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

AUTO SHIPPING LIMITED

25 BEDFORD STREET, LONDON, WC2E 9ES,
Company Registration Number
01910901
Private Limited Company
Active

Company Overview

About Auto Shipping Ltd
AUTO SHIPPING LIMITED was founded on 1985-05-03 and has its registered office in London. The organisation's status is listed as "Active". Auto Shipping Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AUTO SHIPPING LIMITED
 
Legal Registered Office
25 BEDFORD STREET
LONDON
WC2E 9ES
Other companies in WC2B
 
Filing Information
Company Number 01910901
Company ID Number 01910901
Date formed 1985-05-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 18:09:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTO SHIPPING 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.
Companies with same name AUTO SHIPPING LIMITED
The following companies were found which have the same name as AUTO SHIPPING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTO SHIPPING, INC. 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Dissolved Company formed on the 1978-07-10
AUTO SHIPPING CONSULTING, LLC 7424 SE MAPLE AVE VANCOUVER WA 98664 Dissolved Company formed on the 2005-03-25
AUTO SHIPPING LLC 2104 ALKI AVE SW #403 SEATTLE WA 98116 Dissolved Company formed on the 2010-05-04
AUTO SHIPPING GROUP, INC. 470 N Y ST WASHOUGAL WA 986710000 Dissolved Company formed on the 2013-11-20
AUTO SHIPPING PTE LTD BEACH ROAD Singapore 199588 Dissolved Company formed on the 2008-09-09
AUTO SHIPPING TODAY LLC Active Company formed on the 2015-11-16
AUTO SHIPPING SOLUTION INC AUTO SHIPPING SOLUTION HOMESTEAD FL 33032 Inactive Company formed on the 2016-05-25
AUTO SHIPPING DIRECT INC. 7230 SW 19 TERRACE MIAMI FL 33155 Inactive Company formed on the 2008-06-16
AUTO SHIPPING VERIFIED INC 533 NE 3RD AVE FORT LAUDERDALE FL 33301 Inactive Company formed on the 2016-11-29
AUTO SHIPPING HUB, LLC 3860 Jasmine LN Coral Springs FL 33065 Active Company formed on the 2014-04-16
AUTO SHIPPING EXPRESS LLC 2645 Executive Park Drive Weston FL 33331 Inactive Company formed on the 2012-06-18
AUTO SHIPPING TLC, INC. 30226 DONNINGTON LOOP MOUNT DORA FL 32757 Active Company formed on the 2011-02-28
AUTO SHIPPING SPECIALISTS LLC 1991 NW 33RD ST UNIT A PAMPANO BEACH FL 33064 Inactive Company formed on the 2006-08-04
AUTO SHIPPING CENTER, INC. 2815 NW 69TH TERR MARGATE FL 33063 Inactive Company formed on the 2010-06-09
AUTO SHIPPING SERVICE INC FL Inactive Company formed on the 1967-02-07
AUTO SHIPPING ADVANCE LLC Delaware Unknown
AUTO SHIPPING INTERNATIONAL INC California Unknown
AUTO SHIPPING ALLIANCE LIMITED 53 SANDON ROAD FLAT 1 BIRMINGHAM B17 8DT Active - Proposal to Strike off Company formed on the 2019-10-16
AUTO SHIPPING CORP 630 KINGSLEY AVE ORANGE PARK FL 32073 Active Company formed on the 2020-12-05

