Company Information for A & T AUTOMOTIVE LIMITED
238 STATION ROAD, ADDLESTONE, SURREY, KT15 2PS,
|
Company Registration Number
04932027
Private Limited Company
Active |
Company Name | |
---|---|
A & T AUTOMOTIVE LIMITED | |
Legal Registered Office | |
238 STATION ROAD ADDLESTONE SURREY KT15 2PS Other companies in KT15 | |
Company Number | 04932027 | |
---|---|---|
Company ID Number | 04932027 | |
Date formed | 2003-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB822052078 |
Last Datalog update: | 2024-05-05 17:29:28 |
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 | ||
---|---|---|---|---|
A & T AUTOMOTIVE SPECIALITIES CORP | 90-16 130 STREET Queens RICHMOND HILL NY 11418 | Active | Company formed on the 2012-07-11 | |
A & T AUTOMOTIVE L.P. | 2847 WALNUT AVE CARMICHAL CA 95608 | CANCELED | Company formed on the 2005-01-25 | |
A & T AUTOMOTIVE LLC | 8051 MCDANIEL RD FORT WORTH TX 76126 | ACTIVE | Company formed on the 2012-08-06 |
Officer | Role | Date Appointed |
---|---|---|
TURNER HAMPTON SECRETARIES LIMITED |
||
ANDREW WILLIAMS |
||
JULIA WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM LEE THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RYAN ROOFING LIMITED | Company Secretary | 2017-12-22 | CURRENT | 2017-12-22 | Active | |
EARNEST INTELLIGENCE LTD | Company Secretary | 2016-08-19 | CURRENT | 2016-08-19 | Active - Proposal to Strike off | |
THAT'S SOME THOUGHT LIMITED | Company Secretary | 2016-07-13 | CURRENT | 2016-07-13 | Active - Proposal to Strike off | |
CAPITAL ORTHOPAEDICS & SPORTS MEDICINE LIMITED | Company Secretary | 2016-06-22 | CURRENT | 2016-06-22 | Active | |
LEE SMITH SERVICES LTD | Company Secretary | 2016-05-20 | CURRENT | 2016-05-20 | Liquidation | |
AQUA NAUTICA (UK) LTD | Company Secretary | 2016-04-06 | CURRENT | 2016-04-06 | Active - Proposal to Strike off | |
QUANTUM ARC LIMITED | Company Secretary | 2015-10-21 | CURRENT | 2015-10-21 | Active - Proposal to Strike off | |
R SMITH BUILD LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active | |
WINSTER CAPITAL PARTNERS LIMITED | Company Secretary | 2015-07-31 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
PROVIDENCE SERVICES LIMITED | Company Secretary | 2015-06-09 | CURRENT | 2015-06-09 | Active - Proposal to Strike off | |
FILM TRANSPORT SERVICES LIMITED | Company Secretary | 2015-02-25 | CURRENT | 2015-02-25 | Active - Proposal to Strike off | |
COBBSTAR CONSULTING LIMITED | Company Secretary | 2014-07-31 | CURRENT | 2014-07-31 | Active - Proposal to Strike off | |
RESTAURANT FLAT THREE LIMITED | Company Secretary | 2014-05-22 | CURRENT | 2014-05-22 | Active - Proposal to Strike off | |
B P S (SOUTH EAST) LIMITED | Company Secretary | 2014-02-06 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
BELGRAVE HOMES LIMITED | Company Secretary | 2013-09-13 | CURRENT | 2013-09-13 | Active | |
WE KNOW GROUP LIMITED | Company Secretary | 2013-09-05 | CURRENT | 2013-09-05 | Active | |
LUNN GEOTECHNICAL SERVICES LIMITED | Company Secretary | 2013-06-17 | CURRENT | 2013-06-17 | Active | |
59 - 63 PRINCES GATE LIMITED | Company Secretary | 2013-05-13 | CURRENT | 2012-04-02 | Active | |
SURREY COUNTY GOLF LTD | Company Secretary | 2013-03-13 | CURRENT | 2013-03-13 | Active | |
ACQUA COMMUNICATIONS LIMITED | Company Secretary | 2013-02-05 | CURRENT | 2008-05-23 | Active | |
LEWIS PLASTICS LIMITED | Company Secretary | 2012-01-17 | CURRENT | 1971-08-02 | Active - Proposal to Strike off | |
TURNER HAMPTON LIMITED | Company Secretary | 2012-01-13 | CURRENT | 2001-01-16 | Dissolved 2016-09-06 | |
IMPERIUM IT CONSULTANTS LIMITED | Company Secretary | 2011-07-12 | CURRENT | 2011-07-12 | Active - Proposal to Strike off | |
LUCID VIEW LIMITED | Company Secretary | 2011-01-25 | CURRENT | 2003-09-15 | Active | |
GILTSPUR CORPORATION LIMITED | Company Secretary | 2010-03-14 | CURRENT | 1995-04-25 | Dissolved 2016-08-09 | |
MILLIVENT LIMITED | Company Secretary | 2007-01-29 | CURRENT | 2001-12-13 | Dissolved 2015-03-03 | |
STUCAS GAS SERVICES LIMITED | Company Secretary | 2006-12-13 | CURRENT | 2006-12-13 | Active - Proposal to Strike off | |
CATHERINE HAYES PARTNERSHIP LIMITED | Company Secretary | 2006-11-30 | CURRENT | 2006-11-30 | Active - Proposal to Strike off | |
