AUDIOCAR EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

AUDIOCAR EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01455386

Incorporation date

19/10/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4d Battlers Green Farm, Common Lane, Radlett WD7 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon19/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon02/01/2026
Director's details changed for Mr Daniel Lee Hyman on 2025-08-03
dot icon02/01/2026
Director's details changed for Mr Oliver Jack Hyman on 2025-08-03
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon03/08/2025
Registered office address changed from 351 Lea Bridge Road London E10 7LA England to Unit 4D Battlers Green Farm Common Lane Radlett WD7 8PH on 2025-08-03
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon01/01/2025
Appointment of Mr David Hyman as a secretary on 2025-01-01
dot icon01/01/2025
Termination of appointment of Lynn Hyman as a secretary on 2024-12-30
dot icon01/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon26/09/2024
Director's details changed for Mr Daniel Lee Hyman on 2021-09-13
dot icon26/09/2024
Director's details changed for Mr Oliver Jack Hyman on 2024-04-30
dot icon26/09/2024
Change of details for Mr Daniel Lee Hyman as a person with significant control on 2021-09-13
dot icon26/09/2024
Change of details for Mr Oliver Jack Hyman as a person with significant control on 2024-04-30
dot icon16/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon15/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon27/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/05/2016
Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ to 351 Lea Bridge Road London E10 7LA on 2016-05-13
dot icon13/05/2016
Termination of appointment of David Hyman as a director on 2016-04-30
dot icon13/05/2016
Termination of appointment of Ian Lawrence Levene as a director on 2016-04-30
dot icon12/05/2016
Cancellation of shares. Statement of capital on 2016-03-31
dot icon12/05/2016
Purchase of own shares.
dot icon22/04/2016
Resolutions
dot icon22/04/2016
Statement of company's objects
dot icon30/03/2016
Director's details changed for Mr David Hyman on 2016-03-30
dot icon30/03/2016
Appointment of Mrs Lynn Hyman as a secretary on 2016-03-30
dot icon30/03/2016
Termination of appointment of Hilaine Levene as a secretary on 2016-03-30
dot icon30/03/2016
Appointment of Mr Oliver Jack Hyman as a director on 2016-03-30
dot icon30/03/2016
Appointment of Mr Daniel Lee Hyman as a director on 2016-03-30
dot icon22/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon19/03/2008
Return made up to 31/12/07; full list of members
dot icon08/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon25/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon23/02/2007
Return made up to 31/12/06; full list of members
dot icon09/03/2006
Return made up to 31/12/05; full list of members
dot icon02/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon16/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon14/02/2005
Return made up to 31/12/04; full list of members
dot icon03/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon10/01/2004
Return made up to 31/12/03; full list of members
dot icon28/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon06/03/2002
Return made up to 31/12/01; full list of members
dot icon01/03/2002
Full accounts made up to 2001-04-30
dot icon28/02/2001
Full accounts made up to 2000-04-30
dot icon12/02/2001
Return made up to 31/12/00; full list of members
dot icon04/03/2000
Full accounts made up to 1999-04-30
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon28/01/1999
Return made up to 31/12/98; full list of members
dot icon02/09/1998
Full accounts made up to 1997-10-31
dot icon07/08/1998
Accounting reference date extended from 31/08/98 to 30/04/99
dot icon23/03/1998
Accounting reference date shortened from 31/10/98 to 31/08/98
dot icon10/02/1998
Return made up to 31/12/97; no change of members
dot icon27/08/1997
Full accounts made up to 1996-10-31
dot icon06/02/1997
Return made up to 31/12/96; no change of members
dot icon05/09/1996
Full accounts made up to 1995-10-31
dot icon14/02/1996
Return made up to 31/12/95; full list of members
dot icon17/11/1995
Registered office changed on 17/11/95 from: paris house wilbury villas hove sussex BN3 6GZ
dot icon11/08/1995
Full accounts made up to 1994-10-31
dot icon16/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Accounts for a small company made up to 1993-10-31
dot icon18/02/1994
Return made up to 31/12/93; no change of members
dot icon21/08/1993
Full accounts made up to 1992-10-31
dot icon21/02/1993
Return made up to 31/12/92; full list of members
dot icon10/09/1992
Full accounts made up to 1991-10-31
dot icon03/04/1992
Return made up to 31/12/91; no change of members
dot icon16/09/1991
Full accounts made up to 1990-10-31
dot icon08/03/1991
Return made up to 31/12/90; no change of members
dot icon25/07/1990
Full accounts made up to 1989-10-31
dot icon04/04/1990
Return made up to 31/12/89; full list of members
dot icon12/06/1989
Full accounts made up to 1988-10-31
dot icon08/05/1989
Return made up to 31/12/88; full list of members
dot icon18/08/1988
Full accounts made up to 1987-10-31
dot icon10/05/1988
Return made up to 31/12/87; full list of members
dot icon04/09/1987
Full accounts made up to 1986-10-31
dot icon15/04/1987
Return made up to 21/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/05/1986
Return made up to 21/12/85; full list of members
dot icon06/05/1986
Full accounts made up to 1985-10-31
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
462.79K
-
0.00
528.32K
-
2022
4
460.76K
-
0.00
482.28K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyman, David
Secretary
01/01/2025 - Present
-
Hyman, Lynn
Secretary
30/03/2016 - 30/12/2024
-
Mr Daniel Lee Hyman
Director
30/03/2016 - Present
1
Mr Oliver Jack Hyman
Director
30/03/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUDIOCAR EQUIPMENT LIMITED

AUDIOCAR EQUIPMENT LIMITED is an(a) Active company incorporated on 19/10/1979 with the registered office located at Unit 4d Battlers Green Farm, Common Lane, Radlett WD7 8PH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUDIOCAR EQUIPMENT LIMITED?

toggle

AUDIOCAR EQUIPMENT LIMITED is currently Active. It was registered on 19/10/1979 .

Where is AUDIOCAR EQUIPMENT LIMITED located?

toggle

AUDIOCAR EQUIPMENT LIMITED is registered at Unit 4d Battlers Green Farm, Common Lane, Radlett WD7 8PH.

What does AUDIOCAR EQUIPMENT LIMITED do?

toggle

AUDIOCAR EQUIPMENT LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for AUDIOCAR EQUIPMENT LIMITED?

toggle

The latest filing was on 19/01/2026: Total exemption full accounts made up to 2025-04-30.