AUMOVIO SYSTEMS UK LIMITED

Register to unlock more data on OkredoRegister

AUMOVIO SYSTEMS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00700225

Incorporation date

04/08/1961

Size

Full

Contacts

Registered address

Registered address

Waun Y Pound Industrial Estate, Ebbw Vale, Blaenau, Gwent NP23 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1961)
dot icon03/11/2025
Certificate of change of name
dot icon03/11/2025
Change of details for Cas Uk Holding Limited as a person with significant control on 2025-11-03
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon04/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon23/12/2023
Full accounts made up to 2022-12-31
dot icon29/11/2023
Appointment of Dominik Hiss as a director on 2023-11-28
dot icon15/11/2023
Termination of appointment of Stephan Heinrich Oberthür as a director on 2023-10-01
dot icon31/10/2023
Director's details changed for Mark Ralph Langshaw on 2013-12-17
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon12/12/2022
Full accounts made up to 2021-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon14/12/2021
Full accounts made up to 2020-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon27/11/2020
Appointment of Stephan Heinrich Oberthür as a director on 2020-11-25
dot icon26/11/2020
Termination of appointment of Michaela Anita Bucher as a director on 2020-11-25
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon02/10/2017
Register(s) moved to registered inspection location One New Change London EC4M 9AF
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon27/03/2017
Appointment of Michaela Anita Bucher as a director on 2017-03-17
dot icon10/11/2016
Termination of appointment of Thomas Greth as a director on 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon08/05/2016
Full accounts made up to 2015-12-31
dot icon07/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon12/05/2015
Full accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
All of the property or undertaking has been released from charge 5
dot icon10/06/2013
All of the property or undertaking has been released from charge 2
dot icon10/06/2013
All of the property or undertaking has been released from charge 3
dot icon10/06/2013
All of the property or undertaking has been released from charge 4
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon06/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon05/05/2011
Secretary's details changed for Gravitas Company Secretarial Services Limited on 2011-05-03
dot icon05/05/2011
Register inspection address has been changed from 110 Cannon Street London EC4N 6AR
dot icon17/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon20/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/09/2010
Resolutions
dot icon22/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon12/07/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/07/2010
Resolutions
dot icon26/04/2010
Resolutions
dot icon07/12/2009
Full accounts made up to 2008-12-31
dot icon12/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon03/11/2009
Appointment of Claire Sexton as a director
dot icon05/10/2009
Register(s) moved to registered inspection location
dot icon05/10/2009
Register inspection address has been changed
dot icon08/07/2009
Director appointed thomas greth
dot icon01/05/2009
Location of register of members
dot icon01/05/2009
Secretary appointed gravitas company secretarial services LIMITED
dot icon01/05/2009
Appointment terminated secretary simon rowland
dot icon14/04/2009
Appointment terminated director david hughes
dot icon14/04/2009
Appointment terminated director mark dando
dot icon16/03/2009
Appointment terminated director david shyne
dot icon15/01/2009
Appointment terminated director thomas whyatt
dot icon27/10/2008
Return made up to 30/09/08; full list of members
dot icon10/09/2008
Full accounts made up to 2007-12-31
dot icon08/09/2008
Appointment terminated director kerry diamond
dot icon07/04/2008
Appointment terminated director david bassett
dot icon04/02/2008
Secretary resigned
dot icon04/02/2008
New secretary appointed
dot icon10/10/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
Return made up to 30/09/07; full list of members
dot icon09/10/2007
Secretary's particulars changed
dot icon09/10/2007
Director's particulars changed
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon18/10/2006
Return made up to 30/09/06; full list of members
dot icon13/02/2006
Director resigned
dot icon01/11/2005
Return made up to 30/09/05; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon25/10/2004
Return made up to 30/09/04; full list of members
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon16/07/2004
Director's particulars changed
dot icon23/06/2004
New director appointed
dot icon23/02/2004
Director resigned
dot icon14/10/2003
Return made up to 30/09/03; full list of members
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon29/09/2003
Director's particulars changed
dot icon17/10/2002
Return made up to 30/09/02; full list of members
dot icon17/10/2002
New director appointed
dot icon17/10/2002
Director resigned
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon14/06/2002
Auditor's resignation
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon17/10/2001
Return made up to 30/09/01; full list of members
dot icon21/09/2001
Director resigned
dot icon21/09/2001
New director appointed
dot icon26/03/2001
New director appointed
dot icon12/02/2001
Director resigned
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon12/10/2000
Return made up to 30/09/00; full list of members
