AUTO MOBILITY CONCEPTS LIMITED

Register to unlock more data on OkredoRegister

AUTO MOBILITY CONCEPTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03972602

Incorporation date

13/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2000)
dot icon02/02/2026
Progress report in a winding up by the court
dot icon30/05/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2025
Registered office address changed from Unit 2 Maxted Corner Maxted Road Maylands Industrial Estate Hemel Hempstead Hertfordshire HP2 7RA to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 2025-03-17
dot icon05/02/2025
Director's details changed for Mr Damon Merridan on 2025-02-01
dot icon03/02/2025
Secretary's details changed for Mr Damon Merridan on 2025-02-01
dot icon27/01/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/12/2024
Appointment of a liquidator
dot icon13/11/2024
Order of court to wind up
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon05/05/2021
Secretary's details changed for Mr Damon Merridan on 2020-01-01
dot icon05/05/2021
Director's details changed for Mr Damon Merridan on 2020-01-01
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/05/2016
Statement of capital following an allotment of shares on 2016-05-06
dot icon28/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon31/05/2013
Director's details changed for Barry Williams on 2012-10-12
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon27/05/2010
Director's details changed for Barry Williams on 2010-04-30
dot icon27/05/2010
Director's details changed for Mr Damon Merridan on 2010-04-30
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/07/2009
Return made up to 30/04/09; full list of members
dot icon15/07/2009
Director's change of particulars / barry williams / 01/09/2008
dot icon15/07/2009
Appointment terminated director peter dench
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Return made up to 30/04/08; full list of members
dot icon01/05/2008
Registered office changed on 01/05/2008 from unit 2 enterprise way maxted close maylands industrial estate hemel hempstead hertfordshire HP2 7YJ
dot icon01/05/2008
Director and secretary's change of particulars / damon merridan / 30/04/2008
dot icon01/05/2008
Director and secretary's change of particulars / damon merridan / 01/05/2008
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/07/2007
Particulars of mortgage/charge
dot icon25/05/2007
Return made up to 30/04/07; full list of members
dot icon09/05/2007
New director appointed
dot icon23/04/2007
Director resigned
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/04/2006
Return made up to 05/04/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/04/2005
Return made up to 05/04/05; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/08/2004
Registered office changed on 16/08/04 from: unit 7 the dencora centre campfield road st. Albans hertfordshire AL1 5HN
dot icon14/05/2004
Particulars of mortgage/charge
dot icon19/04/2004
Return made up to 05/04/04; full list of members
dot icon21/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/05/2003
Return made up to 05/04/03; full list of members
dot icon19/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon29/04/2002
Return made up to 05/04/02; full list of members
dot icon14/09/2001
Registered office changed on 14/09/01 from: 43 ritcroft street hemel hempstead hertfordshire HP3 8PE
dot icon10/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon26/06/2001
Particulars of mortgage/charge
dot icon11/04/2001
Return made up to 05/04/01; full list of members
dot icon11/04/2001
New director appointed
dot icon15/03/2001
Ad 24/01/01--------- £ si 1@1=1 £ ic 2/3
dot icon29/01/2001
New director appointed
dot icon30/05/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon18/04/2000
Registered office changed on 18/04/00 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon18/04/2000
Secretary resigned
dot icon18/04/2000
New secretary appointed
dot icon18/04/2000
Director resigned
dot icon18/04/2000
New director appointed
dot icon13/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

18
2023
change arrow icon-58.95 % *

* during past year

Cash in Bank

£3,036.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
28/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
328.62K
-
0.00
24.09K
-
2022
22
540.46K
-
0.00
7.40K
-
2023
18
683.52K
-
0.00
3.04K
-
2023
18
683.52K
-
0.00
3.04K
-

Employees

2023

Employees

18 Descended-18 % *

Net Assets(GBP)

683.52K £Ascended26.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.04K £Descended-58.95 % *

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
Williams, Barry
Director
13/04/2000 - Present
2
Merridan, Damon
Director
02/04/2001 - Present
2
Merridan, Damon
Secretary
13/04/2000 - Present
-

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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About AUTO MOBILITY CONCEPTS LIMITED

AUTO MOBILITY CONCEPTS LIMITED is an(a) Liquidation company incorporated on 13/04/2000 with the registered office located at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO MOBILITY CONCEPTS LIMITED?

toggle

AUTO MOBILITY CONCEPTS LIMITED is currently Liquidation. It was registered on 13/04/2000 .

Where is AUTO MOBILITY CONCEPTS LIMITED located?

toggle

AUTO MOBILITY CONCEPTS LIMITED is registered at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG.

What does AUTO MOBILITY CONCEPTS LIMITED do?

toggle

AUTO MOBILITY CONCEPTS LIMITED operates in the Manufacture of bicycles and invalid carriages (30.92 - SIC 2007) sector.

How many employees does AUTO MOBILITY CONCEPTS LIMITED have?

toggle

AUTO MOBILITY CONCEPTS LIMITED had 18 employees in 2023.

What is the latest filing for AUTO MOBILITY CONCEPTS LIMITED?

toggle

The latest filing was on 02/02/2026: Progress report in a winding up by the court.