Company Officers of AUTO SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
ABP SECRETARIAT SERVICES LIMITED
Company Secretary 2015-07-16
GEORGE SEBASTIAN MATTHEW BULL
Director 2017-07-10
STEVEN JOHN MUNRO
Director 2016-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN RICHARD LAKE
Director 2007-01-01 2017-06-30
NICHOLAS JAMES RIDEHALGH
Director 2013-12-31 2016-04-08
ANN DIBBEN
Company Secretary 2007-12-17 2015-02-17
ELAINE RICHARDSON
Company Secretary 2013-11-27 2014-01-17
DOUGLAS DOWNIE MORRISON
Director 2007-01-01 2013-12-31
COLLEEN TRACEY SUTCLIFFE
Company Secretary 2006-06-23 2007-12-17
STEPHEN WILLIAM BURGESS
Director 2000-10-04 2007-01-31
DAVID WILLIAM TWIDLE
Director 2003-01-13 2006-12-31
AVRIL HELEN WINIFRED WINSON
Company Secretary 2000-10-04 2006-06-23
PAUL JAMES ALLEN
Director 2003-01-13 2004-07-20
RACHEL PAGE
Director 2002-07-02 2003-01-13
DOUGLAS WAYNE TIPTON
Director 2000-10-04 2002-12-18
MICHAEL ANDREW STACEY
Director 2000-10-04 2002-07-02
AUSTIN ST JOHN CONBOY
Company Secretary 1992-11-15 2000-10-04
ANTHONY WALTER BUTLER
Director 1992-11-15 2000-10-04
AUSTIN ST JOHN CONBOY
Director 1992-11-15 2000-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABP SECRETARIAT SERVICES LIMITED W.E. DOWDS (SHIPPING) LIMITED Company Secretary 2018-01-31 CURRENT 1963-08-12 Active
ABP SECRETARIAT SERVICES LIMITED W.E.D. (SERVICES) LIMITED Company Secretary 2018-01-31 CURRENT 2015-04-16 Active
ABP SECRETARIAT SERVICES LIMITED SOUTHAMPTON PORT SECURITY AUTHORITY LIMITED Company Secretary 2017-07-27 CURRENT 2017-07-27 Active
ABP SECRETARIAT SERVICES LIMITED ABP MARINE ENVIRONMENTAL RESEARCH LIMITED Company Secretary 2017-05-31 CURRENT 1985-11-11 Active
ABP SECRETARIAT SERVICES LIMITED ABP SECURITY LIMITED Company Secretary 2017-05-31 CURRENT 2014-01-29 Active
ABP SECRETARIAT SERVICES LIMITED ABP BONDS UK LIMITED Company Secretary 2015-10-09 CURRENT 2006-07-24 Active
ABP SECRETARIAT SERVICES LIMITED ABP MEZZANINE HOLDCO UK LIMITED Company Secretary 2015-10-09 CURRENT 2006-08-31 Active
ABP SECRETARIAT SERVICES LIMITED ABPA HOLDINGS LIMITED Company Secretary 2015-09-30 CURRENT 2011-11-14 Active
ABP SECRETARIAT SERVICES LIMITED ABP ACQUISITIONS UK LIMITED Company Secretary 2015-09-30 CURRENT 2006-06-07 Active
ABP SECRETARIAT SERVICES LIMITED ABP SUBHOLDINGS UK LIMITED Company Secretary 2015-09-30 CURRENT 2006-06-07 Active
ABP SECRETARIAT SERVICES LIMITED MILLBAY DEVELOPMENT COMPANY LIMITED Company Secretary 2015-07-20 CURRENT 1987-09-14 Active
