AUTO CRAFT ENGINEERING UK LIMITED

Register to unlock more data on OkredoRegister

AUTO CRAFT ENGINEERING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05146228

Incorporation date

04/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2004)
dot icon23/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon14/01/2026
Previous accounting period extended from 2025-06-30 to 2025-12-31
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon06/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/07/2021
Registered office address changed from Anker House Coton Road Nuneaton Warwickshire CV11 5TQ England to Gethin House 36 Bond Street Nuneaton Warwickshire CV11 4DA on 2021-07-13
dot icon09/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon14/10/2020
Registered office address changed from 48 Frances Crescent Bedworth CV12 8EW England to Anker House Coton Road Nuneaton Warwickshire CV11 5TQ on 2020-10-14
dot icon16/09/2020
Registered office address changed from C/O Shabir Nawab & Co Accountants 11 Portland Road Birmingham West Midlands B16 9HN to 48 Frances Crescent Bedworth CV12 8EW on 2020-09-16
dot icon12/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon11/11/2019
Current accounting period shortened from 2020-08-31 to 2020-06-30
dot icon21/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/07/2018
Amended total exemption full accounts made up to 2017-08-31
dot icon18/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon12/06/2018
Change of details for Mr Karl Babington as a person with significant control on 2017-06-13
dot icon12/06/2018
Change of details for Mrs Victoria Babington as a person with significant control on 2017-06-13
dot icon12/06/2018
Change of details for Mrs Victoria Babington as a person with significant control on 2017-06-07
dot icon11/05/2018
Micro company accounts made up to 2017-08-31
dot icon21/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon13/06/2017
Director's details changed for Mr Karl Babington on 2017-06-13
dot icon13/06/2017
Secretary's details changed for Mrs Victoria Babington on 2017-06-13
dot icon13/06/2017
Secretary's details changed for Mrs Victoria Babington on 2017-06-07
dot icon18/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon18/06/2015
Director's details changed for Mr Karl Babington on 2015-02-02
dot icon18/06/2015
Secretary's details changed for Mrs Victoria Babington on 2014-07-11
dot icon11/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon18/12/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon26/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon17/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/07/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/10/2010
Registered office address changed from C/O Complete Accounts 30 Jordan Close Kenilworth Warwickshire CV8 2AE England on 2010-10-19
dot icon10/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon10/06/2010
Director's details changed for Mr Karl Babington on 2010-06-04
dot icon20/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/02/2010
Registered office address changed from C/O Complete Accounts Limited 30 Jordan Close Kenilworth Warwickshire CV8 2AE United Kingdom on 2010-02-11
dot icon07/08/2009
Return made up to 04/06/09; full list of members
dot icon07/08/2009
Secretary's change of particulars / victoria hill / 31/01/2009
dot icon07/08/2009
Director's change of particulars / karl babington / 25/06/2009
dot icon25/06/2009
Registered office changed on 25/06/2009 from 74 warwick road kenilworth warks CV8 1HL
dot icon11/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/05/2009
Appointment terminated director martin atkins
dot icon27/08/2008
Return made up to 04/06/08; no change of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/06/2007
Return made up to 04/06/07; no change of members
dot icon26/06/2006
Return made up to 04/06/06; full list of members
dot icon05/12/2005
Registered office changed on 05/12/05 from: 64 garrett street, attleborough nuneaton warks CV11 4PP
dot icon25/10/2005
Total exemption small company accounts made up to 2005-08-31
dot icon25/10/2005
Accounting reference date extended from 30/06/05 to 31/08/05
dot icon09/08/2005
Ad 19/08/04--------- £ si 1@1
dot icon09/08/2005
Return made up to 04/06/05; full list of members
dot icon03/03/2005
Certificate of change of name
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New secretary appointed
dot icon08/06/2004
Secretary resigned
dot icon08/06/2004
Director resigned
dot icon04/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
480.91K
-
0.00
171.73K
-
2022
9
469.20K
-
0.00
57.71K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Babington, Karl
Director
19/08/2004 - Present
2
Atkins, Martin Andrew
Director
19/08/2004 - 01/01/2009
-

Persons with Significant Control

2
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 CRAFT ENGINEERING UK LIMITED

AUTO CRAFT ENGINEERING UK LIMITED is an(a) Liquidation company incorporated on 04/06/2004 with the registered office located at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD. 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 CRAFT ENGINEERING UK LIMITED?

toggle

AUTO CRAFT ENGINEERING UK LIMITED is currently Liquidation. It was registered on 04/06/2004 .

Where is AUTO CRAFT ENGINEERING UK LIMITED located?

toggle

AUTO CRAFT ENGINEERING UK LIMITED is registered at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD.

What does AUTO CRAFT ENGINEERING UK LIMITED do?

toggle

AUTO CRAFT ENGINEERING UK LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for AUTO CRAFT ENGINEERING UK LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-12-31.