AUTO-BARN MOTOR SERVICES LIMITED

Register to unlock more data on OkredoRegister

AUTO-BARN MOTOR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07135368

Incorporation date

25/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hunter Simmons Ltd 3a London Road, Purbrook, Waterlooville PO7 5LQCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2010)
dot icon20/04/2026
Appointment of Mr Ian Steven Richard Halstead as a director on 2026-04-10
dot icon10/04/2026
Termination of appointment of Ian Steven Richard Halstead as a director on 2026-04-10
dot icon10/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon24/10/2025
Registered office address changed from C/O Hunter Simmons Ltd, Emp Building Unit 1 4 Solent Road Havant Hampshire PO9 1JH England to C/O Hunter Simmons Ltd 3a London Road Purbrook Waterlooville PO7 5LQ on 2025-10-24
dot icon29/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon06/09/2024
Purchase of own shares.
dot icon12/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon09/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon31/03/2021
Registered office address changed from Emp Building Solent Road Havant PO9 1JH England to C/O Hunter Simmons Ltd, Emp Building Unit 1 4 Solent Road Havant Hampshire PO9 1JH on 2021-03-31
dot icon24/03/2021
Registered office address changed from Emp Building Solent Road Havant PO9 1JH England to Emp Building Solent Road Havant PO9 1JH on 2021-03-24
dot icon24/03/2021
Registered office address changed from C/O Hunter Simmons Ltd Langstone Gate Solent Road Havant PO9 1TR England to Emp Building Solent Road Havant PO9 1JH on 2021-03-24
dot icon11/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/06/2020
Director's details changed for Mr Ian Steven Richard Halstead on 2020-06-08
dot icon06/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/09/2019
Director's details changed for Mr Ian Steven Richard Halstead on 2019-08-24
dot icon10/05/2019
Registered office address changed from Unit K Butterick Building New Lane Havant Hampshire PO9 2nd England to C/O Hunter Simmons Ltd Langstone Gate Solent Road Havant PO9 1TR on 2019-05-10
dot icon15/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-04-03 with updates
dot icon16/05/2018
Termination of appointment of Steve Kite as a director on 2018-04-03
dot icon08/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/07/2016
Registered office address changed from Unit 36 Basepoint Business Centre Harts Farm Way Havant Hampshire PO9 1HS England to Unit K Butterick Building New Lane Havant Hampshire PO9 2nd on 2016-07-01
dot icon11/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Director's details changed for Mr Ian Steven Richard Halstead on 2015-11-10
dot icon22/07/2015
Registered office address changed from Unit 36 Broadmarsh Business Centre Harts Farm Way Havant Hampshire PO9 1HS England to Unit 36 Basepoint Business Centre Harts Farm Way Havant Hampshire PO9 1HS on 2015-07-22
dot icon16/07/2015
Registered office address changed from The Sawyers House 113 London Road Horndean Waterlooville Hampshire PO8 0BJ to Unit 36 Broadmarsh Business Centre Harts Farm Way Havant Hampshire PO9 1HS on 2015-07-16
dot icon19/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Director's details changed for Mr Ian Steven Richard Halstead on 2014-09-02
dot icon06/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon06/02/2014
Director's details changed for Mr Ian Steven Richard Halstead on 2014-01-01
dot icon06/02/2014
Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU England on 2014-02-06
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Appointment of Mr Graham Rowlands as a director
dot icon13/02/2013
Appointment of Mr Steve Kite as a director
dot icon25/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/10/2011
Previous accounting period extended from 2011-01-31 to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon25/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+8.03 % *

* during past year

Cash in Bank

£83,847.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
39.86K
-
0.00
57.45K
-
2022
6
28.64K
-
0.00
77.61K
-
2023
6
65.83K
-
0.00
83.85K
-
2023
6
65.83K
-
0.00
83.85K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

65.83K £Ascended129.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.85K £Ascended8.03 % *

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
Halstead, Ian Steven Richard
Director
25/01/2010 - 10/04/2026
-
Kite, Steve
Director
07/02/2013 - 03/04/2018
-
Halstead, Ian Steven Richard
Director
10/04/2026 - Present
5
Rowlands, Graham Spencer
Director
07/02/2013 - Present
3

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AUTO-BARN MOTOR SERVICES LIMITED

AUTO-BARN MOTOR SERVICES LIMITED is an(a) Active company incorporated on 25/01/2010 with the registered office located at C/O Hunter Simmons Ltd 3a London Road, Purbrook, Waterlooville PO7 5LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO-BARN MOTOR SERVICES LIMITED?

toggle

AUTO-BARN MOTOR SERVICES LIMITED is currently Active. It was registered on 25/01/2010 .

Where is AUTO-BARN MOTOR SERVICES LIMITED located?

toggle

AUTO-BARN MOTOR SERVICES LIMITED is registered at C/O Hunter Simmons Ltd 3a London Road, Purbrook, Waterlooville PO7 5LQ.

What does AUTO-BARN MOTOR SERVICES LIMITED do?

toggle

AUTO-BARN MOTOR SERVICES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does AUTO-BARN MOTOR SERVICES LIMITED have?

toggle

AUTO-BARN MOTOR SERVICES LIMITED had 6 employees in 2023.

What is the latest filing for AUTO-BARN MOTOR SERVICES LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Mr Ian Steven Richard Halstead as a director on 2026-04-10.