Active
Company Information for AUTODEVOTION LIMITED
First Point St. Leonards Road, Allington, Maidstone, ME16 0LS,
|
Company Registration Number
00639158
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
AUTODEVOTION LIMITED | ||||
Legal Registered Office | ||||
First Point St. Leonards Road Allington Maidstone ME16 0LS Other companies in NR4 | ||||
Previous Names | ||||
|
Company Number | 00639158 | |
---|---|---|
Company ID Number | 00639158 | |
Date formed | 1959-10-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-12-31 | |
Return next due | 2026-01-14 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-15 15:10:08 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AUTODEVOTION HOLDINGS LIMITED | First Point St. Leonards Road Allington Maidstone ME16 0LS | Active - Proposal to Strike off | Company formed on the 2018-01-08 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN EDWARD BONFIELD |
||
DAVID JOHN EDWARD BONFIELD |
||
CLARE ELIZABETH KENVYN |
||
ROGER ROBINSON |
||
THOMAS EDWARD CHARLES ROBINSON |
||
MARTIN BRETT WALLACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN BRETT WALLACE |
Company Secretary | ||
PAULINE MARY DALLMEYER |
Director | ||
PHILIP KENNETH WALLACE |
Company Secretary | ||
PHILIP KENNETH WALLACE |
Director | ||
JANET ANNE HAVARD-DAVIES |
Director | ||
MOIRA JENNIFER JOHNSON |
Director | ||
GERALDINE SANDRA ROBINSON |
Director | ||
GORDON RICHARD RUSH |
Director | ||
SHEILA JEAN PRYKE |
Director | ||
MICHAEL ANDREW FRANCIS TURNER |
Director | ||
GILBERT ALAN ROBINSON |
Director | ||
MURIEL JEAN ROBINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBINSONS TPS LIMITED | Company Secretary | 2007-06-11 | CURRENT | 2006-11-10 | Active | |
ROBINSONS AUTOSERVICES LIMITED | Company Secretary | 2007-06-01 | CURRENT | 1941-08-25 | Active | |
R.ROBINSON & CO.(MOTOR SERVICES)LIMITED | Company Secretary | 2007-06-01 | CURRENT | 1956-02-15 | Active | |
AUTODEVOTION HOLDINGS LIMITED | Director | 2018-01-08 | CURRENT | 2018-01-08 | Active - Proposal to Strike off | |
ROBINSONS AUTOSERVICES HOLDINGS LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active - Proposal to Strike off | |
ROBINSONS ASSET MANAGEMENT LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BOROUGHBURY HOLDINGS LIMITED | Director | 2012-12-07 | CURRENT | 1980-10-01 | Active | |
BOROCARS (PETERBOROUGH) LIMITED | Director | 2012-12-07 | CURRENT | 1989-01-13 | Active - Proposal to Strike off | |
BOROUGHBURY GARAGE LIMITED | Director | 2012-12-07 | CURRENT | 1936-12-11 | Active | |
VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED | Director | 2012-12-07 | CURRENT | 1950-06-06 | Active - Proposal to Strike off | |
PETERCARS LIMITED | Director | 2012-12-07 | CURRENT | 1968-12-10 | Active - Proposal to Strike off | |
ROBINSONS MOTOR GROUP LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
ROBINSONS TPS LIMITED | Director | 2007-06-11 | CURRENT | 2006-11-10 | Active | |
ROBINSONS AUTOSERVICES LIMITED | Director | 2007-06-01 | CURRENT | 1941-08-25 | Active | |
R.ROBINSON & CO.(MOTOR SERVICES)LIMITED | Director | 2007-06-01 | CURRENT | 1956-02-15 | Active | |
BOROCARS (PETERBOROUGH) LIMITED | Director | 2013-05-29 | CURRENT | 1989-01-13 | Active - Proposal to Strike off | |
BOROUGHBURY GARAGE LIMITED | Director | 2013-05-29 | CURRENT | 1936-12-11 | Active | |
VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED | Director | 2013-05-29 | CURRENT | 1950-06-06 | Active - Proposal to Strike off | |
PETERCARS LIMITED | Director | 2013-05-29 | CURRENT | 1968-12-10 | Active - Proposal to Strike off | |
ROBINSONS MOTOR GROUP LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
R.ROBINSON & CO.(MOTOR SERVICES)LIMITED | Director | 2006-01-01 | CURRENT | 1956-02-15 | Active | |
AUTODEVOTION HOLDINGS LIMITED | Director | 2018-01-08 | CURRENT | 2018-01-08 | Active - Proposal to Strike off | |
ROBINSONS AUTOSERVICES HOLDINGS LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active - Proposal to Strike off | |
ROBINSONS ASSET MANAGEMENT LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BOROUGHBURY HOLDINGS LIMITED | Director | 2013-05-29 | CURRENT | 1980-10-01 | Active | |
BOROCARS (PETERBOROUGH) LIMITED | Director | 2013-05-29 | CURRENT | 1989-01-13 | Active - Proposal to Strike off | |
BOROUGHBURY GARAGE LIMITED | Director | 2013-05-29 | CURRENT | 1936-12-11 | Active | |
VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED | Director | 2013-05-29 | CURRENT | 1950-06-06 | Active - Proposal to Strike off | |
PETERCARS LIMITED | Director | 2013-05-29 | CURRENT | 1968-12-10 | Active - Proposal to Strike off | |
ROBINSONS MOTOR GROUP LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
ROBINSONS TPS LIMITED | Director | 2006-11-10 | CURRENT | 2006-11-10 | Active | |
ROBINSONS AUTOSERVICES LIMITED | Director | 1991-07-31 | CURRENT | 1941-08-25 | Active | |
R.ROBINSON & CO.(MOTOR SERVICES)LIMITED | Director | 1991-07-31 | CURRENT | 1956-02-15 | Active | |
BOROUGHBURY HOLDINGS LIMITED | Director | 2013-05-29 | CURRENT | 1980-10-01 | Active | |
R.ROBINSON & CO.(MOTOR SERVICES)LIMITED | Director | 2006-01-01 | CURRENT | 1956-02-15 | Active | |
AUTODEVOTION HOLDINGS LIMITED | Director | 2018-01-08 | CURRENT | 2018-01-08 | Active - Proposal to Strike off | |
ROBINSONS AUTOSERVICES HOLDINGS LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active - Proposal to Strike off | |
ROBINSONS ASSET MANAGEMENT LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BOROUGHBURY HOLDINGS LIMITED | Director | 2012-12-07 | CURRENT | 1980-10-01 | Active | |
BOROCARS (PETERBOROUGH) LIMITED | Director | 2012-12-07 | CURRENT | 1989-01-13 | Active - Proposal to Strike off | |
BOROUGHBURY GARAGE LIMITED | Director | 2012-12-07 | CURRENT | 1936-12-11 | Active | |
VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED | Director | 2012-12-07 | CURRENT | 1950-06-06 | Active - Proposal to Strike off | |
PETERCARS LIMITED | Director | 2012-12-07 | CURRENT | 1968-12-10 | Active - Proposal to Strike off | |
ROBINSONS MOTOR GROUP LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
ROBINSONS TPS LIMITED | Director | 2006-11-10 | CURRENT | 2006-11-10 | Active | |
ROBINSONS AUTOSERVICES LIMITED | Director | 2002-10-01 | CURRENT | 1941-08-25 | Active | |
R.ROBINSON & CO.(MOTOR SERVICES)LIMITED | Director | 1998-09-07 | CURRENT | 1956-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DARYL KENNINGHAM | ||
DIRECTOR APPOINTED MR MARK DOUGLAS RABAN | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CESSATION OF AUTODEVOTION HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Group 1 Automotive Uk Limited as a person with significant control on 2024-06-28 | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | |
DIRECTOR APPOINTED MR MARK LEEDER | ||
DIRECTOR APPOINTED MR PHILIP SOUTHWICK | ||
AP01 | DIRECTOR APPOINTED MR MARK LEEDER | |
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGLAND | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGLAND | |
Termination of appointment of Darryl Burman on 2023-01-16 | ||
APPOINTMENT TERMINATED, DIRECTOR DARRYL MICHAEL BURMAN | ||
Appointment of Mrs Gillian Hobson as company secretary on 2023-01-16 | ||
DIRECTOR APPOINTED MRS GILLIAN HOBSON | ||
AP01 | DIRECTOR APPOINTED MRS GILLIAN HOBSON | |
AP03 | Appointment of Mrs Gillian Hobson as company secretary on 2023-01-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRYL MICHAEL BURMAN | |
TM02 | Termination of appointment of Darryl Burman on 2023-01-16 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Register inspection address changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to First Point St. Leonards Road Allington Maidstone ME16 0LS | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
AD02 | Register inspection address changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to First Point St. Leonards Road Allington Maidstone ME16 0LS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR EARL JULIUS HESTERBERG | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA | ||
DIRECTOR APPOINTED MR MARK BRIDGLAND | ||
DIRECTOR APPOINTED MR DARYL KENNINGHAM | ||
CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK BRIDGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EARL JULIUS HESTERBERG | |
AA01 | Previous accounting period shortened from 30/06/22 TO 31/12/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
PSC05 | Change of details for Group 1 Automotive Uk Limited as a person with significant control on 2021-07-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES | |
PSC05 | Change of details for Autodevotion Holdings Limited as a person with significant control on 2021-07-01 | |
AA01 | Previous accounting period extended from 31/12/20 TO 30/06/21 | |
AA01 | Current accounting period shortened from 30/06/22 TO 31/12/21 | |
