Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
A4 Drivecare Limited
A4 Drivecare Limited is an active company incorporated on 3 September 2003 with the registered office located in Marlborough, Wiltshire. A4 Drivecare Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04886764
Private limited company
Age
22 years
Incorporated
3 September 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 March 2025
(7 months ago)
Next confirmation dated
14 March 2026
Due by
28 March 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(9 months remaining)
Learn more about A4 Drivecare Limited
Contact
Update Details
Address
52 Whittonditch Road
Ramsbury
Marlborough
Wiltshire
SN8 2PY
Same address since
incorporation
Companies in SN8 2PY
Telephone
01672520828
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
3
Mr Connor Vincent
PSC • Director • British • Lives in UK • Born in Jun 1996
Peter Sidney Westall
Director • Groundworker • British • Lives in England • Born in Apr 1952
Emma Kay Westall
Director • British • Lives in UK • Born in Oct 1978
Wayne Michael Prior
Director • British • Lives in UK • Born in May 1982
Anita Jasmine Rivers
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Vincent Property Investments Ltd
Connor Vincent is a mutual person.
Active
RMC Civils And Surfacing Ltd
Connor Vincent is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£83.07K
Increased by £58.7K (+241%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£142.79K
Increased by £58.83K (+70%)
Total Liabilities
-£46.41K
Increased by £13.57K (+41%)
Net Assets
£96.38K
Increased by £45.26K (+89%)
Debt Ratio (%)
33%
Decreased by 6.61% (-17%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 3 Jul 2025
Confirmation Submitted
7 Months Ago on 14 Mar 2025
Connor Vincent (PSC) Appointed
1 Year Ago on 18 Oct 2024
Emma Kay Westall (PSC) Appointed
1 Year Ago on 18 Oct 2024
Wayne Michael Prior (PSC) Appointed
1 Year Ago on 18 Oct 2024
Peter Sidney Westall Resigned
1 Year Ago on 18 Oct 2024
Peter Sidney Westall (PSC) Resigned
1 Year Ago on 18 Oct 2024
Anita Jasmine Rivers Resigned
1 Year Ago on 18 Oct 2024
Mr Wayne Michael Prior Appointed
1 Year Ago on 18 Oct 2024
Mrs Emma Kay Westall Appointed
1 Year Ago on 18 Oct 2024
Get Alerts
Get Credit Report
Discover A4 Drivecare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 3 Jul 2025
Confirmation statement made on 14 March 2025 with updates
Submitted on 14 Mar 2025
Termination of appointment of Anita Jasmine Rivers as a secretary on 18 October 2024
Submitted on 23 Oct 2024
Cessation of Peter Sidney Westall as a person with significant control on 18 October 2024
Submitted on 23 Oct 2024
Termination of appointment of Peter Sidney Westall as a director on 18 October 2024
Submitted on 23 Oct 2024
Appointment of Mr Connor Vincent as a director on 18 October 2024
Submitted on 23 Oct 2024
Appointment of Mrs Emma Kay Westall as a director on 18 October 2024
Submitted on 23 Oct 2024
Appointment of Mr Wayne Michael Prior as a director on 18 October 2024
Submitted on 23 Oct 2024
Notification of Wayne Michael Prior as a person with significant control on 18 October 2024
Submitted on 23 Oct 2024
Notification of Emma Kay Westall as a person with significant control on 18 October 2024
Submitted on 23 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs