AUTO KIT INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

AUTO KIT INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04107092

Incorporation date

13/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A3, Chartwell Point Chartwell Drive Industrial Estate, Chartwell Drive, Wigston, Leicester, Leicestershire LE18 2FTCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2000)
dot icon25/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon19/01/2026
Confirmation statement made on 2025-11-13 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon06/12/2022
Registered office address changed from 86-90 Scudamore Road Braunstone Frith Industrial Estate Leicester Leicestershire LE3 1UQ to Unit a3, Chartwell Point Chartwell Drive Industrial Estate Chartwell Drive, Wigston Leicester Leicestershire LE18 2FT on 2022-12-06
dot icon06/12/2022
Change of details for Mr Nirmalpreet Singh Mangat as a person with significant control on 2022-11-25
dot icon06/12/2022
Change of details for Mr Kawaljeet Singh Mangat as a person with significant control on 2022-11-25
dot icon06/12/2022
Change of details for Mrs Renu Mangat as a person with significant control on 2022-11-25
dot icon06/12/2022
Change of details for Mrs Sheel Mangat as a person with significant control on 2022-11-25
dot icon01/12/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/02/2022
Satisfaction of charge 041070920002 in full
dot icon18/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon04/12/2020
Notification of Renu Mangat as a person with significant control on 2016-04-06
dot icon04/12/2020
Notification of Sheel Mangat as a person with significant control on 2016-04-06
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon20/11/2018
Registration of charge 041070920002, created on 2018-11-15
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/12/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon01/09/2015
Director's details changed for Mr Nirmalpreet Singh Mangat on 2015-09-01
dot icon01/09/2015
Director's details changed for Mr Kawaljeet Singh Mangat on 2015-09-01
dot icon01/09/2015
Secretary's details changed for Mr Kawaljeet Singh Mangat on 2015-09-01
dot icon06/08/2015
Registered office address changed from 14 Pavilion Way Castle Business Park Loughborough Leicestershire LE11 5GW to 86-90 Scudamore Road Braunstone Frith Industrial Estate Leicester Leicestershire LE3 1UQ on 2015-08-06
dot icon21/05/2015
Director's details changed for Mr Nirmalpreet Singh Mangat on 2015-05-21
dot icon21/05/2015
Director's details changed for Mr Kawaljeet Singh Mangat on 2015-05-21
dot icon24/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon09/10/2014
Secretary's details changed for Mr Kawaljeet Singh Mangat on 2014-09-30
dot icon09/10/2014
Director's details changed for Mr Nirmalpreet Singh Mangat on 2014-09-30
dot icon09/10/2014
Director's details changed for Mr Kawaljeet Singh Mangat on 2014-09-30
dot icon08/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon29/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon08/03/2011
Duplicate mortgage certificatecharge no:1
dot icon05/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon25/11/2009
Director's details changed for Nirmal Preet Singh Mangat on 2009-10-01
dot icon15/12/2008
Return made up to 13/11/08; full list of members
dot icon29/09/2008
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon29/01/2008
Total exemption small company accounts made up to 2006-11-30
dot icon29/01/2008
Total exemption small company accounts made up to 2007-11-30
dot icon17/12/2007
Return made up to 13/11/07; change of members
dot icon17/12/2007
New secretary appointed
dot icon04/11/2007
Secretary resigned
dot icon23/03/2007
Registered office changed on 23/03/07 from: 14 pavilion way castle business park loughborough leicestershire LE11 5GW
dot icon10/03/2007
Total exemption full accounts made up to 2005-11-30
dot icon18/12/2006
Return made up to 13/11/06; full list of members
dot icon25/05/2006
Certificate of change of name
dot icon07/03/2006
Certificate of change of name
dot icon14/02/2006
New director appointed
dot icon15/12/2005
Return made up to 13/11/05; full list of members
dot icon06/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon29/09/2005
Registered office changed on 29/09/05 from: riverside house riverside court wharf way glen parva leicestershire LE2 9TF
dot icon10/03/2005
Return made up to 13/11/04; full list of members
dot icon04/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon03/12/2003
New director appointed
dot icon13/11/2003
Return made up to 13/11/03; full list of members
dot icon13/11/2003
New secretary appointed
dot icon13/11/2003
Secretary resigned;director resigned
dot icon06/10/2003
Registered office changed on 06/10/03 from: 220 narborough road leicester LE3 2AN
dot icon05/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon22/08/2003
New secretary appointed;new director appointed
dot icon22/08/2003
Secretary resigned
dot icon17/04/2003
Secretary resigned
dot icon17/04/2003
New secretary appointed
dot icon12/02/2003
Total exemption full accounts made up to 2001-11-30
dot icon25/11/2002
Return made up to 13/11/02; full list of members
dot icon25/01/2002
Return made up to 13/11/01; full list of members
dot icon15/08/2001
New secretary appointed
dot icon15/08/2001
New director appointed
dot icon05/12/2000
Secretary resigned
dot icon05/12/2000
Director resigned
dot icon13/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

20
2023
change arrow icon-34.05 % *

* during past year

Cash in Bank

£24,874.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
73.28K
-
0.00
49.17K
-
2022
33
25.99K
-
0.00
37.72K
-
2023
20
288.93K
-
0.00
24.87K
-
2023
20
288.93K
-
0.00
24.87K
-

Employees

2023

Employees

20 Descended-39 % *

Net Assets(GBP)

288.93K £Ascended1.01K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.87K £Descended-34.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
13/11/2000 - 13/11/2000
12863
Mangat, Kawaljeet Singh
Director
22/07/2003 - 01/11/2003
12
FORM 10 DIRECTORS FD LTD
Nominee Director
13/11/2000 - 13/11/2000
12878
Mangat, Kawaljeet Singh
Secretary
23/10/2007 - Present
4
Clare, Reginald Peter
Secretary
01/11/2003 - 15/10/2007
15

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AUTO KIT INTERNATIONAL LTD

AUTO KIT INTERNATIONAL LTD is an(a) Active company incorporated on 13/11/2000 with the registered office located at Unit A3, Chartwell Point Chartwell Drive Industrial Estate, Chartwell Drive, Wigston, Leicester, Leicestershire LE18 2FT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO KIT INTERNATIONAL LTD?

toggle

AUTO KIT INTERNATIONAL LTD is currently Active. It was registered on 13/11/2000 .

Where is AUTO KIT INTERNATIONAL LTD located?

toggle

AUTO KIT INTERNATIONAL LTD is registered at Unit A3, Chartwell Point Chartwell Drive Industrial Estate, Chartwell Drive, Wigston, Leicester, Leicestershire LE18 2FT.

What does AUTO KIT INTERNATIONAL LTD do?

toggle

AUTO KIT INTERNATIONAL LTD operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does AUTO KIT INTERNATIONAL LTD have?

toggle

AUTO KIT INTERNATIONAL LTD had 20 employees in 2023.

What is the latest filing for AUTO KIT INTERNATIONAL LTD?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-03-31.