ABP SECRETARIAT SERVICES LIMITED ABP INFRASTRUCTURE GRIMSBY LIMITED Company Secretary 2015-07-16 CURRENT 2012-05-04 Dissolved 2016-05-24
ABP SECRETARIAT SERVICES LIMITED AMPORTS CARGO SERVICES LIMITED Company Secretary 2015-07-16 CURRENT 1989-05-05 Active
ABP SECRETARIAT SERVICES LIMITED SOUTHAMPTON FREE TRADE ZONE LIMITED Company Secretary 2015-07-16 CURRENT 1983-08-09 Active
ABP SECRETARIAT SERVICES LIMITED GROSVENOR WATERSIDE (CARDIFF BAY) LIMITED Company Secretary 2015-07-16 CURRENT 1982-02-25 Active
ABP SECRETARIAT SERVICES LIMITED EXXTOR SHIPPING SERVICES LIMITED Company Secretary 2015-07-16 CURRENT 1953-03-06 Active
ABP SECRETARIAT SERVICES LIMITED IPSWICH PORT LIMITED Company Secretary 2015-07-16 CURRENT 1996-02-15 Active
ABP SECRETARIAT SERVICES LIMITED AMERICAN PORT SERVICES HOLDINGS LIMITED Company Secretary 2015-07-16 CURRENT 2000-03-30 Active
ABP SECRETARIAT SERVICES LIMITED ABP SAFEGUARD LIMITED Company Secretary 2015-07-16 CURRENT 2014-12-02 Active
ABP SECRETARIAT SERVICES LIMITED GROSVENOR BUCHANAN PROPERTIES LIMITED Company Secretary 2015-07-16 CURRENT 1988-05-20 Active
ABP SECRETARIAT SERVICES LIMITED ABP CONNECT LIMITED Company Secretary 2015-07-16 CURRENT 1985-11-15 Active
ABP SECRETARIAT SERVICES LIMITED HUMBER PILOTAGE (C.H.A.) LIMITED Company Secretary 2015-07-16 CURRENT 1894-09-18 Active
ABP SECRETARIAT SERVICES LIMITED ABP PROPERTY DEVELOPMENT COMPANY LIMITED Company Secretary 2015-07-16 CURRENT 1980-10-14 Active
ABP SECRETARIAT SERVICES LIMITED ABP (NO.1) LIMITED Company Secretary 2015-07-16 CURRENT 1983-11-16 Active
ABP SECRETARIAT SERVICES LIMITED ABP SOUTHAMPTON PROPERTIES LIMITED Company Secretary 2015-07-16 CURRENT 1985-06-11 Active
ABP SECRETARIAT SERVICES LIMITED MARINE ENVIRONMENTAL RESEARCH LIMITED Company Secretary 2015-07-16 CURRENT 1986-02-13 Active
ABP SECRETARIAT SERVICES LIMITED ABP (ALDWYCH) LIMITED Company Secretary 2015-07-16 CURRENT 1986-11-19 Active
ABP SECRETARIAT SERVICES LIMITED ASSOCIATED BRITISH PORTS INVESTMENTS LIMITED Company Secretary 2015-07-16 CURRENT 1986-12-30 Active
ABP SECRETARIAT SERVICES LIMITED GROSVENOR WATERSIDE GROUP LIMITED Company Secretary 2015-07-16 CURRENT 1988-09-20 Active
ABP SECRETARIAT SERVICES LIMITED GROSVENOR WATERSIDE DEVELOPMENTS LIMITED Company Secretary 2015-07-16 CURRENT 1988-10-26 Active
ABP SECRETARIAT SERVICES LIMITED AMPORTS CONTRACT PERSONNEL LIMITED Company Secretary 2015-07-16 CURRENT 1989-10-17 Active
ABP SECRETARIAT SERVICES LIMITED NORTHERN CARGO SERVICES LIMITED Company Secretary 2015-07-16 CURRENT 1990-06-14 Active
