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

AUTOXP LIMITED

UNIT 3 EPS INDUSTRIAL ESTATE, APPLETREE ROAD, CHIPPING WARDEN, OXFORDSHIRE, OX17 1LL,
Company Registration Number
06702860
Private Limited Company
Active

Company Overview

About Autoxp Ltd
AUTOXP LIMITED was founded on 2008-09-19 and has its registered office in Chipping Warden. The organisation's status is listed as "Active". Autoxp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AUTOXP LIMITED
 
Legal Registered Office
UNIT 3 EPS INDUSTRIAL ESTATE
APPLETREE ROAD
CHIPPING WARDEN
OXFORDSHIRE
OX17 1LL
Other companies in OX17
 
Previous Names
PEBBLEPRIME LIMITED10/06/2013
Filing Information
Company Number 06702860
Company ID Number 06702860
Date formed 2008-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB940398411  
Last Datalog update: 2024-05-05 14:30:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOXP 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 AUTOXP LIMITED
The following companies were found which have the same name as AUTOXP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOXP INC. 2035 MILAM ST COLUMBUS TX 78934 Active Company formed on the 2007-11-20
AUTOXPAND CORPORATION California Unknown
AUTOXPARTS LIMITED 28 WEST HILL WANTAGE OXFORDSHIRE ENGLAND OX12 9EF Dissolved Company formed on the 2009-07-25
AUTOXPERIENCE LLC 9200 DANIELS PKWY FT. MYERS FL 33912 Inactive Company formed on the 2007-10-22
AUTOXPERT SERVICES LLC 11048 COUNTY ROAD 670 BLUE RIDGE TX 75424 Active Company formed on the 2020-10-21
AUTOXPERTS, LLC 1024 W. OAKLAND PARK BOULEVARD WILTON MANNERS FL 33311 Active Company formed on the 2017-11-21
AUTOXPERTS COM California Unknown
AUTOXPERTZ PARTS & SERVICE, LLC 211 E. 7TH STREETSUITE 620 AUSTIN Texas 78701 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-11-21
AUTOXPLOIT California Unknown
AUTOXPO LTD SUITE 21 264 LAVENDER HILL LONDON SW11 1LJ Active Company formed on the 2020-02-26
AUTOXPORT LTD FRESH WIND FARM LONG LANE TELFORD SHROPSHIRE TF6 6HD Active Company formed on the 2012-02-07
AUTOXPORT INC. 180 BROADWAY NEW YORK NEW YORK NEW YORK 10038 Active Company formed on the 1956-03-05
Autoxport corp. 1702 WOODBRIDGE DR NEWPORT NEWS VA 23608 Active Company formed on the 2015-04-30
AUTOXPORT INTERNATIONAL ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-12
Autoxport Oy Rantaperkiönkatu 1 TAMPERE 33900 Active Company formed on the 2008-05-21
Autoxport LLC Maryland Unknown
AUTOXPORT, INC. 4960 S.W. 52ND ST. DAVIE FL 33314 Inactive Company formed on the 1993-04-05
AUTOXPRESS MIDLANDS LTD UNIT 8-2 IONIC PARK BIRMINGHAM NEW ROAD DUDLEY WEST MIDLANDS DY1 4SJ Active - Proposal to Strike off Company formed on the 2016-08-17
AUTOXPRESS TRADING EAST COAST ROAD Singapore 428769 Dissolved Company formed on the 2009-03-04
AUTOXPRESS DATA, INC. 7000 WEST PALMETTO PARK ROAD, BOCA RATON FL 33433 Active Company formed on the 2013-02-07

