AUTO - RESCUE LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

AUTO - RESCUE LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04373133

Incorporation date

13/02/2002

Size

Small

Contacts

Registered address

Registered address

Beaufort House, 7-8 Talavera Court, Northampton, Northamptonshire NN3 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2002)
dot icon16/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon09/12/2025
Accounts for a small company made up to 2025-03-31
dot icon10/10/2025
Purchase of own shares.
dot icon26/09/2025
Resolutions
dot icon26/09/2025
Cancellation of shares. Statement of capital on 2025-08-12
dot icon26/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon25/11/2024
Accounts for a small company made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon09/11/2023
Accounts for a small company made up to 2023-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon28/10/2022
Accounts for a small company made up to 2022-03-31
dot icon13/07/2022
Cancellation of shares. Statement of capital on 2022-06-22
dot icon30/06/2022
Cancellation of shares. Statement of capital on 2022-06-22
dot icon30/06/2022
Purchase of own shares.
dot icon31/05/2022
Resolutions
dot icon28/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon13/12/2021
Cancellation of shares. Statement of capital on 2021-09-16
dot icon10/12/2021
Cancellation of shares. Statement of capital on 2021-09-16
dot icon09/12/2021
Purchase of own shares.
dot icon02/11/2021
Accounts for a small company made up to 2021-03-31
dot icon14/07/2021
Resolutions
dot icon14/07/2021
Memorandum and Articles of Association
dot icon16/06/2021
Cancellation of shares. Statement of capital on 2021-03-29
dot icon16/06/2021
Purchase of own shares.
dot icon16/03/2021
Confirmation statement made on 2021-02-14 with updates
dot icon21/10/2020
Accounts for a small company made up to 2020-03-31
dot icon14/05/2020
Cancellation of shares. Statement of capital on 2020-03-25
dot icon14/05/2020
Purchase of own shares.
dot icon28/04/2020
Confirmation statement made on 2020-02-14 with updates
dot icon27/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon30/10/2019
Accounts for a small company made up to 2019-03-31
dot icon16/09/2019
Termination of appointment of Pamela Harpal Kaur Shapland as a director on 2019-09-16
dot icon28/05/2019
Appointment of Mr Andrew Graves as a director on 2019-04-24
dot icon28/05/2019
Termination of appointment of Andrew Greaves as a director on 2019-04-24
dot icon24/05/2019
Appointment of Mr Andrew Greaves as a director on 2019-04-24
dot icon01/04/2019
Statement of capital on 2018-11-21
dot icon27/02/2019
13/02/19 Statement of Capital gbp 24750
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon03/09/2018
Termination of appointment of Mohammed Iqbal as a director on 2018-07-30
dot icon11/05/2018
Appointment of Ashley Sutton-Counter as a director on 2018-05-09
dot icon11/05/2018
Termination of appointment of Michael James Goodall as a director on 2018-05-09
dot icon19/03/2018
Register(s) moved to registered inspection location Clifford Roberts, Pacioli House 9 Brookfield, Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL
dot icon19/03/2018
Register inspection address has been changed to Clifford Roberts, Pacioli House 9 Brookfield, Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL
dot icon15/03/2018
Director's details changed for Miss Tatiana Dabija on 2018-03-15
dot icon13/03/2018
Confirmation statement made on 2018-02-13 with updates
dot icon13/03/2018
Notification of a person with significant control statement
dot icon13/03/2018
Termination of appointment of David Alexander Kaye as a director on 2018-01-12
dot icon13/03/2018
Termination of appointment of Michael Eagles as a director on 2018-01-12
dot icon13/03/2018
Termination of appointment of Peter Alexander Beckerley as a director on 2018-01-12
dot icon13/03/2018
Cessation of Michael Eagles as a person with significant control on 2018-03-12
dot icon13/03/2018
Termination of appointment of Peter Alexander Beckerley as a secretary on 2018-03-12
dot icon13/03/2018
Cessation of Gary Inwood as a person with significant control on 2016-04-16
dot icon13/03/2018
Cessation of Alana Durcan as a person with significant control on 2016-04-16
dot icon12/01/2018
Rectified The AP01 was removed from the public record on the 15/05/2018 as the information was factually inaccurate or was derived from something factually inaccurate
dot icon12/01/2018
Rectified form AP01 was removed from the public register on 14/05/2018 as it was invalid or ineffective
dot icon12/01/2018
Rectified form AP01 was removed from the public register on 14/05/2018 as it was invalid or ineffective
dot icon04/01/2018
Statement of capital following an allotment of shares on 2017-12-29
dot icon20/12/2017
Accounts for a small company made up to 2017-03-31
dot icon17/10/2017
Appointment of Ms Pamela Harpal Kaur Shapland as a director on 2017-10-16
dot icon22/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon12/01/2017
Full accounts made up to 2016-03-31
dot icon06/12/2016
Termination of appointment of Robin Mark Timothy Reames as a director on 2016-11-23
dot icon17/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon15/03/2016
Purchase of own shares. Shares purchased into treasury:
dot icon04/03/2016
Statement of capital following an allotment of shares on 2015-08-31
dot icon02/01/2016
Accounts for a small company made up to 2015-03-31
dot icon27/10/2015
Resolutions
dot icon27/10/2015
Purchase of own shares. Shares purchased into treasury:
dot icon05/10/2015
Resolutions
dot icon14/09/2015
Purchase of own shares. Shares purchased into treasury:
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-06
dot icon16/04/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon11/02/2015
Resolutions
