AUTO GB LTD.

Register to unlock more data on OkredoRegister

AUTO GB LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03798574

Incorporation date

30/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

3b Marston House, Cromwell Business Park, Chipping Norton, Oxfordshire OX7 5SRCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1999)
dot icon07/04/2026
Termination of appointment of Alison Jayne Matthews as a director on 2026-04-07
dot icon30/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon01/10/2025
Appointment of Mrs Alison Jayne Matthews as a director on 2025-10-01
dot icon05/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon26/03/2025
Registered office address changed from Unit 12 Apollo Park Ironstone Lane Wroxton Banbury OX15 6AY England to 3B Marston House Cromwell Business Park Chipping Norton Oxfordshire OX7 5SR on 2025-03-26
dot icon19/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon08/01/2025
Termination of appointment of Lauren Jade Davis as a director on 2024-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon04/06/2024
Director's details changed for Ms Lauren Davis on 2022-01-04
dot icon11/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon09/08/2023
Registered office address changed from 1B Ironstone Lane Wroxton Banbury OX15 6AY England to Unit 12 Apollo Park Ironstone Lane Wroxton Banbury OX15 6AY on 2023-08-09
dot icon05/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon06/03/2023
Registered office address changed from Unit B Apollo Business Park Wroxton Banbury Oxfordshire OX15 6AY England to 1B Ironstone Lane Wroxton Banbury OX15 6AY on 2023-03-06
dot icon25/10/2022
Director's details changed for Mr Robert Darren Archie Johnson on 2022-10-25
dot icon25/10/2022
Change of details for Mrs Hilal Karaman-Johnson as a person with significant control on 2022-10-25
dot icon05/07/2022
Secretary's details changed for Mrs Hilal Karaman-Johnson on 2022-07-05
dot icon05/07/2022
Director's details changed for Mr Robert Darren Archie Johnson on 2022-07-05
dot icon05/07/2022
Registered office address changed from C/O Stephen Beard Accountancy Services 10 Cheshire Road Thame Oxfordshire OX9 3LQ to Unit B Apollo Business Park Wroxton Banbury Oxfordshire OX15 6AY on 2022-07-05
dot icon04/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon25/01/2022
Appointment of Ms Lauren Davis as a director on 2022-01-04
dot icon19/11/2021
Termination of appointment of Edward Barton-Hilton as a director on 2021-11-19
dot icon01/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon16/06/2020
Appointment of Mr Edward Barton-Hilton as a director on 2020-06-03
dot icon26/03/2020
Termination of appointment of Edward Barton-Hilton as a director on 2020-03-23
dot icon05/03/2020
Director's details changed for Mr Edward Barton Hilton on 2020-03-05
dot icon31/12/2019
Appointment of Mr Edward Barton Hilton as a director on 2019-12-30
dot icon26/11/2019
Termination of appointment of Vikki Beale as a director on 2019-11-26
dot icon22/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/07/2018
Director's details changed for Robert Darren Archie Johnson on 2018-07-03
dot icon03/07/2018
Secretary's details changed for Mrs Hilal Karaman-Johnson on 2018-07-03
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/08/2017
Appointment of Mrs Vikki Beale as a director on 2017-08-01
dot icon05/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon05/07/2017
Change of details for Mr Robert Darren Archie Johnson as a person with significant control on 2017-06-01
dot icon05/07/2017
Notification of Hilal Karaman-Johnson as a person with significant control on 2017-03-07
dot icon07/03/2017
Statement of capital following an allotment of shares on 2017-03-07
dot icon07/12/2016
Satisfaction of charge 037985740001 in full
dot icon04/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon03/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon06/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon06/05/2015
Registration of charge 037985740001, created on 2015-04-21
dot icon07/08/2014
Total exemption small company accounts made up to 2014-07-31
dot icon02/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon09/07/2012
Registered office address changed from 10 Cheshire Road Thame Oxfordshire OX9 3LQ on 2012-07-09
dot icon12/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/12/2011
Appointment of Mrs Hilal Karaman-Johnson as a secretary
dot icon18/11/2011
Director's details changed for Robert Darren Archie Johnson on 2011-11-18
dot icon07/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon15/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon31/07/2009
Return made up to 30/06/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon15/08/2008
Return made up to 30/06/08; full list of members
dot icon15/08/2008
Appointment terminated secretary karen firkin
dot icon23/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon04/02/2008
New secretary appointed
dot icon04/02/2008
Secretary resigned
dot icon02/08/2007
Total exemption small company accounts made up to 2006-07-31
dot icon09/07/2007
Return made up to 30/06/07; full list of members
dot icon09/07/2007
Director's particulars changed
dot icon22/08/2006
Return made up to 30/06/06; full list of members
dot icon10/03/2006
Accounts for a dormant company made up to 2005-07-31
dot icon15/07/2005
Return made up to 30/06/05; full list of members
dot icon26/05/2005
New secretary appointed
dot icon11/05/2005
Secretary resigned
dot icon17/11/2004
Accounts for a dormant company made up to 2004-07-31
dot icon18/06/2004
Return made up to 30/06/04; full list of members
dot icon04/12/2003
Accounts for a dormant company made up to 2003-07-31
dot icon22/08/2003
Return made up to 30/06/03; full list of members
dot icon08/08/2002
Total exemption small company accounts made up to 2002-07-31
dot icon31/07/2002
Return made up to 30/06/02; full list of members
dot icon17/08/2001
Accounts for a dormant company made up to 2001-07-31
dot icon06/07/2001
Return made up to 30/06/01; full list of members
dot icon12/10/2000
Accounts for a small company made up to 2000-07-31
dot icon13/07/2000
Return made up to 30/06/00; full list of members
dot icon13/07/2000
New secretary appointed
dot icon13/07/2000
Secretary resigned
dot icon15/11/1999
Accounting reference date extended from 30/06/00 to 31/07/00
dot icon01/07/1999
Secretary resigned
dot icon30/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon-26.01 % *

* during past year

Cash in Bank

£144,131.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
182.13K
-
0.00
175.90K
-
2022
7
197.23K
-
0.00
194.80K
-
2023
6
169.84K
-
0.00
144.13K
-
2023
6
169.84K
-
0.00
144.13K
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

169.84K £Descended-13.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

144.13K £Descended-26.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/06/1999 - 29/06/1999
99600
Mr Robert Darren Archie Johnson
Director
30/06/1999 - Present
5
Karaman-Johnson, Hilal
Secretary
01/12/2011 - Present
-
Akers, Kevin
Secretary
15/05/2005 - 22/05/2007
-
Firkin, Karen
Secretary
27/05/2007 - 28/02/2008
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AUTO GB LTD.

AUTO GB LTD. is an(a) Active company incorporated on 30/06/1999 with the registered office located at 3b Marston House, Cromwell Business Park, Chipping Norton, Oxfordshire OX7 5SR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO GB LTD.?

toggle

AUTO GB LTD. is currently Active. It was registered on 30/06/1999 .

Where is AUTO GB LTD. located?

toggle

AUTO GB LTD. is registered at 3b Marston House, Cromwell Business Park, Chipping Norton, Oxfordshire OX7 5SR.

What does AUTO GB LTD. do?

toggle

AUTO GB LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does AUTO GB LTD. have?

toggle

AUTO GB LTD. had 6 employees in 2023.

What is the latest filing for AUTO GB LTD.?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Alison Jayne Matthews as a director on 2026-04-07.