Company Officers of AUTOXP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN GEORGE INGRAM
Director 2008-10-17
EDWARD VINCENT SABISKY
Director 2008-10-02
NIGEL PRESTON SMITH
Director 2008-10-17
BRUCE MALCOLM WARMAN
Director 2008-10-17
OLIVER DENNIS WOODMANSEE
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT HILL
Director 2016-02-11 2017-02-23
CHRISSI ROBERTA EVANS
Company Secretary 2009-09-01 2016-02-26
JAMES FRANCIS OLEXA
Director 2008-10-17 2015-10-23
MARTIN LEACH
Director 2008-09-19 2014-12-31
PAUL SPENCER CLIFTON
Director 2008-10-02 2010-03-31
MARK DENNIS HALL
Company Secretary 2008-09-19 2009-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GEORGE INGRAM THE JUNGLE PROJECT LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active - Proposal to Strike off
STEPHEN GEORGE INGRAM FOUNTAINHEAD MANAGEMENT COMPANY LIMITED Director 2013-02-27 CURRENT 2001-07-31 Active
STEPHEN GEORGE INGRAM POOL PROPERTY DEVELOPMENT LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
EDWARD VINCENT SABISKY UNITY TRUST BANK PLC Director 2014-10-30 CURRENT 1983-04-07 Active
EDWARD VINCENT SABISKY INTERGTM LIMITED Director 2013-02-14 CURRENT 2013-01-22 Dissolved 2014-09-23
NIGEL PRESTON SMITH BLACK LION TEA LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
NIGEL PRESTON SMITH BLACK LION COFFEE LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
NIGEL PRESTON SMITH BLOOMSMITH FINANCE LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
NIGEL PRESTON SMITH BLOOMSMITH ADMINISTRATION LIMITED Director 2015-07-07 CURRENT 2013-06-17 Active
NIGEL PRESTON SMITH CITY WEST COMMERCIALS (HIGHBRIDGE) LTD Director 2015-04-07 CURRENT 2015-04-07 Active
NIGEL PRESTON SMITH HORIZON MCV LTD Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2016-10-11
NIGEL PRESTON SMITH IG LONDON LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2015-06-30
NIGEL PRESTON SMITH GILBRAN (WYNDHAM PORTFOLIO) LIMITED Director 2009-09-04 CURRENT 1998-08-28 Dissolved 2016-02-16
NIGEL PRESTON SMITH CITY WEST COMMERCIALS LIMITED Director 2009-02-06 CURRENT 2009-02-06 Active
NIGEL PRESTON SMITH CRANLEIGH FOUNDATION Director 2008-11-22 CURRENT 2007-12-13 Active
NIGEL PRESTON SMITH AUTOMOTIVE NEWCO LIMITED Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2016-06-01
NIGEL PRESTON SMITH ASSET LOAD (W2) LIMITED Director 2007-03-26 CURRENT 2007-03-26 Dissolved 2014-08-19
NIGEL PRESTON SMITH GILBRAN TRADING LIMITED Director 2007-03-20 CURRENT 2007-03-20 Dissolved 2016-01-19
NIGEL PRESTON SMITH GILBRAN (GILLINGHAM) LIMITED Director 2007-02-28 CURRENT 2003-03-25 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN HOLDINGS LIMITED Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2017-02-08
NIGEL PRESTON SMITH GILBRAN EUROPE LIMITED Director 2006-08-30 CURRENT 2006-08-30 Dissolved 2014-08-19
NIGEL PRESTON SMITH GILBRAN (ASTWOOD MEWS) LIMITED Director 2006-08-11 CURRENT 2006-08-11 Dissolved 2018-05-01
