AUTO SERVICE & TUNING CENTRE LIMITED

Register to unlock more data on OkredoRegister

AUTO SERVICE & TUNING CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02574152

Incorporation date

16/01/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 4 Tabernacle Street, London EC2A 4LUCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1991)
dot icon19/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon15/03/2024
Appointment of Mrs Sharon Angela Maria Segameglio as a director on 2024-03-15
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon05/02/2023
Micro company accounts made up to 2022-05-31
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon17/01/2022
Confirmation statement made on 2022-01-16 with updates
dot icon22/11/2021
Micro company accounts made up to 2021-05-31
dot icon22/02/2021
Micro company accounts made up to 2020-05-31
dot icon22/01/2021
Confirmation statement made on 2021-01-16 with updates
dot icon21/01/2021
Change of details for Mr Claudio Segameglio as a person with significant control on 2016-04-07
dot icon21/01/2021
Change of details for Mrs Sharon Angela Maria Segameglio as a person with significant control on 2019-09-19
dot icon20/01/2021
Change of details for Mr Claudio Segameglio as a person with significant control on 2019-09-19
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon03/01/2020
Micro company accounts made up to 2019-05-31
dot icon03/12/2019
Secretary's details changed for Mrs Sharon Angela Maria Segameglio on 2019-09-19
dot icon03/12/2019
Director's details changed for Mr Claudio Segameglio on 2019-09-19
dot icon03/12/2019
Change of details for Mr Claudio Segameglio as a person with significant control on 2019-09-19
dot icon03/12/2019
Change of details for Mrs Sharon Angela Maria Segameglio as a person with significant control on 2019-09-19
dot icon19/09/2019
Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 2019-09-19
dot icon25/02/2019
Micro company accounts made up to 2018-05-31
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon12/02/2018
Notice of Restriction on the Company's Articles
dot icon06/02/2018
Change of share class name or designation
dot icon30/01/2018
Resolutions
dot icon30/01/2018
Cancellation of shares. Statement of capital on 2017-06-01
dot icon30/01/2018
Purchase of own shares.
dot icon24/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon15/12/2017
Micro company accounts made up to 2017-05-31
dot icon16/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon16/01/2017
Director's details changed for Claudio Segameglio on 2017-01-16
dot icon15/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon07/06/2016
Satisfaction of charge 3 in full
dot icon18/05/2016
Registration of charge 025741520004, created on 2016-05-13
dot icon02/03/2016
Secretary's details changed for Sharon Angela Marie Segameglio on 2016-02-25
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon12/02/2016
Director's details changed for Claudio Segameglio on 2015-01-17
dot icon12/02/2016
Secretary's details changed for Sharon Angela Marie Segameglio on 2015-01-17
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon25/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon13/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/02/2011
Secretary's details changed for Sharon Angela Marie Segameglio on 2010-09-09
dot icon15/02/2011
Director's details changed for Claudio Segameglio on 2010-09-09
dot icon15/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon28/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/03/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon29/11/2009
Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 2009-11-29
dot icon08/04/2009
Return made up to 16/01/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/02/2008
Return made up to 16/01/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/02/2007
Return made up to 16/01/07; full list of members
dot icon31/01/2006
Return made up to 16/01/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon09/02/2005
Return made up to 16/01/05; full list of members
dot icon05/02/2005
Particulars of mortgage/charge
dot icon17/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon26/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon22/01/2004
