 2018-04-17 CURRENT 1999-03-31 Active
MARK WILLIAM STRICKLAND AUTOMOBILE ASSOCIATION PROTECTION AND INVESTMENT PLANNING LIMITED Director 2018-04-17 CURRENT 1986-05-28 Active - Proposal to Strike off
MARK WILLIAM STRICKLAND PEAK PERFORMANCE MANAGEMENT LIMITED Director 2018-04-17 CURRENT 1988-09-30 Active - Proposal to Strike off
MARK WILLIAM STRICKLAND AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED Director 2018-04-17 CURRENT 1989-08-14 Active
MARK WILLIAM STRICKLAND A A THE DRIVING SCHOOL AGENCY LIMITED Director 2018-04-17 CURRENT 1992-07-21 Active
MARK WILLIAM STRICKLAND NATIONWIDE 4 X 4 LTD. Director 2018-04-17 CURRENT 1995-11-29 Active - Proposal to Strike off
MARK WILLIAM STRICKLAND DRAKEFIELD INSURANCE SERVICES LIMITED Director 2018-04-17 CURRENT 1998-06-25 Active - Proposal to Strike off
MARK WILLIAM STRICKLAND AA ROAD SERVICES LIMITED Director 2018-04-17 CURRENT 2002-05-27 Active
MARK WILLIAM STRICKLAND INTELLIGENT DATA SYSTEMS (UK) LIMITED Director 2018-04-17 CURRENT 2004-06-09 Active
MARK WILLIAM STRICKLAND AA SENIOR CO LIMITED Director 2018-04-17 CURRENT 2005-12-29 Active
MARK WILLIAM STRICKLAND AA MEDIA LIMITED Director 2018-04-17 CURRENT 2007-02-16 Active
MARK WILLIAM STRICKLAND AUTOMOBILE ASSOCIATION SERVICES LIMITED Director 2018-04-17 CURRENT 1905-11-29 Active
MARK WILLIAM STRICKLAND AUTOMOBILE ASSOCIATION HOLDINGS LIMITED Director 2018-04-17 CURRENT 1996-08-08 Active
MARK WILLIAM STRICKLAND DRIVETECH (UK) LIMITED Director 2018-04-17 CURRENT 1998-09-22 Active
MARK WILLIAM STRICKLAND AA BRAND MANAGEMENT LIMITED Director 2017-08-23 CURRENT 2013-07-10 Active
MARK WILLIAM STRICKLAND AA PENSION FUNDING GP LIMITED Director 2017-08-23 CURRENT 2013-10-08 Active
MARK WILLIAM STRICKLAND AA ACQUISITION CO LIMITED Director 2017-08-23 CURRENT 2004-01-19 Active
MARK WILLIAM STRICKLAND AA CORPORATION LIMITED Director 2017-08-07 CURRENT 1999-06-24 Active
MARK WILLIAM STRICKLAND AA INTERMEDIATE CO LIMITED Director 2017-08-07 CURRENT 2004-06-09 Active
MARK WILLIAM STRICKLAND AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED Director 2017-08-07 CURRENT 1985-01-18 Active
MARK WILLIAM STRICKLAND AA MID CO LIMITED Director 2017-08-07 CURRENT 2004-03-30 Active
MARK WILLIAM STRICKLAND HAFAN PROPERTY LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active
MARK WILLIAM STRICKLAND MARK STRICKLAND CONSULTANCY LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
MARK WILLIAM STRICKLAND PLATINUM FOODS LTD Director 2006-11-10 CURRENT 2006-11-10 Dissolved 2014-12-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-10Voluntary liquidation. Notice of members return of final meeting
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-03-14Voluntary liquidation Statement of receipts and payments to 2023-01-11
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/22 FROM Fanum House Basing View Basingstoke Hampshire RG21 4EA
2022-01-20600Appointment of a voluntary liquidator
2022-01-20LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-12
2022-01-20LIQ01Voluntary liquidation declaration of solvency
2022-01-20Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JEREMY DANGERFIELD
2021-10-12AP03Appointment of Mr James Edward Cox as company secretary on 2021-10-01
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-06-15TM02Termination of appointment of Nadia Hoosen on 2021-05-31
2021-02-05SH20Statement by Directors
2021-02-05SH19Statement of capital on 2021-02-05 GBP 1
2021-02-05CAP-SSSolvency Statement dated 20/01/21
2021-02-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-01-13AA01Previous accounting period shortened from 31/01/20 TO 30/01/20
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-07-14CH01Director's details changed for Ms Marianne Neville on 2020-07-14
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-02-11AP01DIRECTOR APPOINTED MR KEVIN JEREMY DANGERFIELD
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM STRICKLAND
2020-01-21AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK DALY
2019-08-14AP01DIRECTOR APPOINTED MISS MARIANNE NEVILLE
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-03-06AAFULL ACCOUNTS MADE UP TO 31/01/18
2019-02-13TM02Termination of appointment of Catherine Free on 2019-01-30
2019-02-12AP03Appointment of Ms Nadia Hoosen as company secretary on 2019-01-30
2018-10-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE HAMMOND on 2018-05-06
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 1380000
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-05-02AP01DIRECTOR APPOINTED MR MARK WILLIAM STRICKLAND
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK FALCON MILLAR
2017-12-12RES15CHANGE OF COMPANY NAME 12/12/17
2017-12-12CERTNMCOMPANY NAME CHANGED AUTOMOBILE ASSOCIATION TRAVEL SERVICES LIMITED CERTIFICATE ISSUED ON 12/12/17
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-07-20AP01DIRECTOR APPOINTED MR MARK DALY
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1380000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2016-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-07-12ANNOTATIONPart Rectified
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1380000
2016-06-21AR0109/06/16 ANNUAL RETURN FULL LIST
2016-05-16CH01Director's details changed for Gillian Pritchard on 2016-04-30