NIGEL PRESTON SMITH GILBRAN (CROYDON) LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (CHICHESTER) LIMITED Director 2006-08-02 CURRENT 2006-08-02 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (LEICESTER) LIMITED Director 2006-05-17 CURRENT 2006-05-17 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN FUNDING LIMITED Director 2006-05-17 CURRENT 2006-05-17 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (STONES) LIMITED Director 2006-03-02 CURRENT 2006-03-02 Dissolved 2014-08-19
NIGEL PRESTON SMITH GILBRAN (SW7) LIMITED Director 2005-06-25 CURRENT 2005-06-25 Active
NIGEL PRESTON SMITH FRANCHISE PROCUREMENT LIMITED Director 2005-06-23 CURRENT 2005-06-23 Dissolved 2013-12-03
NIGEL PRESTON SMITH CITY WEST COMMERCIALS (MARSH BARTON) LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active - Proposal to Strike off
NIGEL PRESTON SMITH GILBRAN (SOLENT) LIMITED Director 2003-09-18 CURRENT 2003-09-18 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (WELWYN) LIMITED Director 2003-08-01 CURRENT 1993-01-26 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (TAUNTON) LIMITED Director 2003-07-07 CURRENT 2003-07-07 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (EXETER) LIMITED Director 2003-07-04 CURRENT 2003-07-04 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (LIVERPOOL) LIMITED Director 2002-12-03 CURRENT 2002-12-03 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (HIGH WYCOMBE) LIMITED Director 2002-07-25 CURRENT 2002-07-25 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (PLYMOUTH) LIMITED Director 2002-02-28 CURRENT 2002-02-28 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN DEVELOPMENTS LIMITED Director 2000-07-18 CURRENT 2000-07-18 Dissolved 2014-08-12
NIGEL PRESTON SMITH GILBRAN (PORTSMOUTH) LIMITED Director 1999-07-23 CURRENT 1999-07-23 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (ASHFORD) LIMITED Director 1999-07-02 CURRENT 1999-07-02 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (FREEMANS WHARF) LIMITED Director 1998-11-10 CURRENT 1998-10-21 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (WATFORD) LIMITED Director 1997-07-03 CURRENT 1997-05-30 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (MANAGEMENT) LIMITED Director 1997-07-03 CURRENT 1997-05-30 Active
NIGEL PRESTON SMITH GILBRAN GROUP LIMITED Director 1995-03-24 CURRENT 1995-03-24 Active - Proposal to Strike off
BRUCE MALCOLM WARMAN CENTRE FOR ECONOMICS AND BUSINESS RESEARCH LIMITED Director 2013-10-14 CURRENT 1991-03-18 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Demonstrator DriversBanbury*Demonstrator Drivers* AutoXP, a provider of integrated support services to automotive brands, are looking for *Demonstrator Drivers* to join the team due to2016-06-01
Drivers (Demonstrators)PurfleetDEMONSTRATOR DRIVERS THE COMPANY *autoXP* is the premier provider in our sector and is retained by leading automotive manufacturers to manage all aspects of2016-05-05
Garage SupportBanbury*Garage Support* *_Now being recruited due to business expansion_* autoXP is the premier provider in our sector of the automotive industry and is retained by2016-03-11
Service TechnicanBanbury*Service Technician* *_Now being recruited due to business expansion_* autoXP is the premier provider in our sector of the automotive industry and is2016-03-04

