AUTO SALES(SOUTHSEA)LIMITED

Register to unlock more data on OkredoRegister

AUTO SALES(SOUTHSEA)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00633541

Incorporation date

27/07/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

81 High Street, Cosham, Hampshire PO6 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-28
dot icon25/06/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-28
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon01/06/2023
Total exemption full accounts made up to 2022-12-28
dot icon23/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-28
dot icon14/07/2022
Director's details changed for James Christopher Downing on 2022-07-13
dot icon14/07/2022
Change of details for James Christopher Downing as a person with significant control on 2022-07-13
dot icon13/07/2022
Registered office address changed from First Floor, Hill House 23-25 Spur Road Cosham Portsmouth Hampshire PO6 3DY United Kingdom to 81 High Street Cosham Hampshire PO6 3BL on 2022-07-13
dot icon17/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon19/09/2021
Total exemption full accounts made up to 2020-12-28
dot icon18/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-28
dot icon15/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-28
dot icon20/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-28
dot icon04/06/2018
Confirmation statement made on 2018-05-11 with updates
dot icon27/09/2017
Total exemption small company accounts made up to 2016-12-28
dot icon12/06/2017
Confirmation statement made on 2017-05-11 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-28
dot icon15/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon13/06/2016
Director's details changed for James Christopher Downing on 2016-06-10
dot icon13/06/2016
Registered office address changed from First Floor, Hill House Spur Road Cosham Portsmouth PO6 3DY England to First Floor, Hill House 23-25 Spur Road Cosham Portsmouth Hampshire PO6 3DY on 2016-06-13
dot icon04/05/2016
Total exemption small company accounts made up to 2014-12-28
dot icon19/04/2016
Compulsory strike-off action has been discontinued
dot icon15/04/2016
Registered office address changed from 10 Elm Grove Southsea Hants PO5 1JG to First Floor, Hill House Spur Road Cosham Portsmouth PO6 3DY on 2016-04-15
dot icon23/02/2016
First Gazette notice for compulsory strike-off
dot icon23/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-28
dot icon14/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon06/01/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/05/2013
Termination of appointment of Rosalind Downing as a secretary
dot icon24/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/07/2009
Return made up to 11/05/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon04/06/2008
Return made up to 11/05/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon13/09/2007
Return made up to 11/05/07; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2005-12-31
dot icon13/10/2006
Return made up to 11/05/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2004-12-31
dot icon30/08/2005
Return made up to 11/05/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/05/2004
£ ic 4990/2980 03/04/04 £ sr 2010@1=2010
dot icon07/05/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon27/01/2004
£ ic 6000/4990 07/01/04 £ sr 1010@1=1010
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Director resigned
dot icon31/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/05/2003
Return made up to 11/05/03; full list of members
dot icon14/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/06/2002
Return made up to 11/05/02; full list of members
dot icon06/06/2001
Accounts for a small company made up to 2000-12-31
dot icon18/05/2001
Return made up to 11/05/01; full list of members
dot icon17/05/2000
Return made up to 11/05/00; full list of members
dot icon11/05/2000
Accounts for a small company made up to 1999-12-31
dot icon01/06/1999
Accounts for a small company made up to 1998-12-31
dot icon15/05/1999
Return made up to 11/05/99; no change of members
dot icon08/06/1998
Accounts for a small company made up to 1997-12-31
dot icon10/05/1998
Return made up to 11/05/98; no change of members
dot icon21/07/1997
Accounts for a small company made up to 1996-12-31
dot icon21/05/1997
Return made up to 11/05/97; full list of members
dot icon11/02/1997
Director resigned
dot icon25/10/1996
Accounts for a small company made up to 1995-12-31
dot icon10/07/1996
Return made up to 11/05/96; full list of members
dot icon28/04/1996
New director appointed
dot icon03/01/1996
Accounts for a small company made up to 1994-12-31
dot icon28/07/1995
Return made up to 11/05/95; full list of members
dot icon11/05/1995
Declaration of satisfaction of mortgage/charge
dot icon01/12/1994
Return made up to 11/05/94; no change of members
dot icon12/10/1994
Accounts for a small company made up to 1993-12-31
dot icon27/10/1993
Accounts for a small company made up to 1992-12-31
dot icon19/05/1993
Return made up to 11/05/93; no change of members
dot icon19/01/1993
Return made up to 11/05/92; full list of members
dot icon04/11/1992
Accounts for a small company made up to 1991-12-31
dot icon04/02/1992
Accounts for a small company made up to 1990-12-31
dot icon05/08/1991
Return made up to 10/05/91; no change of members
dot icon18/06/1991
Declaration of satisfaction of mortgage/charge
dot icon18/06/1991
Declaration of satisfaction of mortgage/charge
dot icon18/06/1991
Declaration of satisfaction of mortgage/charge
dot icon18/06/1991
Declaration of satisfaction of mortgage/charge
dot icon07/01/1991
Full accounts made up to 1989-12-31
dot icon07/01/1991
Return made up to 26/11/90; no change of members
dot icon21/05/1990
Full accounts made up to 1988-12-31
dot icon21/05/1990
Return made up to 11/05/90; full list of members
dot icon25/04/1989
Return made up to 02/04/89; full list of members
dot icon25/04/1989
Full accounts made up to 1987-12-31
dot icon20/04/1988
Return made up to 21/03/88; full list of members
dot icon21/03/1988
Full accounts made up to 1986-12-31
dot icon02/06/1987
Full accounts made up to 1985-12-31
dot icon02/06/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
64.55K
-
0.00
132.00
-
2022
1
62.81K
-
0.00
407.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downing, James Christopher
Director
02/04/1996 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTO SALES(SOUTHSEA)LIMITED

AUTO SALES(SOUTHSEA)LIMITED is an(a) Active company incorporated on 27/07/1959 with the registered office located at 81 High Street, Cosham, Hampshire PO6 3BL. There is currently 1 active director 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 SALES(SOUTHSEA)LIMITED?

toggle

AUTO SALES(SOUTHSEA)LIMITED is currently Active. It was registered on 27/07/1959 .

Where is AUTO SALES(SOUTHSEA)LIMITED located?

toggle

AUTO SALES(SOUTHSEA)LIMITED is registered at 81 High Street, Cosham, Hampshire PO6 3BL.

What does AUTO SALES(SOUTHSEA)LIMITED do?

toggle

AUTO SALES(SOUTHSEA)LIMITED operates in the Building of ships and floating structures (30.11 - SIC 2007) sector.

What is the latest filing for AUTO SALES(SOUTHSEA)LIMITED?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2024-12-28.