AUTO MIGHTY LTD

Register to unlock more data on OkredoRegister

AUTO MIGHTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08195442

Incorporation date

30/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Chigwell Road, London E18 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2012)
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon17/09/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/10/2023
Change of details for Mr James Andrew Arthur as a person with significant control on 2023-10-30
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon17/03/2023
Termination of appointment of Martin Scott Sanders as a director on 2023-03-16
dot icon22/11/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/11/2020
Confirmation statement made on 2020-08-02 with updates
dot icon27/11/2019
Appointment of Mrs Kate Lucille Arthur as a director on 2019-11-27
dot icon09/10/2019
Termination of appointment of Emma Louise Knight as a director on 2019-10-09
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/09/2019
Notification of Martin Scott Sanders as a person with significant control on 2019-01-01
dot icon10/09/2019
Notification of James Andrew Arthur as a person with significant control on 2019-01-01
dot icon10/09/2019
Cessation of Emma Louise Knight as a person with significant control on 2019-01-01
dot icon10/09/2019
Cessation of David Knight as a person with significant control on 2019-01-01
dot icon10/09/2019
Confirmation statement made on 2019-08-02 with updates
dot icon10/09/2019
Termination of appointment of David Knight as a director on 2019-01-01
dot icon21/05/2019
Registered office address changed from 19 Old Exeter Street Chudleigh Devon TQ13 0LD United Kingdom to 5 Chigwell Road London E18 1LR on 2019-05-21
dot icon15/04/2019
Resolutions
dot icon15/04/2019
Previous accounting period extended from 2018-08-31 to 2018-12-31
dot icon05/04/2019
Appointment of Mr James Andrew Arthur as a director on 2019-04-01
dot icon05/04/2019
Appointment of Mr Martin Scott Sanders as a director on 2019-04-01
dot icon04/09/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon20/08/2018
Director's details changed for Mrs Emma Louise Knight on 2018-08-20
dot icon20/08/2018
Director's details changed for Mr David Knight on 2018-08-20
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/09/2017
Confirmation statement made on 2017-08-02 with updates
dot icon17/11/2016
Registered office address changed from Office 4 Sudbury Stables Sudbury Road Downham Essex CM11 1LB to 19 Old Exeter Street Chudleigh Devon TQ13 0LD on 2016-11-17
dot icon13/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon16/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon22/01/2016
Appointment of Mrs Emma Louise Knight as a director on 2015-08-03
dot icon07/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon20/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/09/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon17/01/2013
Registered office address changed from Hollywell House Yon Street Newton Abbot TQ125EA England on 2013-01-17
dot icon30/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£70,172.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.37K
-
0.00
70.17K
-
2022
0
46.37K
-
0.00
70.17K
-
2022
0
46.37K
-
0.00
70.17K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

46.37K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.17K £Ascended0.00 % *

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
Knight, David
Director
30/08/2012 - 01/01/2019
2
Mr Martin Scott Sanders
Director
01/04/2019 - 16/03/2023
-
Knight, Emma Louise
Director
03/08/2015 - 09/10/2019
-
Arthur, James Andrew
Director
01/04/2019 - Present
8
Arthur, Kate Lucille
Director
27/11/2019 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTO MIGHTY LTD

AUTO MIGHTY LTD is an(a) Active company incorporated on 30/08/2012 with the registered office located at 5 Chigwell Road, London E18 1LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO MIGHTY LTD?

toggle

AUTO MIGHTY LTD is currently Active. It was registered on 30/08/2012 .

Where is AUTO MIGHTY LTD located?

toggle

AUTO MIGHTY LTD is registered at 5 Chigwell Road, London E18 1LR.

What does AUTO MIGHTY LTD do?

toggle

AUTO MIGHTY LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for AUTO MIGHTY LTD?

toggle

The latest filing was on 11/11/2025: Compulsory strike-off action has been suspended.