FORMATIVUS LIMITED | Company Secretary | 2006-10-17 | CURRENT | 2006-10-17 | Active - Proposal to Strike off | |
DANCE INTERNATIONAL LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1998-02-02 | Active - Proposal to Strike off | |
TOPMODE SOLUTIONS LIMITED | Company Secretary | 2006-01-10 | CURRENT | 1998-08-20 | Active - Proposal to Strike off | |
GLOBAL STRATEGIES LIMITED | Company Secretary | 2005-05-26 | CURRENT | 2005-05-26 | Active | |
GUD MAINTENANCE LIMITED | Company Secretary | 2004-08-26 | CURRENT | 2004-08-26 | Active - Proposal to Strike off | |
ITALIAN TILE SPECIALISTS LIMITED | Company Secretary | 2004-03-15 | CURRENT | 2004-03-15 | Dissolved 2014-04-01 | |
P & D CONSULTANTS LIMITED | Company Secretary | 2004-02-17 | CURRENT | 2004-02-17 | Dissolved 2014-04-15 | |
OUTCODING LIMITED | Company Secretary | 2003-11-05 | CURRENT | 2003-11-05 | Active - Proposal to Strike off | |
R. SMITH BUILDING SERVICES LIMITED | Company Secretary | 2003-07-28 | CURRENT | 2003-07-28 | Dissolved 2016-09-20 | |
J P COLLINS ELECTRICAL LIMITED | Company Secretary | 2003-03-24 | CURRENT | 2003-03-24 | Active | |
INTELLIGENZ LIMITED | Company Secretary | 2003-03-21 | CURRENT | 2003-03-21 | Dissolved 2016-09-20 | |
LA ROMA RESTAURANT LIMITED | Company Secretary | 2003-03-11 | CURRENT | 2003-03-11 | Dissolved 2013-11-26 | |
MARK ROGERS FUNDRAISING LIMITED | Company Secretary | 2003-01-22 | CURRENT | 2003-01-22 | Dissolved 2014-12-23 | |
REDDEN CONSULTANCY SERVICES LIMITED | Company Secretary | 2002-09-10 | CURRENT | 2002-09-10 | Active - Proposal to Strike off | |
CICON LIMITED | Company Secretary | 2002-09-04 | CURRENT | 2002-09-04 | Dissolved 2014-03-04 | |
NINO'S RESTAURANTS LIMITED | Company Secretary | 2002-06-19 | CURRENT | 2002-06-19 | Dissolved 2014-03-11 | |
DAVID HEYWOOD CONSULTANTS LIMITED | Company Secretary | 2002-05-24 | CURRENT | 2002-05-24 | Active |
Date | Document Type | Document Description |
---|---|---|
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES | |
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/10/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/12 FROM 22 Chertsey Road Woking Surrey GU21 5AB | |
AR01 | 14/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/10 ANNUAL RETURN FULL LIST | |
AR01 | 14/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA WILLIAMS / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAMS / 13/10/2009 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR TURNER HAMPTON SECRETARIES LIMITED on 2009-10-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MRS JULIA WILLIAMS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
Creditors Due After One Year | 2013-01-31 | £ 23,109 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 25,413 |
Creditors Due Within One Year | 2013-01-31 | £ 49,732 |
Creditors Due Within One Year | 2012-01-31 | £ 49,649 |
Creditors and other liabilities
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 A & T AUTOMOTIVE LIMITED
Cash Bank In Hand | 2013-01-31 | £ 6,178 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 2,728 |
Current Assets | 2013-01-31 | £ 64,791 |
Current Assets | 2012-01-31 | £ 61,374 |
Debtors | 2013-01-31 | £ 51,363 |
Debtors | 2012-01-31 | £ 52,146 |
Stocks Inventory | 2013-01-31 | £ 7,250 |
Stocks Inventory | 2012-01-31 | £ 6,500 |
Tangible Fixed Assets | 2013-01-31 | £ 8,236 |
Tangible Fixed Assets | 2012-01-31 | £ 9,885 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as A & T AUTOMOTIVE LIMITED are:
ANDYBRIDGE LIMITED | £ 232,877 |
BROOKSTEAD PANELCRAFT LIMITED | £ 94,062 |
TRUCTYRE FLEET MANAGEMENT LIMITED | £ 91,191 |
A & P SERVICES (SURREY) LIMITED | £ 61,784 |
BICKFORD TRUCK HIRE LIMITED | £ 44,630 |
TRAILWAYS LIMITED | £ 39,752 |
HORTON COMMERCIALS LIMITED | £ 38,194 |
SUNNYSIDE AUTOS LIMITED | £ 29,451 |
CLARK & PARTNERS LIMITED | £ 27,948 |
QUALITY BODY SHOP LIMITED | £ 24,471 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
EASTLEIGH COLLEGE LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
EASTLEIGH COLLEGE LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
EASTLEIGH COLLEGE LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
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. |