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SCOTT
2016-05-12AP01DIRECTOR APPOINTED GILLIAN PRITCHARD
2016-05-12AP01DIRECTOR APPOINTED GILLIAN PRITCHARD
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1380000
2016-03-01AR0129/02/16 ANNUAL RETURN FULL LIST
2016-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE ZAWADA on 2016-01-21
2015-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-08-26TM02Termination of appointment of Taguma Ngondonga on 2015-08-05
2015-08-26AP03Appointment of Mrs Catherine Zawada as company secretary on 2015-08-05
2015-04-01CH01Director's details changed for Mr Robert James Scott on 2015-03-20
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1380000
2015-02-05AR0101/02/15 ANNUAL RETURN FULL LIST
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETH BOLAND
2014-12-16AP01DIRECTOR APPOINTED MR MARK FALCON MILLAR
2014-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SCOTT / 08/08/2014
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SCOTT / 02/02/2014
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1380000
2014-02-10AR0101/02/14 FULL LIST
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STRONG
2013-11-12AP01DIRECTOR APPOINTED ROBERT JAMES SCOTT
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD
2013-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-05-20AP01DIRECTOR APPOINTED ANDREW KENNETH BOLAND
2013-02-22AR0101/02/13 FULL LIST
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN PETER STRONG / 14/11/2012
2012-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-08-24AP03SECRETARY APPOINTED TAGUMA NGONDONGA
2012-08-21TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES
2012-02-24AR0101/02/12 FULL LIST
2011-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-02-04AR0101/02/11 FULL LIST
2010-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-09-08AP01DIRECTOR APPOINTED ANDREW JONATHAN PETER STRONG
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVIES / 01/10/2009
2010-02-09AR0101/02/10 FULL LIST
2009-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-09363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-02-29363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-12-21288bSECRETARY RESIGNED
2007-12-21288aNEW SECRETARY APPOINTED
2007-12-21225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-23288bDIRECTOR RESIGNED
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-09363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/06
2006-03-03363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-10-11287REGISTERED OFFICE CHANGED ON 11/10/05 FROM: SOUTHWOOD EAST APOLLO RISE FARNBOROUGH HAMPSHIRE GU14 0JW
2005-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-20288bSECRETARY RESIGNED
2005-06-20288aNEW SECRETARY APPOINTED
2005-02-24363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-11-03288aNEW DIRECTOR APPOINTED
2004-10-31288bDIRECTOR RESIGNED
2004-10-19287REGISTERED OFFICE CHANGED ON 19/10/04 FROM: MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD
2004-10-19288aNEW SECRETARY APPOINTED
2004-10-19288bSECRETARY RESIGNED
2004-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-25363aRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-08363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-03-01363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2002-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-16288bDIRECTOR RESIGNED
2001-11-16288aNEW DIRECTOR APPOINTED
2001-11-16288bDIRECTOR RESIGNED
2001-11-16288bDIRECTOR RESIGNED
2001-10-18288cSECRETARY'S PARTICULARS CHANGED
2001-09-14287REGISTERED OFFICE CHANGED ON 14/09/01 FROM: CHARTER COURT 50 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2HA
2001-07-28288bDIRECTOR RESIGNED
2001-07-28288aNEW DIRECTOR APPOINTED
2001-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-02363aRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AA GARAGE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-01-19
Notices to2022-01-19
Appointmen2022-01-19
Fines / Sanctions
No fines or sanctions have been issued against AA GARAGE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AA GARAGE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

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 AA GARAGE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AA GARAGE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AA GARAGE SERVICES LIMITED
Trademarks
We have not found any records of AA GARAGE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AA GARAGE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AA GARAGE SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AA GARAGE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyAA GARAGE SERVICES LIMITEDEvent Date2022-01-19
 
Initiating party Event TypeNotices to
Defending partyAA GARAGE SERVICES LIMITEDEvent Date2022-01-19
 
Initiating party Event TypeAppointmen
Defending partyAA GARAGE SERVICES LIMITEDEvent Date2022-01-19
Company Number: 01013245 Name of Company: AA GARAGE SERVICES LIMITED Nature of Business: Non-trading company Registered office: Fanum House, Basing View, Basingstoke, RG21 4EA Principal trading addres…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AA GARAGE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AA GARAGE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.