AUTO FIX (LONDON) LIMITED

Register to unlock more data on OkredoRegister

AUTO FIX (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07759801

Incorporation date

01/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Minerva Road, London NW10 6HJCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2011)
dot icon11/03/2026
Director's details changed for Mr Goivanni Antonio Rispoli on 2012-09-01
dot icon11/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon11/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon31/10/2024
Total exemption full accounts made up to 2024-08-31
dot icon11/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon13/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon09/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon25/01/2022
Certificate of change of name
dot icon24/01/2022
Certificate of change of name
dot icon22/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon21/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon05/06/2020
Termination of appointment of Kenneth Brian Lane as a director on 2020-03-10
dot icon10/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon18/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon01/10/2018
Appointment of Kenneth Brian Lane as a director on 2018-10-01
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon07/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon06/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon02/03/2017
Termination of appointment of Brian Durand Bolding as a director on 2016-10-20
dot icon02/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon07/10/2016
Resolutions
dot icon02/10/2016
Particulars of variation of rights attached to shares
dot icon02/10/2016
Change of share class name or designation
dot icon06/09/2016
Termination of appointment of Peter Henry Brown as a director on 2016-08-31
dot icon02/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/02/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon31/07/2014
Director's details changed for Mr Brian Durand Bolding on 2014-07-31
dot icon31/07/2014
Director's details changed for Mrs Tina Ann Bolding on 2014-07-31
dot icon21/06/2014
Registration of charge 077598010001
dot icon05/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/12/2013
Director's details changed for Mrs Tina Ann Bolding on 2013-12-03
dot icon20/12/2013
Director's details changed for Mr Brian Durand Bolding on 2013-12-03
dot icon20/12/2013
Director's details changed for Mrs Tina Ann Bolding on 2013-12-03
dot icon20/08/2013
Particulars of variation of rights attached to shares
dot icon20/08/2013
Statement of capital following an allotment of shares on 2013-04-06
dot icon20/08/2013
Resolutions
dot icon12/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/04/2013
Appointment of Mr Goivanni Antonio Rispoli as a director
dot icon08/04/2013
Appointment of Mr Peter Henry Brown as a director
dot icon15/03/2013
Previous accounting period shortened from 2012-09-30 to 2012-08-31
dot icon27/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon20/02/2013
Registered office address changed from 18 Vera Avenue London N21 1RA United Kingdom on 2013-02-20
dot icon24/09/2012
Registered office address changed from 50 Minerva Road London NW10 6HJ United Kingdom on 2012-09-24
dot icon07/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon01/09/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-23 *

* 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
31/08/2025
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
312.44K
-
0.00
41.44K
-
2022
23
362.66K
-
0.00
79.93K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Peter Henry
Director
01/09/2012 - 31/08/2016
-
Rispoli, Goivanni Antonio
Director
01/09/2012 - Present
-
Bolding, Tina Ann
Secretary
01/09/2011 - Present
-
Bolding, Brian Durand
Director
01/09/2011 - 20/10/2016
3
Lane, Kenneth Brian
Director
01/10/2018 - 10/03/2020
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AUTO FIX (LONDON) LIMITED

AUTO FIX (LONDON) LIMITED is an(a) Active company incorporated on 01/09/2011 with the registered office located at 50 Minerva Road, London NW10 6HJ. There are currently 3 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 FIX (LONDON) LIMITED?

toggle

AUTO FIX (LONDON) LIMITED is currently Active. It was registered on 01/09/2011 .

Where is AUTO FIX (LONDON) LIMITED located?

toggle

AUTO FIX (LONDON) LIMITED is registered at 50 Minerva Road, London NW10 6HJ.

What does AUTO FIX (LONDON) LIMITED do?

toggle

AUTO FIX (LONDON) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AUTO FIX (LONDON) LIMITED?

toggle

The latest filing was on 11/03/2026: Director's details changed for Mr Goivanni Antonio Rispoli on 2012-09-01.