AUTO INDUSTRIAL COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

AUTO INDUSTRIAL COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05249149

Incorporation date

03/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Sherwood Fair Close, Frankton, Rugby, Warwickshire CV23 9PLCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2004)
dot icon18/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon02/08/2022
First Gazette notice for voluntary strike-off
dot icon20/07/2022
Application to strike the company off the register
dot icon22/06/2022
Micro company accounts made up to 2022-03-31
dot icon05/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon30/06/2021
Micro company accounts made up to 2021-03-31
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon14/07/2020
Micro company accounts made up to 2020-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon03/06/2019
Micro company accounts made up to 2019-03-31
dot icon09/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon10/07/2018
Micro company accounts made up to 2018-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon25/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon10/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Registered office address changed from Severn Marlborough Place Lutterworth Leicestershire LE17 4DE to Sherwood Fair Close Frankton Rugby Warwickshire CV23 9PL on 2016-04-14
dot icon13/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon15/10/2013
Director's details changed for Clive Percy Jarrett on 2013-01-01
dot icon01/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/06/2013
Registered office address changed from Yew House, Birdingbury Rugby Warwickshire CV23 8EN on 2013-06-06
dot icon24/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/04/2011
Appointment of Mrs Gillian Lesley Jarrett as a director
dot icon26/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon26/10/2010
Statement of capital following an allotment of shares on 2010-04-15
dot icon17/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon22/10/2009
Director's details changed for Clive Percy Jarrett on 2009-10-01
dot icon07/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/10/2008
Return made up to 04/10/08; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/11/2007
Return made up to 04/10/07; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/01/2007
Return made up to 04/10/06; full list of members
dot icon26/01/2007
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon26/01/2007
New secretary appointed
dot icon12/12/2006
Registered office changed on 12/12/06 from: ternion court 264 - 268 upper fourth street central milton keynes buckinghamshire MK9 1DP
dot icon12/12/2006
Secretary resigned
dot icon13/01/2006
Director resigned
dot icon13/01/2006
New director appointed
dot icon20/12/2005
Return made up to 04/10/05; full list of members
dot icon19/12/2005
Accounts for a dormant company made up to 2005-10-31
dot icon16/12/2005
Registered office changed on 16/12/05 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP
dot icon09/12/2005
Registered office changed on 09/12/05 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
dot icon04/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2022
dot iconLast change occurred
30/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2022
dot iconNext account date
30/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarrett, Clive Percy
Director
09/01/2006 - Present
1
Phillips, Richard Horby
Secretary
31/12/2006 - Present
14
WRF INTERNATIONAL LIMITED
Corporate Director
04/10/2004 - 09/01/2006
-
WHITE ROSE FORMATIONS LIMITED
Corporate Secretary
04/10/2004 - 12/12/2006
60
Jarrett, Gillian Lesley
Director
06/04/2011 - Present
1

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTO INDUSTRIAL COMPONENTS LIMITED

AUTO INDUSTRIAL COMPONENTS LIMITED is an(a) Dissolved company incorporated on 03/10/2004 with the registered office located at Sherwood Fair Close, Frankton, Rugby, Warwickshire CV23 9PL. 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 INDUSTRIAL COMPONENTS LIMITED?

toggle

AUTO INDUSTRIAL COMPONENTS LIMITED is currently Dissolved. It was registered on 03/10/2004 and dissolved on 17/10/2022.

Where is AUTO INDUSTRIAL COMPONENTS LIMITED located?

toggle

AUTO INDUSTRIAL COMPONENTS LIMITED is registered at Sherwood Fair Close, Frankton, Rugby, Warwickshire CV23 9PL.

What does AUTO INDUSTRIAL COMPONENTS LIMITED do?

toggle

AUTO INDUSTRIAL COMPONENTS LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for AUTO INDUSTRIAL COMPONENTS LIMITED?

toggle

The latest filing was on 18/10/2022: Final Gazette dissolved via voluntary strike-off.