AUTO-CHARGE (UK) LIMITED

Register to unlock more data on OkredoRegister

AUTO-CHARGE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04302781

Incorporation date

11/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Whitehall Court, Whitehall Park, Leeds, West Yorkshire LS12 5SNCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2001)
dot icon16/04/2026
Appointment of Mr Omar Farouk Mahomed as a director on 2026-04-13
dot icon16/04/2026
Appointment of Mr Mahamed Imran Valiallah as a director on 2026-04-13
dot icon16/04/2026
Termination of appointment of Julie Ann Boyes as a secretary on 2026-04-13
dot icon16/04/2026
Termination of appointment of Francesca Rose Collins as a director on 2026-04-13
dot icon16/04/2026
Termination of appointment of John Boyes as a director on 2026-04-13
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon16/04/2026
Registered office address changed from Unit 1 Rtl Industrial Estate Brunel Road Doncaster South Yorkshire DN5 8PT United Kingdom to Unit 3 Whitehall Court Whitehall Park Leeds West Yorkshire LS12 5SN on 2026-04-16
dot icon15/04/2026
Notification of Reco Group Limited as a person with significant control on 2026-04-13
dot icon15/04/2026
Registered office address changed from Unit 3 Whitehall Court Whitehall Park Leeds West Yorkshire LS12 5SN to Unit 1 Rtl Industrial Estate Brunel Road Doncaster South Yorkshire DN5 8PT on 2026-04-15
dot icon15/04/2026
Cessation of Autoenterprises Limited as a person with significant control on 2026-04-13
dot icon15/04/2026
Cessation of John Boyes as a person with significant control on 2026-04-13
dot icon14/04/2026
Registration of charge 043027810003, created on 2026-04-13
dot icon14/04/2026
Registration of charge 043027810004, created on 2026-04-13
dot icon01/04/2026
Satisfaction of charge 2 in full
dot icon26/03/2026
Total exemption full accounts made up to 2026-01-31
dot icon18/03/2026
Change of details for Mr John Boyes as a person with significant control on 2016-10-11
dot icon17/03/2026
Notification of Autoenterprises Limited as a person with significant control on 2016-04-06
dot icon14/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon11/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon04/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon13/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon25/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon08/01/2021
Change of details for Mr John Boyes as a person with significant control on 2021-01-08
dot icon08/01/2021
Director's details changed for John Boyes on 2021-01-08
dot icon13/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon18/02/2020
Director's details changed for John Boyes on 2020-02-18
dot icon14/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon14/10/2019
Secretary's details changed for Julie Ann Boyes on 2019-10-11
dot icon23/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon18/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon29/03/2017
Micro company accounts made up to 2017-01-31
dot icon14/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/03/2015
Termination of appointment of Andrew Phillip Dowsett as a director on 2015-03-24
dot icon26/03/2015
Appointment of Miss Francesca Rose Collins as a director on 2015-03-24
dot icon11/03/2015
Annual return made up to 2014-10-29 with full list of shareholders
dot icon11/11/2014
Statement of company's objects
dot icon11/11/2014
Memorandum and Articles of Association
dot icon11/11/2014
Resolutions
dot icon10/11/2014
Appointment of Andrew Phillip Dowsett as a director on 2014-10-24
dot icon15/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon03/10/2012
Registered office address changed from 3 Whitehall Court Whitehall Road Leeds West Yorkshire LS12 5QF on 2012-10-03
dot icon29/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/04/2012
Duplicate mortgage certificatecharge no:2
dot icon18/04/2012
Duplicate mortgage certificatecharge no:2
dot icon15/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon17/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon17/11/2009
Director's details changed for John Boyes on 2009-11-17
dot icon07/09/2009
Registered office changed on 07/09/2009 from rear reception uniti waterloo mills waterloo road pudsey west yorkshire LS28 8DQ
dot icon20/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon31/10/2008
Return made up to 11/10/08; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/11/2007
Return made up to 11/10/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon31/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/10/2006
Return made up to 11/10/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/11/2005
Return made up to 11/10/05; full list of members
dot icon09/11/2004
Return made up to 11/10/04; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon18/11/2003
Return made up to 11/10/03; full list of members
dot icon18/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon05/11/2002
Ad 01/10/02--------- £ si 998@1
dot icon24/10/2002
Return made up to 11/10/02; full list of members
dot icon01/08/2002
Particulars of mortgage/charge
dot icon18/02/2002
Accounting reference date extended from 31/10/02 to 31/01/03
dot icon17/10/2001
Registered office changed on 17/10/01 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon17/10/2001
New director appointed
dot icon17/10/2001
New secretary appointed
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Secretary resigned
dot icon11/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

10
2023
change arrow icon-28.42 % *

* during past year

Cash in Bank

£240,703.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.46M
-
0.00
103.22K
-
2022
9
1.58M
-
0.00
336.26K
-
2023
10
1.69M
-
0.00
240.70K
-
2023
10
1.69M
-
0.00
240.70K
-

Employees

2023

Employees

10 Ascended11 % *

Net Assets(GBP)

1.69M £Ascended6.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

240.70K £Descended-28.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Boyes
Director
11/10/2001 - 13/04/2026
2
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
11/10/2001 - 11/10/2001
10896
WILDMAN & BATTELL LIMITED
Nominee Director
11/10/2001 - 11/10/2001
10915
Collins, Francesca Rose
Director
24/03/2015 - 13/04/2026
5
Boyes, Julie Ann
Secretary
11/10/2001 - 13/04/2026
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AUTO-CHARGE (UK) LIMITED

AUTO-CHARGE (UK) LIMITED is an(a) Active company incorporated on 11/10/2001 with the registered office located at Unit 3 Whitehall Court, Whitehall Park, Leeds, West Yorkshire LS12 5SN. There is currently no active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO-CHARGE (UK) LIMITED?

toggle

AUTO-CHARGE (UK) LIMITED is currently Active. It was registered on 11/10/2001 .

Where is AUTO-CHARGE (UK) LIMITED located?

toggle

AUTO-CHARGE (UK) LIMITED is registered at Unit 3 Whitehall Court, Whitehall Park, Leeds, West Yorkshire LS12 5SN.

What does AUTO-CHARGE (UK) LIMITED do?

toggle

AUTO-CHARGE (UK) LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does AUTO-CHARGE (UK) LIMITED have?

toggle

AUTO-CHARGE (UK) LIMITED had 10 employees in 2023.

What is the latest filing for AUTO-CHARGE (UK) LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mr Omar Farouk Mahomed as a director on 2026-04-13.