AUTO & ELECTRICAL CARE CENTRE LIMITED

Register to unlock more data on OkredoRegister

AUTO & ELECTRICAL CARE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03538509

Incorporation date

01/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Everett King 4 Kings Court, Little King Street, Bristol BS1 4HWCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1998)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon19/11/2025
Application to strike the company off the register
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-04-01 with updates
dot icon13/01/2021
Micro company accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon29/10/2019
Micro company accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon01/11/2017
Micro company accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon16/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon13/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon07/07/2014
Registered office address changed from C/O Everett King Second Floor North St Lawrence House 29-31 Broad Street Bristol BS1 2HF on 2014-07-07
dot icon06/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon04/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon11/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/09/2012
Termination of appointment of Michael Day as a director
dot icon19/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon30/03/2012
Registered office address changed from Redbrick House St Augustines Yard Orchard Lane Bristol BS1 3HL on 2012-03-30
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon01/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon24/05/2010
Director's details changed for Michael Geoffrey Day on 2009-10-02
dot icon24/05/2010
Director's details changed for Marcus Chandler Day on 2009-10-02
dot icon16/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon14/09/2009
Appointment terminated secretary marcia day
dot icon09/04/2009
Return made up to 01/04/09; full list of members
dot icon23/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon06/05/2008
Return made up to 01/04/08; no change of members
dot icon22/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/05/2007
Return made up to 01/04/07; no change of members
dot icon19/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/04/2006
Return made up to 01/04/06; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/04/2005
Return made up to 01/04/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/04/2004
Return made up to 01/04/04; full list of members
dot icon19/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon10/04/2003
Return made up to 01/04/03; full list of members
dot icon08/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/07/2002
Director's particulars changed
dot icon19/04/2002
Return made up to 01/04/02; full list of members
dot icon06/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/04/2001
Return made up to 01/04/01; full list of members
dot icon07/06/2000
Full accounts made up to 2000-03-31
dot icon20/04/2000
Return made up to 01/04/00; full list of members
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon17/01/2000
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon15/04/1999
Return made up to 01/04/99; full list of members
dot icon13/05/1998
Ad 01/04/98--------- £ si 23@1=23 £ ic 2/25
dot icon20/04/1998
Secretary resigned
dot icon20/04/1998
Director resigned
dot icon20/04/1998
New secretary appointed
dot icon20/04/1998
New director appointed
dot icon20/04/1998
New director appointed
dot icon20/04/1998
Registered office changed on 20/04/98 from: 16 churchill way cardiff CF1 4DX
dot icon18/04/1998
Memorandum and Articles of Association
dot icon08/04/1998
Certificate of change of name
dot icon01/04/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.60K
-
0.00
-
-
2022
1
13.60K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
01/04/1998 - 01/04/1998
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
01/04/1998 - 01/04/1998
15962
Mr Marcus Chandler Day
Director
01/04/1998 - Present
-
Day, Michael Geoffrey
Director
01/04/1998 - 17/09/2012
-
Day, Marcia Janet
Secretary
01/04/1998 - 21/04/2009
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTO & ELECTRICAL CARE CENTRE LIMITED

AUTO & ELECTRICAL CARE CENTRE LIMITED is an(a) Dissolved company incorporated on 01/04/1998 with the registered office located at C/O Everett King 4 Kings Court, Little King Street, Bristol BS1 4HW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO & ELECTRICAL CARE CENTRE LIMITED?

toggle

AUTO & ELECTRICAL CARE CENTRE LIMITED is currently Dissolved. It was registered on 01/04/1998 and dissolved on 17/02/2026.

Where is AUTO & ELECTRICAL CARE CENTRE LIMITED located?

toggle

AUTO & ELECTRICAL CARE CENTRE LIMITED is registered at C/O Everett King 4 Kings Court, Little King Street, Bristol BS1 4HW.

What does AUTO & ELECTRICAL CARE CENTRE LIMITED do?

toggle

AUTO & ELECTRICAL CARE CENTRE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUTO & ELECTRICAL CARE CENTRE LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.