Return made up to 16/01/04; full list of members
dot icon04/03/2003
Return made up to 16/01/03; full list of members
dot icon28/11/2002
Total exemption small company accounts made up to 2002-05-31
dot icon09/03/2002
Declaration of satisfaction of mortgage/charge
dot icon18/02/2002
Return made up to 16/01/02; full list of members
dot icon14/12/2001
Particulars of mortgage/charge
dot icon11/12/2001
Total exemption small company accounts made up to 2001-05-31
dot icon06/03/2001
Accounts for a small company made up to 2000-05-31
dot icon22/01/2001
Return made up to 16/01/01; full list of members
dot icon20/03/2000
Registered office changed on 20/03/00 from: 60 doughty street london WC1N 2LS
dot icon25/01/2000
Return made up to 16/01/00; full list of members
dot icon04/12/1999
Accounts for a small company made up to 1999-05-31
dot icon07/06/1999
Location of register of members
dot icon21/05/1999
Return made up to 16/01/99; full list of members
dot icon18/11/1998
Accounts for a small company made up to 1998-05-31
dot icon04/02/1998
Accounts for a small company made up to 1997-05-31
dot icon04/02/1998
Return made up to 16/01/98; no change of members
dot icon04/02/1998
Registered office changed on 04/02/98 from: gregans 34 bedford road hitchin hertfordshire SG5 1HF
dot icon28/04/1997
Registered office changed on 28/04/97 from: major court 26B bancroft hitchin hertfordshire SG5 1JW
dot icon28/04/1997
Return made up to 16/01/97; no change of members
dot icon28/04/1997
Location of register of members address changed
dot icon01/02/1997
Accounts for a small company made up to 1996-05-31
dot icon18/09/1996
Registered office changed on 18/09/96 from: gregans house 34 bedford road hitchin herts SG5 1HF
dot icon26/03/1996
Accounts for a small company made up to 1995-05-31
dot icon23/01/1996
Return made up to 16/01/96; full list of members
dot icon27/12/1995
Director resigned
dot icon03/04/1995
Accounts for a small company made up to 1994-05-31
dot icon17/01/1995
Return made up to 16/01/95; change of members
dot icon09/01/1995
Ad 15/12/94--------- £ si 996@1=996 £ ic 4/1000
dot icon09/01/1995
Director resigned;new director appointed
dot icon09/01/1995
Secretary resigned;new secretary appointed
dot icon03/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/04/1994
Accounts for a small company made up to 1993-05-31
dot icon08/02/1994
Return made up to 16/01/94; no change of members
dot icon29/01/1993
Return made up to 16/01/93; full list of members
dot icon19/11/1992
Accounts for a small company made up to 1992-05-31
dot icon19/10/1992
Ad 31/03/92--------- £ si 2@1=2 £ ic 2/4
dot icon22/01/1992
Return made up to 16/01/92; full list of members
dot icon17/09/1991
Accounting reference date notified as 31/05
dot icon12/02/1991
Memorandum and Articles of Association
dot icon12/02/1991
Registered office changed on 12/02/91 from: 5 great green pirton hitchin herts SG5 3QD
dot icon12/02/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon12/02/1991
Director resigned;new director appointed
dot icon30/01/1991
Certificate of change of name
dot icon30/01/1991
Certificate of change of name
dot icon16/01/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
114.37K
-
0.00
-
-
2022
7
179.94K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Segameglio, Sharon Angela Maria
Director
15/03/2024 - Present
-
Segameglio, Claudio
Director
16/12/1994 - Present
-

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 SERVICE & TUNING CENTRE LIMITED

AUTO SERVICE & TUNING CENTRE LIMITED is an(a) Active company incorporated on 16/01/1991 with the registered office located at 4th Floor 4 Tabernacle Street, London EC2A 4LU. There are currently 2 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 SERVICE & TUNING CENTRE LIMITED?

toggle

AUTO SERVICE & TUNING CENTRE LIMITED is currently Active. It was registered on 16/01/1991 .

Where is AUTO SERVICE & TUNING CENTRE LIMITED located?

toggle

AUTO SERVICE & TUNING CENTRE LIMITED is registered at 4th Floor 4 Tabernacle Street, London EC2A 4LU.

What does AUTO SERVICE & TUNING CENTRE LIMITED do?

toggle

AUTO SERVICE & TUNING CENTRE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AUTO SERVICE & TUNING CENTRE LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-16 with no updates.