ALTO AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

ALTO AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06785848

Incorporation date

08/01/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

105 Garstang Road, Preston, Lancashire PR1 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2009)
dot icon09/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon11/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon09/12/2025
Register inspection address has been changed from 620 Warrington Road Risley Warrington Cheshire WA3 6BE England to 105 Garstang Road Preston Lancashire PR1 1LD
dot icon09/12/2025
Registered office address changed from 620 Warrington Road Risley Warrington Cheshire WA3 6BE England to 105 Garstang Road Preston Lancashire PR1 1LD on 2025-12-09
dot icon01/10/2025
Director's details changed for Mr Andrew John Grayston on 2025-10-01
dot icon01/10/2025
Secretary's details changed for Mr Andrew John Grayston on 2025-10-01
dot icon28/03/2025
Current accounting period extended from 2024-11-28 to 2025-03-31
dot icon08/01/2025
Register inspection address has been changed from C/O Rt Keedwell Bahama Road, Haydock Industrial Estate Haydock St. Helens Merseyside WA11 9XB England to 620 Warrington Road Risley Warrington Cheshire WA3 6BE
dot icon08/01/2025
Register(s) moved to registered inspection location 620 Warrington Road Risley Warrington Cheshire WA3 6BE
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon17/12/2024
Satisfaction of charge 067858480004 in full
dot icon17/12/2024
Satisfaction of charge 067858480005 in full
dot icon17/12/2024
Satisfaction of charge 067858480002 in full
dot icon18/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/05/2024
Cessation of Andrew John Grayston as a person with significant control on 2024-04-30
dot icon07/05/2024
Notification of A1 Automotive Ltd. as a person with significant control on 2024-04-30
dot icon07/05/2024
Termination of appointment of James Richard Grayston as a director on 2024-04-30
dot icon07/05/2024
Appointment of Mr Robert Murphy Moffat as a director on 2024-04-30
dot icon16/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon09/01/2024
Change of details for Mr Andrew John Grayston as a person with significant control on 2024-01-08
dot icon09/01/2024
Director's details changed for Mr Andrew John Grayston on 2024-01-08
dot icon08/01/2024
Registered office address changed from Office 5 Farington House Lancashire Business Park Leyland Lancashire PR26 6TW England to 620 Warrington Road Risley Warrington Cheshire WA3 6BE on 2024-01-08
dot icon08/01/2024
Secretary's details changed for Mr Andrew John Grayston on 2024-01-08
dot icon08/01/2024
Director's details changed for Mr James Richard Grayston on 2024-01-08
dot icon05/01/2024
Registration of charge 067858480005, created on 2023-12-20
dot icon05/04/2023
Registration of charge 067858480004, created on 2023-04-04
dot icon13/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon29/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon29/08/2022
Previous accounting period shortened from 2021-11-29 to 2021-11-28
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon10/01/2022
Change of details for Mr Andrew John Grayston as a person with significant control on 2021-01-12
dot icon10/01/2022
Director's details changed for Mr James Richard Grayston on 2021-01-12
dot icon30/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/09/2021
Director's details changed for Mr Andrew John Grayston on 2021-09-02
dot icon31/08/2021
Previous accounting period shortened from 2020-11-30 to 2020-11-29
dot icon25/08/2021
Director's details changed for Mr James Richard Grayston on 2021-08-25
dot icon30/03/2021
Change of details for Mr Andrew John Grayston as a person with significant control on 2021-03-20
dot icon30/03/2021
Director's details changed for Mr Andrew John Grayston on 2021-03-20
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon12/05/2020
Registration of charge 067858480003, created on 2020-05-07
dot icon01/05/2020
Satisfaction of charge 067858480001 in full
dot icon10/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon14/01/2020
Change of details for Mr Andrew John Grayston as a person with significant control on 2018-04-27
dot icon20/11/2019
Secretary's details changed for Mr Andrew Grayston on 2019-11-19
dot icon19/11/2019
Change of details for Mr Andrew John Grayston as a person with significant control on 2019-11-19
dot icon19/11/2019
Director's details changed for Mr Andrew John Grayston on 2019-11-19
dot icon19/11/2019
Director's details changed for Mr Andrew John Grayston on 2019-11-19
dot icon19/08/2019
Statement of capital following an allotment of shares on 2019-08-19
dot icon19/08/2019
Statement of capital following an allotment of shares on 2019-08-19
dot icon19/08/2019
Registered office address changed from Mill House Churchtown Preston Lancashire PR3 0HQ England to Office 5 Farington House Lancashire Business Park Leyland Lancashire PR26 6TW on 2019-08-19
dot icon10/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon12/07/2018
Cessation of A1 Automotive Ltd. as a person with significant control on 2018-04-27
dot icon03/07/2018
Appointment of Mr James Richard Grayston as a director on 2018-06-27
dot icon21/06/2018
Purchase of own shares.
dot icon12/06/2018
Termination of appointment of Ian Carter as a director on 2018-04-27
dot icon07/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/05/2018
Cancellation of shares. Statement of capital on 2018-04-27
dot icon24/05/2018
Resolutions
dot icon24/05/2018
Resolutions
dot icon24/05/2018
Resolutions
dot icon24/05/2018
Resolutions
dot icon24/05/2018
Resolutions
dot icon24/05/2018
Resolutions
dot icon24/05/2018
Resolutions
dot icon24/04/2018
Registered office address changed from C/O Rt Keedwell Bahama Road, Haydock Industrial Estate Haydock St. Helens Merseyside WA11 9XB to Mill House Churchtown Preston Lancashire PR3 0HQ on 2018-04-24
dot icon14/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon16/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/03/2016
Registration of charge 067858480002, created on 2016-03-15
dot icon12/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon12/01/2016
Register inspection address has been changed from Mill House Churchtown Preston Lancashire PR3 0HQ to C/O Rt Keedwell Bahama Road, Haydock Industrial Estate Haydock St. Helens Merseyside WA11 9XB
dot icon12/01/2016
Registered office address changed from Mill House Churchtown Preston Lancashire PR3 0HQ to C/O Rt Keedwell Bahama Road, Haydock Industrial Estate Haydock St. Helens Merseyside WA11 9XB on 2016-01-12
dot icon29/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/01/2015
Previous accounting period shortened from 2014-12-31 to 2014-11-30
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon19/12/2014
Appointment of Mr Ian Carter as a director on 2014-12-01
dot icon04/12/2014
Particulars of variation of rights attached to shares
dot icon04/12/2014
Change of share class name or designation
dot icon04/12/2014
Statement of capital following an allotment of shares on 2014-11-26
dot icon04/12/2014
Resolutions
dot icon25/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/02/2014
Registration of charge 067858480001
dot icon22/01/2014
Certificate of change of name
dot icon15/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon14/04/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon14/04/2010
Register(s) moved to registered inspection location
dot icon14/04/2010
Register inspection address has been changed
dot icon14/04/2010
Secretary's details changed for Mr Andrew Grayston on 2010-01-08
dot icon14/04/2010
Director's details changed for Mr Andrew John Grayston on 2010-01-08
dot icon06/04/2010
Accounts for a dormant company made up to 2010-01-31
dot icon31/03/2010
Registered office address changed from Bahama Road Haydock Industrial Estate Haydock Warrington Merseyside WA11 9XB on 2010-03-31
dot icon31/03/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon08/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