dot icon11/02/2015
Purchase of own shares.
dot icon21/01/2015
Resolutions
dot icon21/01/2015
Purchase of own shares. Shares purchased into treasury:
dot icon12/01/2015
Accounts for a small company made up to 2014-03-31
dot icon11/11/2014
Appointment of Mr Peter Alexander Beckerley as a secretary on 2014-10-01
dot icon14/10/2014
Termination of appointment of Michael James Goodall as a secretary on 2014-10-01
dot icon19/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon02/01/2014
Accounts for a small company made up to 2013-03-31
dot icon10/06/2013
Appointment of Mr Robin Mark Timothy Reames as a director
dot icon25/03/2013
Termination of appointment of Malcolm Williams as a director
dot icon20/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon19/03/2013
Director's details changed for Alana Moore on 2012-12-22
dot icon19/03/2013
Director's details changed for Mrs Alana Durcan on 2012-12-22
dot icon18/03/2013
Director's details changed for Alana Moore on 2012-12-22
dot icon18/03/2013
Director's details changed for Alana Moore on 2012-12-22
dot icon04/01/2013
Accounts for a small company made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon20/03/2012
Cancellation of shares. Statement of capital on 2012-03-20
dot icon20/03/2012
Purchase of own shares.
dot icon05/01/2012
Accounts for a small company made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/11/2010
Resolutions
dot icon06/05/2010
Director's details changed for John Stephen Battley on 2010-02-12
dot icon05/05/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon28/04/2010
Director's details changed for Alana Moore on 2010-02-12
dot icon16/04/2010
Appointment of Miss Tatiana Dabija as a director
dot icon16/04/2010
Appointment of Mr Gary Inwood as a director
dot icon14/04/2010
Termination of appointment of John Battley as a director
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/05/2009
Appointment terminated director jonathan beech
dot icon19/05/2009
Registered office changed on 19/05/2009 from beaufort mill beaufort road stoke on trent staffordshire ST3 1RH
dot icon18/05/2009
Appointment terminated director james robinson
dot icon14/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon01/05/2009
Capitals not rolled up
dot icon01/05/2009
Return made up to 13/02/09; full list of members
dot icon28/03/2009
Memorandum and Articles of Association
dot icon23/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon09/02/2009
Duplicate mortgage certificatecharge no:1
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon18/02/2008
Return made up to 13/02/08; full list of members
dot icon18/02/2008
Director's particulars changed
dot icon18/02/2008
Director's particulars changed
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon12/04/2007
Return made up to 13/02/07; full list of members
dot icon12/04/2007
Director resigned
dot icon14/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/02/2006
Return made up to 13/02/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/10/2005
Director resigned
dot icon15/03/2005
Return made up to 13/02/05; no change of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon06/12/2004
Director resigned
dot icon18/11/2004
Director resigned
dot icon26/03/2004
New director appointed
dot icon26/03/2004
New director appointed
dot icon05/03/2004
Return made up to 13/02/04; no change of members
dot icon15/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/07/2003
Return made up to 13/02/03; full list of members
dot icon15/07/2003
Director resigned
dot icon15/07/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon24/06/2003
New director appointed
dot icon23/10/2002
Director's particulars changed
dot icon07/10/2002
New director appointed
dot icon25/09/2002
Resolutions
dot icon25/09/2002
£ nc 100/50000 08/08/02
dot icon24/06/2002
New secretary appointed;new director appointed
dot icon24/06/2002
Registered office changed on 24/06/02 from: 1167 uttoxeter road meir stoke on trent staffordshire ST3 6HJ
dot icon24/06/2002
Secretary resigned
dot icon19/06/2002
Certificate of change of name
dot icon05/03/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon05/03/2002
Registered office changed on 05/03/02 from: 1 warren street, longton stoke on trent staffordshire ST3 1QD
dot icon05/03/2002
New secretary appointed
dot icon05/03/2002
New director appointed
dot icon05/03/2002
Secretary resigned
dot icon05/03/2002
Director resigned
dot icon13/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-51 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
54
1.49M
-
0.00
959.43K
-
2022
51
1.52M
-
0.00
998.95K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
David Nigel Farrell
Director
25/01/2003 - 11/09/2004
9
Mr Michael Eagles
Director
14/08/2002 - 25/01/2003
10
Stuart Turner, Richard
Director
21/11/2003 - 20/03/2007
4
Iqbal, Mohammed
Director
11/09/2004 - 30/07/2018
12
Mr Gary Inwood
Director
01/04/2010 - 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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About AUTO - RESCUE LOGISTICS LIMITED

AUTO - RESCUE LOGISTICS LIMITED is an(a) Active company incorporated on 13/02/2002 with the registered office located at Beaufort House, 7-8 Talavera Court, Northampton, Northamptonshire NN3 6RW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO - RESCUE LOGISTICS LIMITED?

toggle

AUTO - RESCUE LOGISTICS LIMITED is currently Active. It was registered on 13/02/2002 .

Where is AUTO - RESCUE LOGISTICS LIMITED located?

toggle

AUTO - RESCUE LOGISTICS LIMITED is registered at Beaufort House, 7-8 Talavera Court, Northampton, Northamptonshire NN3 6RW.

What does AUTO - RESCUE LOGISTICS LIMITED do?

toggle

AUTO - RESCUE LOGISTICS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AUTO - RESCUE LOGISTICS LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-14 with updates.