AUTO MOTION PETERBOROUGH LTD

Register to unlock more data on OkredoRegister

AUTO MOTION PETERBOROUGH LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09327812

Incorporation date

26/11/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

Windsor House, 9-15 Adelaide Street, Luton LU1 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2014)
dot icon09/06/2023
Order of court to wind up
dot icon15/01/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon11/10/2022
Registration of charge 093278120004, created on 2022-10-11
dot icon30/09/2022
Satisfaction of charge 093278120003 in full
dot icon26/04/2022
Director's details changed for Mr Umare Malik on 2022-04-06
dot icon26/04/2022
Change of details for Mr Umare Malik as a person with significant control on 2022-04-06
dot icon02/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon19/02/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon01/07/2021
Registration of charge 093278120003, created on 2021-06-29
dot icon11/03/2021
Micro company accounts made up to 2020-11-30
dot icon06/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon06/11/2020
Change of details for Mr Umare Malik as a person with significant control on 2020-11-06
dot icon21/04/2020
Micro company accounts made up to 2019-11-30
dot icon28/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon23/10/2019
Registration of charge 093278120002, created on 2019-10-21
dot icon20/05/2019
Satisfaction of charge 093278120001 in full
dot icon02/04/2019
Registration of charge 093278120001, created on 2019-03-26
dot icon29/03/2019
Micro company accounts made up to 2018-11-30
dot icon21/03/2019
Registered office address changed from Dhc Business Centre 226 Dogsthorpe Road Peterborough PE1 3PB England to Windsor House 9-15 Adelaide Street Luton LU1 5BJ on 2019-03-21
dot icon05/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon11/02/2019
Director's details changed for Mr Umare Malik on 2019-01-16
dot icon11/02/2019
Director's details changed for Mr Umare Malik on 2019-01-16
dot icon07/08/2018
Micro company accounts made up to 2017-11-30
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with updates
dot icon23/02/2018
Cessation of Dilman Arif Kadir as a person with significant control on 2018-02-23
dot icon23/02/2018
Termination of appointment of Dilman Arif Kadir as a director on 2018-02-23
dot icon08/12/2017
Director's details changed for Umare Malik on 2017-12-06
dot icon08/12/2017
Director's details changed for Mr Dilman Arif Kadir on 2017-12-06
dot icon01/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon09/10/2017
Registered office address changed from Unit 14 Lime Square Business Park Saville Road Peterborough PE3 7PR England to Dhc Business Centre 226 Dogsthorpe Road Peterborough PE1 3PB on 2017-10-09
dot icon18/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/03/2017
Director's details changed for Umare Malik on 2017-03-04
dot icon03/03/2017
Director's details changed for Umare Malik on 2017-03-02
dot icon02/03/2017
Director's details changed for Mr Dilman Arif Kadir on 2017-03-02
dot icon02/03/2017
Director's details changed for Mr Dilman Arif Kadir on 2017-03-02
dot icon02/03/2017
Registered office address changed from Unit 14 Limsquare Business Park Saville Road Peterborough PE3 7PR to Unit 14 Lime Square Business Park Saville Road Peterborough PE3 7PR on 2017-03-02
dot icon06/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon28/10/2016
Statement of capital following an allotment of shares on 2016-10-03
dot icon15/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon15/03/2015
Director's details changed for Mr Diman Arif Kadir on 2015-03-15
dot icon18/02/2015
Appointment of Mr Diman Arif Kadir as a director on 2015-02-18
dot icon04/02/2015
Director's details changed for Umare Malik on 2015-01-04
dot icon24/12/2014
Registered office address changed from 1a Nichols Avenue Peterborough PE3 9EL England to Unit 14 Limsquare Business Park Saville Road Peterborough PE3 7PR on 2014-12-24
dot icon26/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon+1,502.57 % *

* during past year

Cash in Bank

£34,856.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
23/02/2023
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
392.50K
-
0.00
2.18K
-
2022
5
494.81K
-
0.00
34.86K
-
2022
5
494.81K
-
0.00
34.86K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

494.81K £Ascended26.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.86K £Ascended1.50K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malik, Umare
Director
26/11/2014 - Present
5

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AUTO MOTION PETERBOROUGH LTD

AUTO MOTION PETERBOROUGH LTD is an(a) Liquidation company incorporated on 26/11/2014 with the registered office located at Windsor House, 9-15 Adelaide Street, Luton LU1 5BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO MOTION PETERBOROUGH LTD?

toggle

AUTO MOTION PETERBOROUGH LTD is currently Liquidation. It was registered on 26/11/2014 .

Where is AUTO MOTION PETERBOROUGH LTD located?

toggle

AUTO MOTION PETERBOROUGH LTD is registered at Windsor House, 9-15 Adelaide Street, Luton LU1 5BJ.

What does AUTO MOTION PETERBOROUGH LTD do?

toggle

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

How many employees does AUTO MOTION PETERBOROUGH LTD have?

toggle

AUTO MOTION PETERBOROUGH LTD had 5 employees in 2022.

What is the latest filing for AUTO MOTION PETERBOROUGH LTD?

toggle

The latest filing was on 09/06/2023: Order of court to wind up.