Jobs results powered by Indeed
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
2024-04-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-01-31APPOINTMENT TERMINATED, DIRECTOR YOUSSEF MOULAY BAJDDI
2023-11-22DIRECTOR APPOINTED MR EMMANUEL CHEREMETINSKI
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-19CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-03-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-06CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-10-03Director's details changed for Ms Rebecca Sarah Louise Aris on 2022-10-01
2022-10-03CH01Director's details changed for Ms Rebecca Sarah Louise Aris on 2022-10-01
2021-12-17DIRECTOR APPOINTED MR THOMAS MAITRE
2021-12-17DIRECTOR APPOINTED MR VITTORIO BATTAGLIA
2021-12-17DIRECTOR APPOINTED MR YOUSSEF BAJDDI
2021-12-17AP01DIRECTOR APPOINTED MR THOMAS MAITRE
2021-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-01PSC07CESSATION OF NIGEL PRESTON SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-12-01PSC02Notification of Gefco Sa as a person with significant control on 2021-11-30
2021-12-01SH0130/11/21 STATEMENT OF CAPITAL GBP 10697.29
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MALCOLM WARMAN
2021-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067028600004
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PRESTON SMITH
2021-09-24PSC09Withdrawal of a person with significant control statement on 2021-09-24
2020-12-04AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 067028600005
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-09-04AA01Previous accounting period shortened from 31/12/19 TO 30/09/19
2020-09-03AA01Previous accounting period extended from 30/09/19 TO 31/12/19
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD VINCENT SABISKY
2020-03-30AP01DIRECTOR APPOINTED MRS KATRINA JULIA SABISKY
2019-11-21SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2019-09-30
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-01-17CH01Director's details changed for Mr Edward Vincent Sabisky on 2018-12-24
2019-01-11AP01DIRECTOR APPOINTED MS REBECCA SARAH LOUISE ARIS
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-25SH20Statement by Directors
2018-09-25SH19Statement of capital on 2018-09-25 GBP 6,826.92
2018-09-25CAP-SSSolvency Statement dated 06/09/18
2018-09-25RES13Resolutions passed:
  • Reduction of share premium account 06/09/2018
  • Resolution of reduction in issued share capital
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PRESTON SMITH
2018-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 067028600004
2018-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-26CH01Director's details changed for Mr Oliver Dennis Woodmansee on 2017-06-12
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-09-19PSC08Notification of a person with significant control statement
2017-09-19PSC09Withdrawal of a person with significant control statement on 2017-09-19
2017-07-24CH01Director's details changed for Mr Oliver Dennis Woodmansee on 2017-06-12
2017-07-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-22SH04Sale or transfer of treasury shares on 2017-04-13
  • GBP 474.63
2017-05-08AP01DIRECTOR APPOINTED MR OLIVER DENNIS WOODMANSEE
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT HILL
2017-02-14SH06Cancellation of shares. Statement of capital on 2015-10-30 GBP 6,826.92
2017-02-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,017.13 on 2015-10-30
2017-01-31SH03Purchase of own shares
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES 30/06/16 TREASURY CAPITAL GBP 536.54
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES 30/09/16 TREASURY CAPITAL GBP 268.27
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 6826.92
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OLEXA
2016-07-26TM02APPOINTMENT TERMINATED, SECRETARY CHRISSI EVANS
2016-07-12AP01DIRECTOR APPOINTED MR ANDREW ROBERT HILL
2016-04-27AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 8038.46
2015-09-29AR0119/09/15 FULL LIST
2015-06-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LEACH
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 8038.46
2014-12-05AR0119/09/14 FULL LIST
2014-04-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS OLEXA / 01/10/2009
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 8038.46
2013-10-24AR0119/09/13 FULL LIST
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD VINCENT SABISKY / 10/01/2013
2013-06-10RES15CHANGE OF NAME 23/05/2013
2013-06-10CERTNMCOMPANY NAME CHANGED PEBBLEPRIME LIMITED CERTIFICATE ISSUED ON 10/06/13
2013-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-09-26AR0119/09/12 FULL LIST
2012-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-10-12AR0119/09/11 FULL LIST
2011-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-10-04AR0119/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS OLEXA / 19/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEACH / 19/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN INGRAM / 19/09/2010
2010-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-22RES01ADOPT ARTICLES 01/06/2010
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 4 NEWMAN'S ROW LINCOLN'S INN LINCOLN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RE
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLIFTON
2010-01-21AR0119/09/09 FULL LIST
2010-01-05SH0102/10/08 STATEMENT OF CAPITAL GBP 6537.46
2010-01-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-02RES04NC INC ALREADY ADJUSTED 10/09/2009
2010-01-02MISCFORM 123
2009-12-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-15MISCFORM 123
2009-12-08MISCFORM 123
2009-12-08RES04NC INC ALREADY ADJUSTED 24/11/2009
2009-11-27AP03SECRETARY APPOINTED CHRISSI ROBERTA EVANS
2009-11-27TM02APPOINTMENT TERMINATED, SECRETARY MARK HALL
2009-09-29123NC INC ALREADY ADJUSTED 01/10/08
2009-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-29RES01ADOPT ARTICLES 01/10/2008
2009-08-17288aDIRECTOR APPOINTED STEPHEN INGRAM
2009-08-17288aDIRECTOR APPOINTED NIGEL PRESTON SMITH
2008-12-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-29122S-DIV
2008-10-29RES13NEW RO SECTION 22 APT DIR SECTIONS 228 391 317 177 01/10/2008
2008-10-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-29RES01ADOPT ARTICLES 01/10/2008
2008-10-29288aDIRECTOR APPOINTED PAUL CLIFTON
2008-10-29288aDIRECTOR APPOINTED JAMES FRANCIS OLEXA
2008-10-29288aDIRECTOR APPOINTED EDWARD VINCENT SABISKY
2008-10-29288aDIRECTOR APPOINTED BRUCE WARMAN
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM COUNTYMARK HOUSE 50 REGENT STREET LONDON W1B 5RD
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to AUTOXP 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 AUTOXP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-09 Outstanding MAGMA TECHNOLOGY LIMITED
DEBENTURE 2008-12-09 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-10-17 Outstanding MAGMA TECHNOLOGY LIMITED (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 AUTOXP LIMITED

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

AUTOXP LIMITED owns 3 domain names.

autoxp.co.uk   carcost.co.uk   mckenzie-myers.co.uk  

Trademarks
We have not found any records of AUTOXP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AUTOXP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2014-11-21 GBP £2,734

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AUTOXP 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 AUTOXP 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 AUTOXP 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.