AUTO KENYA LTD

Register to unlock more data on OkredoRegister

AUTO KENYA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06398801

Incorporation date

15/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Century Court, Tolpits Lane, Watford WD18 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2007)
dot icon28/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon15/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon23/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/08/2020
Director's details changed for Mr Bhupesh Kishore Khatri on 2015-07-31
dot icon21/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon30/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon31/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon21/11/2017
Registered office address changed from 3 Century Court Tolpits Lane Watford WD18 9RS to Unit 5 Century Court Tolpits Lane Watford WD18 9PX on 2017-11-21
dot icon13/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/07/2016
Director's details changed for Mr Bhupesh Kishore Khatri on 2016-05-27
dot icon19/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/02/2015
Registered office address changed from C/O Bhupesh Khatri Unit 3 Moor Park Ind Centre Tolpits Lane Watford Hertfordshire WD18 9EY to 3 Century Court Tolpits Lane Watford WD18 9RS on 2015-02-09
dot icon15/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/10/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon15/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/02/2012
Compulsory strike-off action has been discontinued
dot icon27/02/2012
Annual return made up to 2011-10-15 with full list of shareholders
dot icon27/02/2012
Registered office address changed from 261 Mortlake Road Ilford Essex IG1 2TD on 2012-02-27
dot icon27/02/2012
Appointment of Sudhir Kishore Khatri as a director
dot icon24/02/2012
Secretary's details changed for Mr Sudhir Kishore Khatri on 2012-02-24
dot icon24/02/2012
Director's details changed for Mr Bhupesh Kishore Khatri on 2012-02-24
dot icon21/02/2012
First Gazette notice for compulsory strike-off
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/03/2011
Annual return made up to 2010-10-15 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/01/2010
Annual return made up to 2009-10-15 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr Bhupesh Kishore Khatri on 2010-01-21
dot icon17/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/10/2008
Return made up to 15/10/08; full list of members
dot icon16/10/2008
Registered office changed on 16/10/2008 from bhupesh khatri, 261 mortlake road, ilford essex IG1 2TD
dot icon15/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-39.99 % *

* during past year

Cash in Bank

£112,626.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
131.75K
-
0.00
187.68K
-
2022
3
111.02K
-
0.00
112.63K
-
2022
3
111.02K
-
0.00
112.63K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

111.02K £Descended-15.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

112.63K £Descended-39.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khatri, Sudhir Kishore
Secretary
15/10/2007 - Present
-
Khatri, Bhupesh Kishore Kumar
Director
15/10/2007 - Present
8
Khatri, Sudhir Kishore
Director
01/02/2011 - Present
9

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 KENYA LTD

AUTO KENYA LTD is an(a) Active company incorporated on 15/10/2007 with the registered office located at Unit 5 Century Court, Tolpits Lane, Watford WD18 9PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO KENYA LTD?

toggle

AUTO KENYA LTD is currently Active. It was registered on 15/10/2007 .

Where is AUTO KENYA LTD located?

toggle

AUTO KENYA LTD is registered at Unit 5 Century Court, Tolpits Lane, Watford WD18 9PX.

What does AUTO KENYA LTD do?

toggle

AUTO KENYA LTD operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does AUTO KENYA LTD have?

toggle

AUTO KENYA LTD had 3 employees in 2022.

What is the latest filing for AUTO KENYA LTD?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-13 with no updates.