Company Information for AUTOMOTIVE UK LIMITED
LYNWOOD COURT LYNWOOD VILLAGE, RISE ROAD, ASCOT, SL5 0FG,
|
Company Registration Number
04597093
Private Limited Company
Active |
Company Name | |
---|---|
AUTOMOTIVE UK LIMITED | |
Legal Registered Office | |
LYNWOOD COURT LYNWOOD VILLAGE RISE ROAD ASCOT SL5 0FG Other companies in SL5 | |
Company Number | 04597093 | |
---|---|---|
Company ID Number | 04597093 | |
Date formed | 2002-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-09 01:34:18 |
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 | ||
---|---|---|---|---|
AUTOMOTIVE UK NO.1 | GRIFFIN HOUSE UK1-101-135 OSBORNE ROAD LUTON BEDFORDSHIRE LU1 3YT | Active | Company formed on the 1999-06-09 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES ELLIS |
||
ZARA ELIZABETH MARGARET ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEATA MARIA FELMER |
Company Secretary | ||
DAVID EDWARD MAIN |
Director | ||
SARA ELIZABETH HOWARD |
Director | ||
SARA ELIZABETH HOWARD |
Company Secretary | ||
BEATA MARIA FELMER |
Director | ||
BRIAN COTTRELL |
Company Secretary | ||
BRIAN COTTRELL |
Director | ||
GILLIAN ANN CLARK |
Company Secretary | ||
NEIL YEO MORRICK |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENTRADE LIMITED | Director | 2016-07-04 | CURRENT | 1979-07-17 | Active | |
RISE LODGE DEVELOPMENTS LIMITED | Director | 2016-07-04 | CURRENT | 2010-06-30 | Active | |
CLAUDE WALLIS LIMITED | Director | 2016-07-04 | CURRENT | 2010-06-29 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID THOMAS | ||
CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN PHILIP BACK | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN COX | |
AP03 | Appointment of Mr Jonathan Cox as company secretary on 2019-06-28 | |
TM02 | Termination of appointment of David James Ellis on 2019-06-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES ELLIS | |
AP01 | DIRECTOR APPOINTED MR BRIAN PHILIP BACK | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AP03 | Appointment of Mr David James Ellis as company secretary on 2016-09-19 | |
TM02 | Termination of appointment of Beata Maria Felmer on 2016-08-31 | |
AP01 | DIRECTOR APPOINTED DR ZARA ELIZABETH MARGARET ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MAIN | |
AP01 | DIRECTOR APPOINTED DR ZARA ELIZABETH MARGARET ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MAIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA ELIZABETH HOWARD | |
AP01 | DIRECTOR APPOINTED MR DAVID EDWARD MAIN | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/15 FROM Jaguar House Lynwood Rise Road Sunninghill Berkshire SL5 0AJ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 01/10/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEATA FELMER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARA HOWARD | |
AP03 | SECRETARY APPOINTED MRS BEATA MARIA FELMER | |
AP01 | DIRECTOR APPOINTED MRS BEATA MARIA FELMER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 01/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SARA ELIZABETH HOWARD | |
AP03 | SECRETARY APPOINTED MRS SARA ELIZABETH HOWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN COTTRELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN COTTRELL | |
AR01 | 01/10/10 FULL LIST | |
AA01 | CURREXT FROM 30/11/2010 TO 31/03/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 01/10/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/11/06 FROM: PADDOCK HOUSE, LANCOTT LANE BRIGHTHAMPTON WITNEY OXFORDSHIRE OX29 7QJ | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AUTOMOTIVE INTERIM MANAGEMENT LI MITED CERTIFICATE ISSUED ON 12/12/02 | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 21/11/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
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 AUTOMOTIVE UK LIMITED
Cash Bank In Hand | 2012-04-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as AUTOMOTIVE UK LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
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. |