AUTO-SERVE GARAGES LTD.

Register to unlock more data on OkredoRegister

AUTO-SERVE GARAGES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02544623

Incorporation date

01/10/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

240 Oldbury Road, West Bromwich, West Midlands B70 9BJCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1990)
dot icon26/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon12/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon13/08/2025
Director's details changed for Mrs Cherralyn Glaze on 2025-08-13
dot icon13/08/2025
Director's details changed for Steven Larry Glaze on 2025-08-13
dot icon01/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon10/02/2025
Director's details changed for Mrs Amy Louise Bailey on 2025-02-10
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon05/09/2024
Director's details changed for Mr Mark Stuart Glaze on 2024-09-05
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon28/08/2024
Change of details for Mr Steven Larry Glaze as a person with significant control on 2024-08-21
dot icon28/08/2024
Change of details for Mrs Cherralyn Glaze as a person with significant control on 2024-08-21
dot icon07/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon10/11/2022
Satisfaction of charge 1 in full
dot icon08/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon07/04/2022
Registration of charge 025446230002, created on 2022-03-31
dot icon15/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/10/2021
Notification of Cherralyn Glaze as a person with significant control on 2016-04-06
dot icon29/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon05/04/2018
Appointment of Mr Mark Stuart Glaze as a director on 2018-04-05
dot icon05/04/2018
Appointment of Mrs Amy Louise Bailey as a director on 2018-04-05
dot icon09/02/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon06/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/11/2016
Secretary's details changed for Amy Glaze on 2016-10-01
dot icon20/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/11/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon01/11/2010
Director's details changed for Mrs Cherralyn Glaze on 2010-09-08
dot icon01/11/2010
Secretary's details changed for Amy Adkins on 2010-09-08
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/11/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon08/10/2009
Secretary's details changed for Amy Glaze on 2009-07-18
dot icon15/05/2009
Registered office changed on 15/05/2009 from unit 1, albion ind. Est. oldbury rd W. Brom. W. Mids B70 9BP
dot icon26/01/2009
Appointment terminated secretary cherralyn glaze
dot icon26/01/2009
Secretary appointed amy glaze
dot icon14/01/2009
Total exemption small company accounts made up to 2008-11-30
dot icon01/12/2008
Return made up to 08/09/08; full list of members
dot icon26/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/10/2007
Return made up to 08/09/07; full list of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon09/10/2006
Return made up to 08/09/06; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon19/09/2005
Return made up to 08/09/05; full list of members
dot icon12/05/2005
Secretary's particulars changed;director's particulars changed
dot icon12/05/2005
Director's particulars changed
dot icon24/02/2005
Total exemption small company accounts made up to 2004-11-30
dot icon28/09/2004
Return made up to 20/09/04; full list of members
dot icon20/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon20/10/2003
Return made up to 01/10/03; full list of members
dot icon20/10/2003
Secretary resigned
dot icon20/10/2003
New secretary appointed
dot icon30/06/2003
Total exemption small company accounts made up to 2002-11-30
dot icon24/09/2002
Return made up to 01/10/02; full list of members
dot icon13/08/2002
Total exemption full accounts made up to 2001-11-30
dot icon28/09/2001
Return made up to 01/10/01; full list of members
dot icon19/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon04/10/2000
Return made up to 01/10/00; full list of members
dot icon25/08/2000
Full accounts made up to 1999-11-30
dot icon21/10/1999
Return made up to 01/10/99; full list of members
dot icon24/09/1999
Full accounts made up to 1998-11-30
dot icon07/12/1998
Return made up to 01/10/98; no change of members
dot icon07/12/1998
New secretary appointed
dot icon25/09/1998
Full accounts made up to 1997-11-30
dot icon11/04/1998
Secretary resigned
dot icon26/10/1997
Return made up to 01/10/97; full list of members
dot icon26/10/1997
New secretary appointed
dot icon30/09/1997
Accounts for a small company made up to 1996-11-30
dot icon03/10/1996
Return made up to 01/10/96; no change of members
dot icon29/09/1996
Accounts for a small company made up to 1995-11-30
dot icon24/11/1995
Return made up to 01/10/95; no change of members
dot icon28/09/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 01/10/94; full list of members
dot icon03/10/1994
Accounts for a small company made up to 1993-11-30
dot icon08/10/1993
Return made up to 01/10/93; no change of members
dot icon29/09/1993
Accounts for a small company made up to 1992-11-30
dot icon30/11/1992
Return made up to 01/10/92; no change of members
dot icon14/08/1992
Accounts for a small company made up to 1991-11-30
dot icon02/04/1992
Registered office changed on 02/04/92 from: classic house 174-180 old street london EC1V 9BP
dot icon02/04/1992
Return made up to 01/10/91; full list of members
dot icon18/03/1991
Particulars of mortgage/charge
dot icon25/01/1991
Accounting reference date notified as 30/11
dot icon11/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/01/1991
Resolutions
dot icon03/01/1991
Certificate of change of name
dot icon01/10/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

16
2022
change arrow icon+5.66 % *

* during past year

Cash in Bank

£164,511.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
197.67K
-
0.00
155.70K
-
2022
16
238.54K
-
0.00
164.51K
-
2022
16
238.54K
-
0.00
164.51K
-

Employees

2022

Employees

16 Descended-20 % *

Net Assets(GBP)

238.54K £Ascended20.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

164.51K £Ascended5.66 % *

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
Glaze, Mark Stuart
Director
05/04/2018 - Present
1
Bailey, Amy Louise
Director
05/04/2018 - Present
1

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

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-SERVE GARAGES LTD.

AUTO-SERVE GARAGES LTD. is an(a) Active company incorporated on 01/10/1990 with the registered office located at 240 Oldbury Road, West Bromwich, West Midlands B70 9BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO-SERVE GARAGES LTD.?

toggle

AUTO-SERVE GARAGES LTD. is currently Active. It was registered on 01/10/1990 .

Where is AUTO-SERVE GARAGES LTD. located?

toggle

AUTO-SERVE GARAGES LTD. is registered at 240 Oldbury Road, West Bromwich, West Midlands B70 9BJ.

What does AUTO-SERVE GARAGES LTD. do?

toggle

AUTO-SERVE GARAGES LTD. operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does AUTO-SERVE GARAGES LTD. have?

toggle

AUTO-SERVE GARAGES LTD. had 16 employees in 2022.

What is the latest filing for AUTO-SERVE GARAGES LTD.?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-11-30.