ABP SECRETARIAT SERVICES LIMITED ABP NOMINEES LIMITED Company Secretary 2015-07-16 CURRENT 1990-06-04 Active
ABP SECRETARIAT SERVICES LIMITED AMPORTS VEHICLE TERMINALS LIMITED Company Secretary 2015-07-16 CURRENT 1991-10-07 Active
ABP SECRETARIAT SERVICES LIMITED AMPORTS HOLDINGS LIMITED Company Secretary 2015-07-16 CURRENT 1995-05-15 Active
ABP SECRETARIAT SERVICES LIMITED GROSVENOR WATERSIDE ASSET MANAGEMENT LIMITED Company Secretary 2015-07-16 CURRENT 2000-03-30 Active
ABP SECRETARIAT SERVICES LIMITED ALDWYCH LOGISTICS INVESTMENTS LIMITED Company Secretary 2015-07-16 CURRENT 2010-09-17 Active
ABP SECRETARIAT SERVICES LIMITED ABP MARCHWOOD LIMITED Company Secretary 2015-07-16 CURRENT 2014-12-01 Active
ABP SECRETARIAT SERVICES LIMITED SLATER'S TRANSPORT LIMITED Company Secretary 2015-07-16 CURRENT 1989-08-18 Active
ABP SECRETARIAT SERVICES LIMITED WHITBY PORT SERVICES LIMITED Company Secretary 2015-07-16 CURRENT 1981-11-17 Active
ABP SECRETARIAT SERVICES LIMITED UK DREDGING MANAGEMENT LIMITED Company Secretary 2015-07-16 CURRENT 1903-07-09 Active
ABP SECRETARIAT SERVICES LIMITED THE TEIGNMOUTH QUAY COMPANY LTD Company Secretary 2015-07-16 CURRENT 1886-11-16 Active
ABP SECRETARIAT SERVICES LIMITED GROSVENOR WATERSIDE (HOLDINGS) LIMITED Company Secretary 2015-07-16 CURRENT 1979-11-28 Active
ABP SECRETARIAT SERVICES LIMITED GROSVENOR WATERSIDE INVESTMENTS LIMITED Company Secretary 2015-07-16 CURRENT 1983-03-15 Active
ABP SECRETARIAT SERVICES LIMITED COLCHESTER DOCK TRANSIT COMPANY LIMITED Company Secretary 2015-07-16 CURRENT 1924-04-08 Active
ABP SECRETARIAT SERVICES LIMITED ABP QUEST TRUSTEES LIMITED Company Secretary 2015-07-16 CURRENT 1996-09-16 Active
GEORGE SEBASTIAN MATTHEW BULL ABPA HOLDINGS LIMITED Director 2018-01-24 CURRENT 2011-11-14 Active
GEORGE SEBASTIAN MATTHEW BULL RPM INDUSTRIAL SITE SERVICES LTD. Director 2016-08-05 CURRENT 2006-08-29 Active
STEVEN JOHN MUNRO GROSVENOR WATERSIDE (HOLDINGS) LIMITED Director 2018-06-29 CURRENT 1979-11-28 Active
STEVEN JOHN MUNRO ABP SAFEGUARD LIMITED Director 2016-04-08 CURRENT 2014-12-02 Active
STEVEN JOHN MUNRO AMPORTS CARGO SERVICES LIMITED Director 2015-03-31 CURRENT 1989-05-05 Active
STEVEN JOHN MUNRO SOUTHAMPTON FREE TRADE ZONE LIMITED Director 2015-03-31 CURRENT 1983-08-09 Active
STEVEN JOHN MUNRO EXXTOR SHIPPING SERVICES LIMITED Director 2015-03-31 CURRENT 1953-03-06 Active
STEVEN JOHN MUNRO IPSWICH PORT LIMITED Director 2015-03-31 CURRENT 1996-02-15 Active
STEVEN JOHN MUNRO AMERICAN PORT SERVICES HOLDINGS LIMITED Director 2015-03-31 CURRENT 2000-03-30 Active

