Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOHAUS (IRE) LTD
Company Information for

AUTOHAUS (IRE) LTD

SPA HOUSE, 18 UPPER GROSVENOR ROAD, TUNBRIDGE WELLS, TN1 2EP,
Company Registration Number
07077276
Private Limited Company
Active

Company Overview

About Autohaus (ire) Ltd
AUTOHAUS (IRE) LTD was founded on 2009-11-16 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Autohaus (ire) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUTOHAUS (IRE) LTD
 
Legal Registered Office
SPA HOUSE
18 UPPER GROSVENOR ROAD
TUNBRIDGE WELLS
TN1 2EP
Other companies in TN1
 
Previous Names
AL HABIBI (PAKISTAN) LIMITED24/03/2021
AUTOHAUS (IRE) LTD19/02/2021
Filing Information
Company Number 07077276
Company ID Number 07077276
Date formed 2009-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB980736980  
Last Datalog update: 2023-12-05 21:54:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOHAUS (IRE) LTD
The accountancy firm based at this address is BATES & PARTNERS LTD
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.

Company Officers of AUTOHAUS (IRE) LTD

Current Directors
Officer Role Date Appointed
PAUL ADRIAN LIGHT
Company Secretary 2009-11-16
THOMAS BRADY
Director 2010-06-15
KEVIN CONNOLLY
Director 2010-06-15
JAMES MCCORMACK
Director 2010-06-15
ARTHUR O'SULLIVAN
Director 2010-06-15
PETER FRANCIS QUINN
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MILSTED
Director 2009-11-16 2010-06-15

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
2023-10-10Withdrawal of a person with significant control statement on 2023-10-10
2023-10-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENDA GERARD CONEFREY
2023-10-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS JOSEPH KELLY
2023-10-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MCCORMACK
2023-10-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN CONNOLLY
2023-10-05DIRECTOR APPOINTED MR FRANCIS JOSEPH KELLY
2023-10-05DIRECTOR APPOINTED MR ENDA GERARD CONEFREY
2023-10-03APPOINTMENT TERMINATED, DIRECTOR PETER QUINN
2023-09-30APPOINTMENT TERMINATED, DIRECTOR ARTHUR O'SULLIVAN
2023-09-30APPOINTMENT TERMINATED, DIRECTOR TOMAS BRADY
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM 17 Upper Grosvenor Road Tunbridge Wells TN1 2DU England
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM 17 Upper Grosvenor Road Tunbridge Wells TN1 2DU England
2021-12-07AAMDAmended account full exemption
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-11-19PSC08Notification of a person with significant control statement
2021-03-24RES15CHANGE OF COMPANY NAME 24/03/21
2021-03-03AP03Appointment of Mr Paul Adrian Light as company secretary on 2009-11-16
2021-03-03AP01DIRECTOR APPOINTED MR TOMAS BRADY
2021-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/21 FROM Fish House Jang Lagi Gali Thief Market Paignton TQ3 3QL England
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR OSMAN BADAT
2021-02-25PSC07CESSATION OF ALLAN HULK AS A PERSON OF SIGNIFICANT CONTROL
2021-02-25AA01Previous accounting period shortened from 01/01/21 TO 31/12/20
2021-02-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN HULK
2021-02-23AP01DIRECTOR APPOINTED MR ALLAN HULK
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM 91 Huddlestone Road London E7 0AW England
2021-02-19RES15CHANGE OF COMPANY NAME 19/02/21
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS QUINN
2021-02-18AP01DIRECTOR APPOINTED MR OSAMA BIN LADEN
2021-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/21 FROM 17 Upper Grosvenor Road Tunbridge Wells Kent TN1 2DU
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCORMACK
2021-02-17PSC07CESSATION OF KEVIN CONNOLLY AS A PERSON OF SIGNIFICANT CONTROL
2021-02-17AP01DIRECTOR APPOINTED MR OSMAN BADAT
2021-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/21
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 8
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 8
2015-11-23AR0116/11/15 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 8
2014-12-17AR0116/11/14 ANNUAL RETURN FULL LIST
2014-08-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-05AA01Previous accounting period extended from 30/11/13 TO 31/12/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 8
2013-11-20AR0116/11/13 ANNUAL RETURN FULL LIST
2013-08-14AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0116/11/12 ANNUAL RETURN FULL LIST
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24AR0116/11/11 ANNUAL RETURN FULL LIST
2011-08-12AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-18AP01DIRECTOR APPOINTED MR PETER FRANCIS QUINN
2010-11-29AR0116/11/10 ANNUAL RETURN FULL LIST
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MILSTED
2010-06-16AP01DIRECTOR APPOINTED MR KEVIN CONNOLLY
2010-06-15AP01DIRECTOR APPOINTED DR ARTHUR O'SULLIVAN
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MILSTED
2010-06-15AP01DIRECTOR APPOINTED MR JAMES MCCORMACK
2010-06-15AP01DIRECTOR APPOINTED MR THOMAS BRADY
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 18A HEATH ROAD NAILSEA BRISTOL BS481AD ENGLAND
2010-06-15SH0115/06/10 STATEMENT OF CAPITAL GBP 8
2009-11-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-11-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to AUTOHAUS (IRE) LTD 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 AUTOHAUS (IRE) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUTOHAUS (IRE) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.859
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles

Creditors
Creditors Due Within One Year 2011-12-01 £ 295,822

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-01-01

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 AUTOHAUS (IRE) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 8
Cash Bank In Hand 2011-12-01 £ 169,774
Current Assets 2011-12-01 £ 295,000
Debtors 2011-12-01 £ 103,066
Fixed Assets 2011-12-01 £ 1,669
Shareholder Funds 2011-12-01 £ 847
Stocks Inventory 2011-12-01 £ 22,160
Tangible Fixed Assets 2011-12-01 £ 1,669

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUTOHAUS (IRE) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOHAUS (IRE) LTD
Trademarks
We have not found any records of AUTOHAUS (IRE) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOHAUS (IRE) LTD. 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 (45112 - Sale of used cars and light motor vehicles) as AUTOHAUS (IRE) LTD 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
Outgoings
Business Rates/Property Tax
No properties were found where AUTOHAUS (IRE) LTD 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 AUTOHAUS (IRE) LTD 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 AUTOHAUS (IRE) LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1