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon13/12/1999
New secretary appointed
dot icon13/12/1999
Return made up to 30/09/99; full list of members
dot icon03/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon23/11/1998
Registered office changed on 23/11/98 from: c/o itt industries LIMITED, jays close viables estate, basingstoke, hants, RG22 4BW
dot icon22/10/1998
Certificate of change of name
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Resolutions
dot icon09/10/1998
Ad 25/09/98--------- £ si 5000000@1=5000000 £ ic 3100000/8100000
dot icon09/10/1998
£ nc 3100000/8100000 25/09/98
dot icon09/10/1998
Director resigned
dot icon09/10/1998
Secretary resigned
dot icon09/10/1998
Director resigned
dot icon17/09/1998
Delivery ext'd 3 mth 31/12/97
dot icon09/02/1998
Director resigned
dot icon02/02/1998
Full accounts made up to 1996-12-31
dot icon27/10/1997
Return made up to 30/09/97; full list of members
dot icon17/09/1997
Delivery ext'd 3 mth 31/12/96
dot icon19/11/1996
Full accounts made up to 1995-12-31
dot icon14/11/1996
Delivery ext'd 3 mth 31/12/95
dot icon24/10/1996
Return made up to 30/09/96; full list of members
dot icon11/09/1996
Director resigned
dot icon12/12/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/10/1995
Return made up to 30/09/95; no change of members
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon11/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon20/02/1995
New director appointed
dot icon20/01/1995
Certificate of change of name
dot icon20/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Full accounts made up to 1993-12-31
dot icon31/10/1994
Return made up to 30/09/94; full list of members
dot icon13/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon11/07/1994
New director appointed
dot icon11/07/1994
New director appointed
dot icon19/01/1994
Full accounts made up to 1992-12-31
dot icon10/01/1994
Director resigned
dot icon10/01/1994
Director resigned
dot icon31/10/1993
Delivery ext'd 3 mth 31/12/92
dot icon25/10/1993
New director appointed
dot icon13/10/1993
Return made up to 30/09/93; full list of members
dot icon24/06/1993
New director appointed
dot icon26/05/1993
Director resigned
dot icon02/02/1993
Full accounts made up to 1991-12-31
dot icon06/01/1993
Return made up to 10/12/92; full list of members
dot icon25/09/1992
Delivery ext'd 3 mth 31/12/91
dot icon05/01/1992
Return made up to 10/12/91; full list of members
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon11/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/06/1991
Director resigned
dot icon08/04/1991
New director appointed
dot icon26/02/1991
New director appointed
dot icon26/02/1991
New director appointed
dot icon26/02/1991
New director appointed
dot icon12/12/1990
Full accounts made up to 1989-12-31
dot icon12/12/1990
Return made up to 10/12/90; full list of members
dot icon23/10/1990
Delivery of annual acc. Ext. By 3 mths to 31/12/89
dot icon13/02/1990
New director appointed
dot icon31/01/1990
Director resigned;new director appointed
dot icon05/01/1990
Full accounts made up to 1988-12-31
dot icon05/01/1990
Return made up to 14/12/89; full list of members
dot icon12/01/1989
Full accounts made up to 1987-12-31
dot icon12/01/1989
Return made up to 28/12/88; full list of members
dot icon30/11/1988
Director resigned
dot icon24/11/1988
Registered office changed on 24/11/88 from: ringway house, bell road, daneshill east basingstoke, hants RG24 0QJ
dot icon29/02/1988
Location of register of members
dot icon17/02/1988
Wd 18/01/88 ad 31/12/87--------- £ si 2000000@1=2000000
dot icon17/02/1988
Nc inc already adjusted
dot icon17/02/1988
Resolutions
dot icon17/02/1988
Resolutions
dot icon14/01/1988
Full accounts made up to 1986-12-31
dot icon14/01/1988
Return made up to 22/12/87; full list of members
dot icon02/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/02/1987
Secretary resigned;new secretary appointed
dot icon21/01/1987
Full accounts made up to 1985-12-31
dot icon29/12/1986
Return made up to 11/01/87; full list of members
dot icon23/10/1986
Secretary resigned;new secretary appointed;director resigned
dot icon04/10/1986
Registered office changed on 04/10/86 from: 80 holdenhurst road, bournemouth, BH8 8AL
dot icon13/03/1980
Memorandum and Articles of Association
dot icon29/10/1973
Certificate of change of name
dot icon04/08/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howells, David
Director
01/01/2001 - 31/01/2001
3
Hughes, David
Director
01/09/2001 - 31/03/2009
-
Orrell, Greg
Director
01/01/2001 - 02/08/2002
4
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/03/2009 - Present
17
Walter, Jonathan Mark
Director
01/10/1993 - 25/09/1998
13

Persons with Significant Control

1
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 AUMOVIO SYSTEMS UK LIMITED

AUMOVIO SYSTEMS UK LIMITED is an(a) Active company incorporated on 04/08/1961 with the registered office located at Waun Y Pound Industrial Estate, Ebbw Vale, Blaenau, Gwent NP23 6PL. There are currently 4 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 AUMOVIO SYSTEMS UK LIMITED?

toggle

AUMOVIO SYSTEMS UK LIMITED is currently Active. It was registered on 04/08/1961 .

Where is AUMOVIO SYSTEMS UK LIMITED located?

toggle

AUMOVIO SYSTEMS UK LIMITED is registered at Waun Y Pound Industrial Estate, Ebbw Vale, Blaenau, Gwent NP23 6PL.

What does AUMOVIO SYSTEMS UK LIMITED do?

toggle

AUMOVIO SYSTEMS UK LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

What is the latest filing for AUMOVIO SYSTEMS UK LIMITED?

toggle

The latest filing was on 03/11/2025: Certificate of change of name.