AUTO DYNAMICS LTD

Register to unlock more data on OkredoRegister

AUTO DYNAMICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07559150

Incorporation date

10/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12 Canal Way, Uxbridge UB9 6THCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2011)
dot icon15/04/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon02/02/2026
Registered office address changed from Flat 2 78 Southwell Road London SE5 9PG England to Unit 12 Canal Way Uxbridge UB9 6th on 2026-02-02
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Change of details for Mr Ricky Sargusingh as a person with significant control on 2022-11-29
dot icon29/11/2022
Director's details changed for Mr Ricky Sargusingh on 2022-11-29
dot icon29/11/2022
Registered office address changed from 18 Hornbuckle Close Harrow HA2 0YA England to Flat 2 78 Southwell Road London SE5 9PG on 2022-11-29
dot icon27/04/2022
Registered office address changed from 5a Granville Place High Road London N12 0AU to 18 Hornbuckle Close Harrow HA2 0YA on 2022-04-27
dot icon23/04/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon16/02/2022
Amended total exemption full accounts made up to 2020-03-31
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/07/2021
Compulsory strike-off action has been discontinued
dot icon18/07/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/05/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/05/2019
Compulsory strike-off action has been discontinued
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon26/05/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon06/06/2018
Compulsory strike-off action has been discontinued
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon31/05/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/06/2017
Compulsory strike-off action has been discontinued
dot icon13/06/2017
Confirmation statement made on 2017-03-10 with updates
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/06/2016
Compulsory strike-off action has been discontinued
dot icon08/06/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon08/06/2016
Register inspection address has been changed from C/O Klarmans 1124-B Wood Street London EC2V 7RS England to 5a Granville Place High Road London N12 0AU
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon31/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/07/2015
Total exemption full accounts made up to 2014-03-31
dot icon04/07/2015
Compulsory strike-off action has been discontinued
dot icon03/07/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon03/07/2015
Register inspection address has been changed from C/O Klarmans St Clements House 27 Clement's Lane London EC4N 7AE England to C/O Klarmans 1124-B Wood Street London EC2V 7RS
dot icon14/04/2015
First Gazette notice for compulsory strike-off
dot icon28/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon28/04/2014
Register inspection address has been changed from C/O Klarmans Winston House Dollis Park London N3 1HF England
dot icon25/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon26/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon19/03/2012
Register(s) moved to registered inspection location
dot icon18/03/2012
Director's details changed for Mr Ricky Sargusingh on 2012-03-18
dot icon18/03/2012
Register inspection address has been changed
dot icon10/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-72.66 % *

* during past year

Cash in Bank

£16,057.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
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
16.93K
-
0.00
-
-
2022
1
30.89K
-
0.00
58.74K
-
2023
1
1.35K
-
0.00
16.06K
-
2023
1
1.35K
-
0.00
16.06K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.35K £Descended-95.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.06K £Descended-72.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sargusingh, Ricky
Director
10/03/2011 - Present
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTO DYNAMICS LTD

AUTO DYNAMICS LTD is an(a) Active company incorporated on 10/03/2011 with the registered office located at Unit 12 Canal Way, Uxbridge UB9 6TH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO DYNAMICS LTD?

toggle

AUTO DYNAMICS LTD is currently Active. It was registered on 10/03/2011 .

Where is AUTO DYNAMICS LTD located?

toggle

AUTO DYNAMICS LTD is registered at Unit 12 Canal Way, Uxbridge UB9 6TH.

What does AUTO DYNAMICS LTD do?

toggle

AUTO DYNAMICS LTD operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

How many employees does AUTO DYNAMICS LTD have?

toggle

AUTO DYNAMICS LTD had 1 employees in 2023.

What is the latest filing for AUTO DYNAMICS LTD?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-10 with no updates.