AUTO KEYS LIMITED

Register to unlock more data on OkredoRegister

AUTO KEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06443277

Incorporation date

03/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

107 Kingston Avenue, Clevedon BS21 6DZCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2007)
dot icon31/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon25/06/2025
Micro company accounts made up to 2025-03-31
dot icon08/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon31/05/2024
Micro company accounts made up to 2024-03-31
dot icon05/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon12/06/2023
Micro company accounts made up to 2023-03-31
dot icon04/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon26/09/2022
Micro company accounts made up to 2022-03-31
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon11/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon27/09/2017
Registered office address changed from 107 Kingston Avenue Kingston Avenue Clevedon North Somerset BS21 6DZ England to 107 Kingston Avenue Clevedon BS21 6DZ on 2017-09-27
dot icon26/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/06/2017
Registered office address changed from C/O Proactive Accountancy Limited 58 Old Mill Way Weston-Super-Mare Avon BS24 7DD to 107 Kingston Avenue Kingston Avenue Clevedon North Somerset BS21 6DZ on 2017-06-06
dot icon06/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/01/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/01/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon23/01/2011
Registered office address changed from 107 Kingston Avenue Clevedon BS21 6DZ on 2011-01-23
dot icon02/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/05/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon17/02/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon17/02/2010
Director's details changed for Nicola Pilling on 2009-11-30
dot icon17/02/2010
Director's details changed for Simon Peter Pilling on 2009-11-30
dot icon30/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/09/2009
Ad 31/03/09\gbp si 4998@1=4998\gbp ic 2/5000\
dot icon22/09/2009
Accounts for a dormant company made up to 2008-03-31
dot icon22/09/2009
Accounting reference date shortened from 31/12/2008 to 31/03/2008
dot icon08/03/2009
Return made up to 03/12/08; full list of members
dot icon20/02/2008
New director appointed
dot icon20/02/2008
New secretary appointed;new director appointed
dot icon07/12/2007
Secretary resigned
dot icon07/12/2007
Director resigned
dot icon03/12/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
29.25K
-
0.00
-
-
2023
2
28.40K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HANOVER DIRECTORS LIMITED
Nominee Director
03/12/2007 - 05/12/2007
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
03/12/2007 - 05/12/2007
16015
Pilling, Nicola
Secretary
05/12/2007 - Present
-
Pilling, Nicola
Director
05/12/2007 - Present
-
Mr Simon Peter Pilling
Director
05/12/2007 - Present
-

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 KEYS LIMITED

AUTO KEYS LIMITED is an(a) Active company incorporated on 03/12/2007 with the registered office located at 107 Kingston Avenue, Clevedon BS21 6DZ. 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 KEYS LIMITED?

toggle

AUTO KEYS LIMITED is currently Active. It was registered on 03/12/2007 .

Where is AUTO KEYS LIMITED located?

toggle

AUTO KEYS LIMITED is registered at 107 Kingston Avenue, Clevedon BS21 6DZ.

What does AUTO KEYS LIMITED do?

toggle

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

What is the latest filing for AUTO KEYS LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-03 with no updates.