AUTO ELECTRICAL SERVICES (LEIGHTON BUZZARD) LIMITED

Register to unlock more data on OkredoRegister

AUTO ELECTRICAL SERVICES (LEIGHTON BUZZARD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02740336

Incorporation date

17/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire LU6 3HSCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1992)
dot icon17/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon09/09/2025
Change of details for Mrs Natalie Stansfield as a person with significant control on 2024-07-22
dot icon08/09/2025
Change of details for Mrs Natalie Stansfield as a person with significant control on 2024-07-22
dot icon08/09/2025
Change of details for Mr Richard James Stansfield as a person with significant control on 2024-07-22
dot icon08/09/2025
Confirmation statement made on 2025-08-17 with updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon17/09/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon10/01/2024
Confirmation statement made on 2023-08-17 with no updates
dot icon24/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon20/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/09/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon04/04/2018
Compulsory strike-off action has been discontinued
dot icon03/04/2018
Accounts for a dormant company made up to 2017-04-30
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon10/11/2017
Termination of appointment of Anthony Stansfield as a director on 2017-09-19
dot icon10/11/2017
Cessation of Anthony Stansfield as a person with significant control on 2017-09-19
dot icon11/09/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon17/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon28/10/2016
Confirmation statement made on 2016-08-17 with updates
dot icon12/09/2016
Secretary's details changed for Indigo Secretaries Limited on 2016-09-01
dot icon31/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon27/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon28/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon20/11/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon31/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon13/11/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon01/11/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon01/11/2013
Registered office address changed from Harmill Industrial Estate Grovebury Road Leighton Buzzard Bedfordshire LU7 4FF on 2013-11-01
dot icon31/10/2013
Termination of appointment of Stewart Stansfield as a secretary
dot icon31/10/2013
Termination of appointment of Pamela Stansfield as a secretary
dot icon31/10/2013
Appointment of Indigo Secretaries Limited as a secretary
dot icon24/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon09/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon22/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon02/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon25/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon17/10/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon17/10/2010
Director's details changed for Anthony Stansfield on 2010-08-16
dot icon03/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon29/08/2009
Return made up to 17/08/09; full list of members
dot icon06/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon05/11/2008
Return made up to 17/08/08; no change of members
dot icon21/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon07/09/2007
Return made up to 17/08/07; no change of members
dot icon15/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon09/10/2006
Return made up to 17/08/06; full list of members
dot icon08/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon21/10/2005
Return made up to 17/08/05; full list of members
dot icon15/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon29/09/2004
Return made up to 17/08/04; full list of members
dot icon02/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon09/09/2003
Return made up to 17/08/03; full list of members
dot icon09/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon02/09/2002
Return made up to 17/08/02; full list of members
dot icon07/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon12/09/2001
Return made up to 17/08/01; full list of members
dot icon26/04/2001
Registered office changed on 26/04/01 from: 1 the woodford centre lysander way, old sarum park, old sarum salisbury wiltshire SP4 6BU
dot icon28/02/2001
Full accounts made up to 2000-04-30
dot icon06/10/2000
Return made up to 17/08/00; full list of members
dot icon28/03/2000
Registered office changed on 28/03/00 from: unit 7 barnack business park blakey road salisbury wiltshire SP1 2LP
dot icon05/03/2000
Full accounts made up to 1999-04-30
dot icon12/11/1999
Return made up to 17/08/99; full list of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon19/10/1998
Return made up to 17/08/98; no change of members
dot icon10/12/1997
Full accounts made up to 1997-04-30
dot icon10/12/1997
Full accounts made up to 1996-08-31
dot icon02/10/1997
Resolutions
dot icon10/09/1997
Return made up to 17/08/97; full list of members
dot icon10/09/1997
New director appointed
dot icon27/05/1997
New secretary appointed
dot icon15/05/1997
Secretary resigned
dot icon15/05/1997
Registered office changed on 15/05/97 from: the park house 13 palmerston road southampton SO1 1LL
dot icon29/04/1997
Resolutions
dot icon29/04/1997
Accounting reference date shortened from 31/08/97 to 30/04/97
dot icon17/09/1996
New secretary appointed
dot icon17/09/1996
Secretary resigned
dot icon29/08/1996
Return made up to 17/08/96; full list of members
dot icon22/08/1996
Accounts for a small company made up to 1995-08-31
dot icon14/08/1995
Return made up to 17/08/95; no change of members
dot icon29/06/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 17/08/94; no change of members
dot icon22/06/1994
Accounts for a small company made up to 1993-08-31
dot icon16/09/1993
Particulars of mortgage/charge
dot icon03/09/1993
Return made up to 17/08/93; full list of members
dot icon21/08/1993
Director resigned;new director appointed
dot icon29/07/1993
Certificate of change of name
dot icon13/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/08/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/04/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
542.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stansfield, Anthony
Director
01/09/1992 - 19/09/2017
1
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/08/1992 - 17/08/1992
38039
WATERLOW NOMINEES LIMITED
Nominee Director
17/08/1992 - 17/08/1992
36021
INDIGO SECRETARIES LIMITED
Corporate Secretary
17/08/2013 - Present
3
Stansfield, Stewart Douglas
Director
22/03/1993 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUTO ELECTRICAL SERVICES (LEIGHTON BUZZARD) LIMITED

AUTO ELECTRICAL SERVICES (LEIGHTON BUZZARD) LIMITED is an(a) Active company incorporated on 17/08/1992 with the registered office located at 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire LU6 3HS. There are currently 2 active directors 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 SERVICES (LEIGHTON BUZZARD) LIMITED?

toggle

AUTO ELECTRICAL SERVICES (LEIGHTON BUZZARD) LIMITED is currently Active. It was registered on 17/08/1992 .

Where is AUTO ELECTRICAL SERVICES (LEIGHTON BUZZARD) LIMITED located?

toggle

AUTO ELECTRICAL SERVICES (LEIGHTON BUZZARD) LIMITED is registered at 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire LU6 3HS.

What does AUTO ELECTRICAL SERVICES (LEIGHTON BUZZARD) LIMITED do?

toggle

AUTO ELECTRICAL SERVICES (LEIGHTON BUZZARD) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUTO ELECTRICAL SERVICES (LEIGHTON BUZZARD) LIMITED?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-04-30.