AA01 | Current accounting period extended from 31/12/21 TO 30/06/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/21 FROM Heigham Causeway Heigham Street Norwich NR2 4LX England | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES MCHENRY | |
TM02 | Termination of appointment of David John Edward Bonfield on 2021-07-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE ELIZABETH KENVYN | |
AP03 | Appointment of Mr Darryl Burman as company secretary on 2021-07-05 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/19 FROM 481-489 Hall Road Norwich Norfolk NR4 6ET | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
AD02 | Register inspection address changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
AA01 | Previous accounting period shortened from 31/03/19 TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AA01 | Previous accounting period extended from 31/12/17 TO 31/03/18 | |
LATEST SOC | 02/08/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES | |
CH01 | Director's details changed for Martin Brett Wallace on 2017-10-18 | |
CH01 | Director's details changed for Mrs Clare Elizabeth Kenvyn on 2017-07-14 | |
PSC02 | Notification of Autodevotion Holdings Limited as a person with significant control on 2018-02-23 | |
PSC07 | CESSATION OF ROBINSONS ASSET MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF R.ROBINSON & CO.(MOTOR SERVICES)LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Robinsons Asset Management Limited as a person with significant control on 2018-02-22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD CHARLES ROBINSON / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRETT WALLACE / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ROBINSON / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ELIZABETH KENVYN / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDWARD BONFIELD / 01/08/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN EDWARD BONFIELD on 2013-08-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 23/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 23/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MISC | SECTION 519 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLARE KENVYN / 11/08/2008 | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED AUTOEMOTIONS LIMITED CERTIFICATE ISSUED ON 09/01/06 | |
363s | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/08/05 FROM: HEIGHAM CAUSEWAY HEIGHAM STREET NORWICH NORFOLK NR2 4LX | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ROBINSONS EUROPEAN LIMITED CERTIFICATE ISSUED ON 27/07/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
RES13 | SALE OF SHARES 16/06/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | ALFA ROMEO FINANCE LIMITED | |
MORTGAGE & CHARGE | Satisfied | MIDLAND BANK PLC |
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 AUTODEVOTION LIMITED
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as AUTODEVOTION LIMITED are:
4FRONT CAR SALES LIMITED | £ 14,690 |
LIGHTHOUSE CAR CENTRE LTD | £ 6,500 |
MAZCARE LIMITED | £ 6,200 |
CROWN HILL PROPERTIES LIMITED | £ 4,630 |
CARS BY JOHN MUNRO LTD. | £ 4,030 |
WINDSOR VEHICLE LEASING LIMITED | £ 2,195 |
MALLYVILLE CAR SALES LTD | £ 2,100 |
R D GEESON (DERBY) LIMITED | £ 1,450 |
FRECKER LIMITED | £ 670 |
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED | £ 661 |
SUPREME CARS LIMITED | £ 858,073 |
SOMERSET CAR SALES LIMITED | £ 596,805 |
PREMIER CARS LIMITED | £ 532,762 |
RUPOSHI FINE DINING LIMITED | £ 491,093 |
MERTRUX LIMITED | £ 484,632 |
KELVEDON MOTOR COMPANY LIMITED | £ 325,694 |
CAROUSEL LIMITED | £ 283,885 |
MILLWOOD LIMITED | £ 239,142 |
J M CARS LTD | £ 152,389 |
MOTIVA VEHICLE CONTRACTS LIMITED | £ 139,486 |
SUPREME CARS LIMITED | £ 858,073 |
SOMERSET CAR SALES LIMITED | £ 596,805 |
PREMIER CARS LIMITED | £ 532,762 |
RUPOSHI FINE DINING LIMITED | £ 491,093 |
MERTRUX LIMITED | £ 484,632 |
KELVEDON MOTOR COMPANY LIMITED | £ 325,694 |
CAROUSEL LIMITED | £ 283,885 |
MILLWOOD LIMITED | £ 239,142 |
J M CARS LTD | £ 152,389 |
MOTIVA VEHICLE CONTRACTS LIMITED | £ 139,486 |
SUPREME CARS LIMITED | £ 858,073 |
SOMERSET CAR SALES LIMITED | £ 596,805 |
PREMIER CARS LIMITED | £ 532,762 |
RUPOSHI FINE DINING LIMITED | £ 491,093 |
MERTRUX LIMITED | £ 484,632 |
KELVEDON MOTOR COMPANY LIMITED | £ 325,694 |
CAROUSEL LIMITED | £ 283,885 |
MILLWOOD LIMITED | £ 239,142 |
J M CARS LTD | £ 152,389 |
MOTIVA VEHICLE CONTRACTS LIMITED | £ 139,486 |
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. |