AUTO-4 LIMITED

Register to unlock more data on OkredoRegister

AUTO-4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01786187

Incorporation date

26/01/1984

Size

Small

Contacts

Registered address

Registered address

Rema Tip Top Holdings Uk Limited, Westland Square, Leeds, West Yorkshire LS11 5XSCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1984)
dot icon24/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon15/09/2025
Accounts for a small company made up to 2024-12-31
dot icon06/01/2025
Accounts for a small company made up to 2023-12-31
dot icon18/12/2024
Notification of Tyre Valve Specialists Holdings Limited as a person with significant control on 2024-12-18
dot icon18/12/2024
Cessation of Revolution Holdings Ltd as a person with significant control on 2024-12-18
dot icon18/12/2024
Notification of Rema Tip Top Holdings Uk Limited as a person with significant control on 2024-12-18
dot icon18/12/2024
Cessation of Tyre Valve Specialists Holdings Limited as a person with significant control on 2024-12-18
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon28/09/2024
Memorandum and Articles of Association
dot icon28/09/2024
Resolutions
dot icon02/02/2024
Appointment of Mark Brian Insley as a director on 2024-02-01
dot icon02/02/2024
Appointment of Victoria Rayment as a secretary on 2024-02-01
dot icon02/02/2024
Termination of appointment of Jonathan Alan Formon as a secretary on 2024-02-01
dot icon02/02/2024
Termination of appointment of Regina Christine Steward as a director on 2024-02-01
dot icon02/02/2024
Termination of appointment of Adam Quincey as a director on 2024-02-01
dot icon02/02/2024
Registered office address changed from Unit 4a Park Lane Business Park, Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU to Rema Tip Top Holdings Uk Limited Westland Square Leeds West Yorkshire LS11 5XS on 2024-02-02
dot icon04/12/2023
Satisfaction of charge 4 in full
dot icon30/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon23/08/2023
Accounts for a small company made up to 2022-12-31
dot icon26/01/2023
Appointment of Mr Jonathan Alan Formon as a secretary on 2023-01-26
dot icon26/01/2023
Termination of appointment of Regina Christine Steward as a secretary on 2023-01-26
dot icon27/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon31/08/2022
Accounts for a small company made up to 2021-12-31
dot icon10/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon30/10/2020
Accounts for a small company made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon28/08/2019
Accounts for a small company made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon25/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon27/10/2016
Director's details changed for Ms Regina Christine Steward on 2016-04-06
dot icon19/05/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon31/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon29/01/2016
Annual return made up to 2015-10-31 with full list of shareholders
dot icon19/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-10-31
dot icon19/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-10-31
dot icon07/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2010-10-31
dot icon07/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2011-10-31
dot icon07/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2012-10-31
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon15/12/2014
Director's details changed for Mr Adam Quincey on 2014-09-19
dot icon15/12/2014
Director's details changed for Jonathan Alan Formon on 2014-09-19
dot icon15/12/2014
Secretary's details changed for Regina Christine Steward on 2014-09-19
dot icon13/10/2014
Registered office address changed from , Units 1 & 2 Nunn Brook Rise, County Estate, Huthwaite, Nottinghamshire, NG17 2PD to Unit 4a Park Lane Business Park, Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU on 2014-10-13
dot icon23/05/2014
Current accounting period extended from 2014-05-31 to 2014-06-30
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/12/2013
Registration of charge 017861870007
dot icon29/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon08/10/2009
Director's details changed for Mr Adam Quincey on 2009-10-01
dot icon08/10/2009
Director's details changed for Jonathan Alan Formon on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Adam Quincey on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Regina Christine Steward on 2009-10-01
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/02/2009
Return made up to 31/10/08; full list of members
dot icon09/02/2009
Director's change of particulars / adam quincey / 01/06/2007
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon15/11/2007
Return made up to 31/10/07; full list of members
dot icon18/07/2007
Registered office changed on 18/07/07 from: unit 8 barratt industrial park, park avenue, southall, middlesex UB1 3AF
dot icon18/06/2007
New director appointed
dot icon16/06/2007
Declaration of assistance for shares acquisition
dot icon16/06/2007
Resolutions
dot icon14/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon01/12/2006
Return made up to 31/10/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon11/11/2005
Return made up to 31/10/05; full list of members
dot icon09/04/2005
Declaration of assistance for shares acquisition
dot icon09/04/2005
Resolutions
dot icon09/04/2005
Memorandum and Articles of Association
dot icon09/04/2005
Resolutions
dot icon09/04/2005
Auditor's resignation
dot icon09/04/2005
New secretary appointed
dot icon09/04/2005
New director appointed
dot icon09/04/2005
New director appointed
dot icon09/04/2005
Director resigned
dot icon09/04/2005
Secretary resigned;director resigned
dot icon09/04/2005
Director resigned
dot icon07/04/2005
Particulars of mortgage/charge
dot icon07/04/2005
Particulars of mortgage/charge
dot icon02/04/2005
Particulars of mortgage/charge
dot icon23/12/2004
Declaration of satisfaction of mortgage/charge
dot icon15/11/2004
Return made up to 31/10/04; full list of members
dot icon22/09/2004
Accounts for a small company made up to 2004-05-31
dot icon22/03/2004
Accounting reference date extended from 31/03/04 to 31/05/04
dot icon27/11/2003
Return made up to 14/11/03; full list of members
dot icon12/09/2003
Accounts for a small company made up to 2003-03-31
dot icon28/11/2002
Accounts for a small company made up to 2002-03-31
dot icon22/11/2002
Return made up to 14/11/02; full list of members
dot icon22/11/2001
Return made up to 14/11/01; full list of members
dot icon20/08/2001
Accounts for a small company made up to 2001-03-31
dot icon24/11/2000
Accounts for a small company made up to 2000-03-31
dot icon20/11/2000
Return made up to 14/11/00; full list of members
dot icon25/11/1999
Return made up to 14/11/99; full list of members
dot icon30/09/1999
Accounts for a small company made up to 1999-03-31
dot icon30/11/1998
Return made up to 14/11/98; no change of members
dot icon24/11/1998
Accounts for a small company made up to 1998-03-31
dot icon18/11/1997
Return made up to 14/11/97; no change of members
dot icon11/11/1997
Accounts for a small company made up to 1997-03-31
dot icon04/12/1996
Return made up to 28/11/96; full list of members
dot icon23/08/1996
Accounts for a small company made up to 1996-03-31
dot icon01/12/1995
Return made up to 28/11/95; no change of members
dot icon07/11/1995
Accounts for a small company made up to 1995-03-31
dot icon14/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounting reference date shortened from 30/06 to 31/03
dot icon14/12/1994
Return made up to 28/11/94; no change of members
dot icon23/02/1994
Accounts for a small company made up to 1993-06-30
dot icon10/12/1993
Return made up to 28/11/93; full list of members
dot icon05/02/1993
Accounts for a small company made up to 1992-06-30
dot icon02/12/1992
Return made up to 28/11/92; no change of members
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Resolutions
dot icon08/01/1992
Accounts for a small company made up to 1991-06-30
dot icon06/01/1992
Return made up to 28/11/91; no change of members
dot icon24/01/1991
Registered office changed on 24/01/91 from: the old rectory, church street, weybridge, surrey kt 13 8DE
dot icon05/12/1990
Accounts for a small company made up to 1990-06-30
dot icon05/12/1990
Return made up to 28/11/90; full list of members
dot icon29/11/1990
Declaration of satisfaction of mortgage/charge
dot icon05/04/1990
Accounts for a small company made up to 1989-06-30
dot icon05/04/1990
Return made up to 31/12/89; full list of members
dot icon16/03/1989
Accounts for a small company made up to 1988-06-30
dot icon16/03/1989
Return made up to 31/12/88; full list of members
dot icon05/02/1989
Director resigned
dot icon30/01/1989
Registered office changed on 30/01/89 from: the centre, 50-68 high street, weybridge, surrey KT13 8BL
dot icon22/02/1988
Accounts for a small company made up to 1987-06-30
dot icon22/02/1988
Return made up to 31/12/87; full list of members
dot icon28/09/1987
Accounts for a small company made up to 1986-06-30
dot icon20/02/1987
Return made up to 31/12/86; full list of members
dot icon11/02/1987
Particulars of mortgage/charge
dot icon02/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Declaration of satisfaction of mortgage/charge
dot icon15/05/1986
Accounts for a small company made up to 1985-06-30
dot icon19/07/1985
Increase in nominal capital
dot icon03/07/1985
Allotment of shares
dot icon03/07/1985
Resolutions
dot icon12/05/1984
Allotment of shares
dot icon26/01/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