59
2022
change arrow icon+153.07 % *

* during past year

Cash in Bank

£163,413.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
14.55K
-
0.00
64.57K
-
2022
59
61.82K
-
0.00
163.41K
-
2022
59
61.82K
-
0.00
163.41K
-

Employees

2022

Employees

59 Ascended5 % *

Net Assets(GBP)

61.82K £Ascended324.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

163.41K £Ascended153.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Ian
Director
01/12/2014 - 27/04/2018
2
Grayston, Andrew John
Director
08/01/2009 - Present
29
Grayston, James Richard
Director
27/06/2018 - 30/04/2024
9
Grayston, Andrew John
Secretary
08/01/2009 - Present
3
Moffat, Robert Murphy
Director
30/04/2024 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ALTO AUTOMOTIVE LIMITED

ALTO AUTOMOTIVE LIMITED is an(a) Active company incorporated on 08/01/2009 with the registered office located at 105 Garstang Road, Preston, Lancashire PR1 1LD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 59 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTO AUTOMOTIVE LIMITED?

toggle

ALTO AUTOMOTIVE LIMITED is currently Active. It was registered on 08/01/2009 .

Where is ALTO AUTOMOTIVE LIMITED located?

toggle

ALTO AUTOMOTIVE LIMITED is registered at 105 Garstang Road, Preston, Lancashire PR1 1LD.

What does ALTO AUTOMOTIVE LIMITED do?

toggle

ALTO AUTOMOTIVE LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does ALTO AUTOMOTIVE LIMITED have?

toggle

ALTO AUTOMOTIVE LIMITED had 59 employees in 2022.

What is the latest filing for ALTO AUTOMOTIVE LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-08 with updates.