AUTO REGALIA LIMITED

Register to unlock more data on OkredoRegister

AUTO REGALIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05547218

Incorporation date

26/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

79 Booker Lane, High Wycombe HP12 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2005)
dot icon18/12/2025
Micro company accounts made up to 2025-03-20
dot icon25/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-20
dot icon06/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-20
dot icon25/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon20/02/2023
First Gazette notice for compulsory strike-off
dot icon09/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon05/02/2022
Micro company accounts made up to 2021-03-20
dot icon09/10/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon29/12/2020
Appointment of Mrs Naila Kouser as a director on 2020-12-29
dot icon26/10/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon04/07/2020
Termination of appointment of Honghui Jiang as a director on 2020-07-04
dot icon03/07/2020
Unaudited abridged accounts made up to 2020-03-20
dot icon01/05/2020
Termination of appointment of Jeffery Michael Siddle as a director on 2020-04-30
dot icon16/04/2020
Previous accounting period shortened from 2020-08-31 to 2020-03-20
dot icon15/04/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon21/03/2020
Director's details changed for Mr Jeffery Michael Siddle on 2020-03-21
dot icon21/03/2020
Director's details changed for Mrs Honghui Jiang on 2020-03-21
dot icon19/03/2020
Cessation of Honghui Jiang as a person with significant control on 2020-03-19
dot icon19/03/2020
Termination of appointment of Honghui Jiang as a secretary on 2020-03-19
dot icon19/03/2020
Cessation of Jeffrey Michael Siddle as a person with significant control on 2020-03-19
dot icon19/03/2020
Notification of Ghalib Hussain as a person with significant control on 2020-03-19
dot icon19/03/2020
Registered office address changed from Unit 10 Dukes Court Prudhoe Northumberland NE42 6DA England to 79 Booker Lane High Wycombe HP12 3UU on 2020-03-19
dot icon16/03/2020
Appointment of Mr Ghalib Hussain as a director on 2020-03-16
dot icon20/10/2019
Director's details changed for Mr Jeffery Michael Siddle on 2019-09-01
dot icon20/10/2019
Director's details changed for Mrs Honghui Jiang on 2019-09-01
dot icon20/10/2019
Secretary's details changed for Mrs Honghui Jiang on 2019-10-20
dot icon20/10/2019
Change of details for Mr Jeffrey Michael Siddle as a person with significant control on 2019-09-01
dot icon20/10/2019
Change of details for Mrs Honghui Jiang as a person with significant control on 2019-09-01
dot icon06/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon06/06/2019
Registered office address changed from Unit 3C Princess Court Princess Way Prudhoe Northumberland NE42 6PL to Unit 10 Dukes Court Prudhoe Northumberland NE42 6DA on 2019-06-06
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/09/2018
Confirmation statement made on 2018-08-26 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon26/07/2016
Director's details changed for Sindy Jiang-Siddle on 2016-07-01
dot icon26/07/2016
Secretary's details changed for Mrs Sindy Jiang-Siddle on 2016-07-01
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon20/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon24/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon09/05/2012
Registered office address changed from Unit 7-8 Westmorland Business Centre 41-43 Westmorland Road Newcastle upon Tyne Tyne and Wear NE1 4EH England on 2012-05-09
dot icon05/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon21/09/2011
Director's details changed for Mr Jeffery Michael Siddle on 2010-11-01
dot icon16/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon16/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon16/09/2010
Registered office address changed from Unit 8 Westmorland Business Centre 41-43Westmorland Road Newcastle upon Tyne Tyne and Wear NE1 4EH on 2010-09-16
dot icon16/09/2010
Director's details changed for Sindy Jiang Siddle on 2009-11-05
dot icon16/09/2010
Director's details changed for Jeffery Siddle on 2009-11-05
dot icon16/09/2010
Secretary's details changed for Sindy Jiang Siddle on 2009-11-05
dot icon29/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon02/09/2009
Return made up to 26/08/09; full list of members
dot icon26/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon07/01/2009
Return made up to 26/08/08; full list of members
dot icon02/01/2009
Appointment terminated director and secretary marjorie siddle
dot icon02/01/2009
Registered office changed on 02/01/2009 from unit 32 westmorland business centre 41-43 westmorland road newcastle upon tyne tyne & wear NE1 4EH
dot icon02/01/2009
Director and secretary appointed sindy jiang siddle
dot icon02/01/2009
Director's change of particulars / jeffery siddle / 01/01/2009
dot icon27/08/2008
Director and secretary appointed marjorie siddle
dot icon11/08/2008
Appointment terminated director kamaldeep assi
dot icon11/08/2008
Appointment terminated director and secretary manohar assi
dot icon05/02/2008
Total exemption full accounts made up to 2007-08-31
dot icon12/09/2007
Return made up to 26/08/07; full list of members
dot icon20/06/2007
Ad 15/05/07-08/06/07 £ si 2@1=2 £ ic 4/6
dot icon20/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon26/01/2007
Registered office changed on 26/01/07 from: unit 16, westmorland business centre, 41-43 westmorland road newcastle upon tyne tyne and wear NE1 4EH
dot icon30/11/2006
New secretary appointed
dot icon10/11/2006
New director appointed
dot icon27/10/2006
Director resigned
dot icon27/10/2006
Secretary resigned;director resigned
dot icon27/09/2006
Return made up to 26/08/06; full list of members
dot icon26/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
20/03/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
20/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
20/03/2025
dot iconNext account date
20/03/2026
dot iconNext due on
20/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
21.93K
-
0.00
-
-
2022
3
23.40K
-
0.00
-
-
2023
3
21.16K
-
0.00
-
-
2023
3
21.16K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

21.16K £Descended-9.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Ghalib
Director
16/03/2020 - Present
6
Kouser, Naila
Director
29/12/2020 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AUTO REGALIA LIMITED

AUTO REGALIA LIMITED is an(a) Active company incorporated on 26/08/2005 with the registered office located at 79 Booker Lane, High Wycombe HP12 3UU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO REGALIA LIMITED?

toggle

AUTO REGALIA LIMITED is currently Active. It was registered on 26/08/2005 .

Where is AUTO REGALIA LIMITED located?

toggle

AUTO REGALIA LIMITED is registered at 79 Booker Lane, High Wycombe HP12 3UU.

What does AUTO REGALIA LIMITED do?

toggle

AUTO REGALIA LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

How many employees does AUTO REGALIA LIMITED have?

toggle

AUTO REGALIA LIMITED had 3 employees in 2023.

What is the latest filing for AUTO REGALIA LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-20.