25
2022
change arrow icon-6.12 % *

* during past year

Cash in Bank

£713,314.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
1.75M
-
0.00
759.78K
-
2022
25
1.83M
-
0.00
713.31K
-
2022
25
1.83M
-
0.00
713.31K
-

Employees

2022

Employees

25 Ascended0 % *

Net Assets(GBP)

1.83M £Ascended4.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

713.31K £Descended-6.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rayment, Victoria
Secretary
01/02/2024 - Present
-
Insley, Mark Brian
Director
01/02/2024 - Present
33
Formon, Jonathan Alan
Director
25/03/2005 - Present
12
Quincey, Adam
Director
25/03/2005 - 01/02/2024
11
Steward, Regina Christine
Director
01/06/2007 - 01/02/2024
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AUTO-4 LIMITED

AUTO-4 LIMITED is an(a) Active company incorporated on 26/01/1984 with the registered office located at Rema Tip Top Holdings Uk Limited, Westland Square, Leeds, West Yorkshire LS11 5XS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO-4 LIMITED?

toggle

AUTO-4 LIMITED is currently Active. It was registered on 26/01/1984 .

Where is AUTO-4 LIMITED located?

toggle

AUTO-4 LIMITED is registered at Rema Tip Top Holdings Uk Limited, Westland Square, Leeds, West Yorkshire LS11 5XS.

What does AUTO-4 LIMITED do?

toggle

AUTO-4 LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does AUTO-4 LIMITED have?

toggle

AUTO-4 LIMITED had 25 employees in 2022.

What is the latest filing for AUTO-4 LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-22 with updates.