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
2023-08-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-16CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GAMA RODRIGUES
2022-07-11AP01DIRECTOR APPOINTED MUNROOP ATWAL
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-01-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-06AP01DIRECTOR APPOINTED MR DANIEL GAMA RODRIGUES
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN MUNRO
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-24AP01DIRECTOR APPOINTED MS LUCINDA MARY JOHNSON
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SEBASTIAN MATTHEW BULL
2018-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-19CH01Director's details changed for Mr Steven John Munro on 2018-05-22
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD LAKE
2017-07-12AP01DIRECTOR APPOINTED MR GEORGE SEBASTIAN MATTHEW BULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1250
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1250
2016-06-27AR0122/06/16 ANNUAL RETURN FULL LIST
2016-06-23CH04SECRETARY'S DETAILS CHNAGED FOR ABP SECRETARIAT SERVICES LIMITED on 2016-06-06
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM Aldwych House 71-91 Aldwych London WC2B 4HN
2016-04-21AP01DIRECTOR APPOINTED MR STEVEN JOHN MUNRO
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES RIDEHALGH
2016-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1250
2015-09-28AR0122/09/15 ANNUAL RETURN FULL LIST
2015-07-16AP04Appointment of Abp Secretariat Services Limited as company secretary on 2015-07-16
2015-02-25TM02Termination of appointment of Ann Dibben on 2015-02-17
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 1250
2014-09-26AR0122/09/14 ANNUAL RETURN FULL LIST
2014-07-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/13
2014-06-25AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/13
2014-06-25GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/13
2014-01-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELAINE RICHARDSON
2014-01-03AP01DIRECTOR APPOINTED MR NICHOLAS JAMES RIDEHALGH
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MORRISON
2013-12-09AP03SECRETARY APPOINTED MS ELAINE RICHARDSON
2013-10-21PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 1250
2013-10-15AR0122/09/13 FULL LIST
2013-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / MS ANN RUTTER / 26/09/2013
2013-09-30AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-09-30GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-26AR0122/09/12 FULL LIST
2011-09-23AR0122/09/11 FULL LIST
2011-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MS ANN RUTTER / 01/08/2011
2011-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-30AR0122/09/10 FULL LIST
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-22363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-04-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-04287REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 150 HOLBORN LONDON EC1N 2LR
2008-12-11363aRETURN MADE UP TO 05/12/08; NO CHANGE OF MEMBERS
2008-08-13AUDAUDITOR'S RESIGNATION
2008-06-25AUDAUDITOR'S RESIGNATION
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03288aNEW SECRETARY APPOINTED
2007-12-12288bSECRETARY RESIGNED
2007-12-05363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-09288bDIRECTOR RESIGNED
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-03288aNEW DIRECTOR APPOINTED
2006-12-21288bDIRECTOR RESIGNED
2006-11-27363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-06-27288aNEW SECRETARY APPOINTED
2006-06-23288bSECRETARY RESIGNED
2006-05-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-16363aRETURN MADE UP TO 16/11/05; NO CHANGE OF MEMBERS
2005-03-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-16363aRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-07-22288bDIRECTOR RESIGNED
2004-04-02288cSECRETARY'S PARTICULARS CHANGED
2004-03-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-27363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-03-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-04AUDAUDITOR'S RESIGNATION
2003-02-07288aNEW DIRECTOR APPOINTED
2003-02-07288aNEW DIRECTOR APPOINTED
2003-02-07288bDIRECTOR RESIGNED
2003-01-09288bDIRECTOR RESIGNED
2002-11-27363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-08-07288bDIRECTOR RESIGNED
2002-08-07288aNEW DIRECTOR APPOINTED
2002-03-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-31363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-13288cDIRECTOR'S PARTICULARS CHANGED
2000-12-10363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-11-21(W)ELRESS386 DIS APP AUDS 03/10/00
2000-11-21(W)ELRESS366A DISP HOLDING AGM 03/10/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AUTO SHIPPING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTO SHIPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUTO SHIPPING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 AUTO SHIPPING LIMITED

Intangible Assets
Patents
We have not found any records of AUTO SHIPPING LIMITED registering or being granted any patents
Domain Names

AUTO SHIPPING LIMITED owns 1 domain names.

auto-shipping.co.uk  

Trademarks
We have not found any records of AUTO SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTO SHIPPING 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 (99999 - Dormant Company) as AUTO SHIPPING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AUTO SHIPPING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTO SHIPPING 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 AUTO SHIPPING 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.