AUTO INSPECTIONS UK LIMITED

Register to unlock more data on OkredoRegister

AUTO INSPECTIONS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06451261

Incorporation date

12/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rsm Uk, 1 St James' Gate, Newcastle Upon Tyne NE1 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2007)
dot icon09/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/06/2024
Memorandum and Articles of Association
dot icon05/06/2024
Resolutions
dot icon05/06/2024
Change of share class name or designation
dot icon05/06/2024
Particulars of variation of rights attached to shares
dot icon04/06/2024
Registration of charge 064512610002, created on 2024-05-30
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon11/12/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon15/10/2019
Satisfaction of charge 1 in full
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/02/2018
Termination of appointment of Joan Fairhurst as a director on 2018-02-14
dot icon22/02/2018
Termination of appointment of Joan Fairhurst as a secretary on 2018-02-14
dot icon23/01/2018
Notification of Clifford James Consultants Limited as a person with significant control on 2017-12-21
dot icon22/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon22/01/2018
Withdrawal of a person with significant control statement on 2018-01-22
dot icon07/09/2017
Registered office address changed from The Close, Park House Farm Morpeth Northumberland NE61 6JY to Rsm Uk 1 st James' Gate Newcastle upon Tyne NE1 4AD on 2017-09-07
dot icon16/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon03/01/2017
Director's details changed for Miss Emma Dee Fairhurst on 2016-12-14
dot icon03/01/2017
Director's details changed for Mr Stewart Fairhurst on 2016-12-14
dot icon19/12/2016
Appointment of Mr Stewart Fairhurst as a director on 2016-12-14
dot icon19/12/2016
Appointment of Miss Emma Dee Fairhurst as a director on 2016-12-14
dot icon13/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon12/12/2016
Termination of appointment of Clifford James Fairhurst as a director on 2016-12-07
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon18/10/2013
Statement of company's objects
dot icon18/10/2013
Particulars of variation of rights attached to shares
dot icon18/10/2013
Change of share class name or designation
dot icon18/10/2013
Change of share class name or designation
dot icon18/10/2013
Resolutions
dot icon03/09/2013
Termination of appointment of Graeme Henderson as a director
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon19/12/2012
Director's details changed for Mr Graeme Simpson Henderson on 2012-12-11
dot icon29/11/2012
Appointment of Mr Graeme Simpson Henderson as a director
dot icon14/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon15/12/2010
Secretary's details changed for Joan Fairhurst on 2010-12-12
dot icon15/12/2010
Director's details changed for Clifford James Fairhurst on 2010-12-12
dot icon15/12/2010
Director's details changed for Joan Fairhurst on 2010-12-12
dot icon28/09/2010
Termination of appointment of Susan Fairhurst as a director
dot icon21/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon04/01/2010
Director's details changed for Joan Fairhurst on 2009-12-12
dot icon04/01/2010
Director's details changed for Clifford James Fairhurst on 2009-12-12
dot icon04/01/2010
Director's details changed for Susan Victoria Fairhurst on 2009-12-12
dot icon18/12/2009
Ad 15/12/08\gbp si 1@1=1\gbp ic 99/100\
dot icon24/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 12/12/08; full list of members
dot icon19/12/2007
Secretary resigned
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Ad 12/12/07-12/12/07 £ si [email protected]=99 £ ic 1/100
dot icon19/12/2007
New director appointed
dot icon19/12/2007
New secretary appointed;new director appointed
dot icon19/12/2007
New director appointed
dot icon12/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/03/2027
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairhurst, Stewart
Director
14/12/2016 - Present
6
VANTIS SECRETARIES LIMITED
Corporate Secretary
12/12/2007 - 12/12/2007
446
VANTIS NOMINEES LIMITED
Corporate Director
12/12/2007 - 12/12/2007
304
Fairhurst, Emma Dee
Director
14/12/2016 - Present
3
Fairhurst, Joan
Secretary
12/12/2007 - 14/02/2018
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTO INSPECTIONS UK LIMITED

AUTO INSPECTIONS UK LIMITED is an(a) Active company incorporated on 12/12/2007 with the registered office located at Rsm Uk, 1 St James' Gate, Newcastle Upon Tyne NE1 4AD. 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 INSPECTIONS UK LIMITED?

toggle

AUTO INSPECTIONS UK LIMITED is currently Active. It was registered on 12/12/2007 .

Where is AUTO INSPECTIONS UK LIMITED located?

toggle

AUTO INSPECTIONS UK LIMITED is registered at Rsm Uk, 1 St James' Gate, Newcastle Upon Tyne NE1 4AD.

What does AUTO INSPECTIONS UK LIMITED do?

toggle

AUTO INSPECTIONS UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AUTO INSPECTIONS UK LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-07 with no updates.