AUTO SERVICES (HORLEY) LIMITED

Register to unlock more data on OkredoRegister

AUTO SERVICES (HORLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00337317

Incorporation date

28/02/1938

Size

Micro Entity

Contacts

Registered address

Registered address

Heath Business Centre, Pear Tree Hill Bonehurst Road, Salfords Redhill, Surrey RH1 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1986)
dot icon26/11/2025
Micro company accounts made up to 2025-02-28
dot icon16/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-02-29
dot icon13/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon05/06/2024
Register inspection address has been changed from Old Printers House Stone Street Cranbrook Kent TN17 3HF United Kingdom to Unit 14, Park Barn Evegate Business Park Smeeth Ashford Kent TN25 6SX
dot icon04/06/2024
Change of details for Mr Andrew Richard Wickenden as a person with significant control on 2023-10-05
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon31/10/2023
Cessation of Susan Elizabeth Wickenden as a person with significant control on 2023-10-05
dot icon05/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-02-28
dot icon17/10/2022
Termination of appointment of Maureen King as a director on 2022-09-11
dot icon07/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon07/06/2022
Change of details for The Exor's of Mrs Susan Elizabeth Wickenden as a person with significant control on 2021-12-22
dot icon06/06/2022
Termination of appointment of Susan Elizabeth Wickenden as a secretary on 2021-12-22
dot icon06/06/2022
Termination of appointment of Susan Elizabeth Wickenden as a director on 2021-12-22
dot icon25/11/2021
Micro company accounts made up to 2021-02-28
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon26/11/2020
Micro company accounts made up to 2020-02-29
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-02-28
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon16/11/2018
Micro company accounts made up to 2018-02-28
dot icon01/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-02-28
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon18/11/2016
Total exemption full accounts made up to 2016-02-29
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon04/10/2015
Total exemption full accounts made up to 2015-02-28
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon09/12/2014
Total exemption full accounts made up to 2014-02-28
dot icon03/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon09/09/2013
Total exemption full accounts made up to 2013-02-28
dot icon05/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon26/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon18/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon20/02/2012
Termination of appointment of Richard Wickenden as a director
dot icon08/09/2011
Total exemption full accounts made up to 2011-02-28
dot icon20/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon21/09/2010
Total exemption full accounts made up to 2010-02-28
dot icon16/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon16/06/2010
Register(s) moved to registered inspection location
dot icon16/06/2010
Director's details changed for Mr Richard Templer Wickenden on 2010-05-31
dot icon16/06/2010
Director's details changed for Mrs Susan Elizabeth Wickenden on 2010-05-31
dot icon16/06/2010
Director's details changed for Maureen King on 2010-05-31
dot icon16/06/2010
Director's details changed for Mr Andrew Richard Wickenden on 2010-05-31
dot icon16/06/2010
Register inspection address has been changed
dot icon11/09/2009
Total exemption full accounts made up to 2009-02-28
dot icon22/06/2009
Return made up to 31/05/09; full list of members
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon06/06/2008
Return made up to 31/05/08; full list of members
dot icon22/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon28/06/2007
Return made up to 31/05/07; full list of members
dot icon01/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon14/06/2006
Return made up to 31/05/06; full list of members
dot icon23/08/2005
Total exemption full accounts made up to 2005-02-28
dot icon24/06/2005
Return made up to 31/05/05; full list of members
dot icon15/07/2004
Total exemption full accounts made up to 2004-02-29
dot icon17/06/2004
Return made up to 31/05/04; full list of members
dot icon15/10/2003
Total exemption full accounts made up to 2003-02-28
dot icon23/06/2003
Return made up to 31/05/03; full list of members
dot icon04/09/2002
Total exemption full accounts made up to 2002-02-28
dot icon28/06/2002
New director appointed
dot icon28/06/2002
Return made up to 31/05/02; full list of members
dot icon25/06/2002
Resolutions
dot icon20/06/2002
Particulars of mortgage/charge
dot icon20/06/2002
Particulars of mortgage/charge
dot icon19/03/2002
Registered office changed on 19/03/02 from: massetts road horley surrey RH6 7PS
dot icon28/09/2001
Total exemption full accounts made up to 2001-02-28
dot icon07/06/2001
Return made up to 31/05/01; full list of members
dot icon20/12/2000
Accounts for a small company made up to 2000-02-29
dot icon22/11/2000
Resolutions
dot icon13/06/2000
Return made up to 31/05/00; full list of members
dot icon16/05/2000
Declaration of satisfaction of mortgage/charge
dot icon23/12/1999
Full accounts made up to 1999-02-28
dot icon10/06/1999
Return made up to 31/05/99; no change of members
dot icon23/12/1998
Full accounts made up to 1998-02-28
dot icon08/06/1998
Return made up to 31/05/98; change of members
dot icon30/03/1998
Director resigned
dot icon11/12/1997
Accounts for a small company made up to 1997-02-28
dot icon10/06/1997
Return made up to 31/05/97; full list of members
dot icon18/10/1996
Accounts for a small company made up to 1996-02-29
dot icon10/06/1996
Return made up to 31/05/96; no change of members
dot icon08/08/1995
Accounts for a small company made up to 1995-02-28
dot icon07/06/1995
Return made up to 31/05/95; no change of members
dot icon23/11/1994
Director resigned
dot icon05/08/1994
Accounts for a small company made up to 1994-02-28
dot icon07/06/1994
Return made up to 31/05/94; full list of members
dot icon25/05/1994
New director appointed
dot icon15/06/1993
Accounts for a small company made up to 1993-02-28
dot icon07/06/1993
Return made up to 31/05/93; full list of members
dot icon03/06/1992
Accounts for a small company made up to 1992-02-29
dot icon03/06/1992
Return made up to 31/05/92; no change of members
dot icon06/09/1991
Particulars of mortgage/charge
dot icon15/06/1991
Accounts for a small company made up to 1991-02-28
dot icon15/06/1991
Return made up to 31/05/91; no change of members
dot icon25/05/1991
Declaration of satisfaction of mortgage/charge
dot icon15/08/1990
Accounts for a small company made up to 1990-02-28
dot icon15/08/1990
Return made up to 09/08/90; full list of members
dot icon28/07/1990
Declaration of satisfaction of mortgage/charge
dot icon18/07/1990
New director appointed
dot icon15/08/1989
Accounts for a small company made up to 1989-02-28
dot icon15/08/1989
Return made up to 07/08/89; full list of members
dot icon01/07/1988
Accounts for a small company made up to 1988-02-29
dot icon01/07/1988
Return made up to 04/07/88; full list of members
dot icon26/06/1987
Accounts for a small company made up to 1987-02-28
dot icon09/05/1987
Return made up to 20/05/87; full list of members
dot icon11/10/1986
Group of companies' accounts made up to 1986-02-28
dot icon11/10/1986
Return made up to 22/09/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
30.75K
-
0.00
-
-
2022
8
17.64K
-
0.00
-
-
2023
7
20.83K
-
0.00
-
-
2023
7
20.83K
-
0.00
-
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

20.83K £Ascended18.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
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 SERVICES (HORLEY) LIMITED

AUTO SERVICES (HORLEY) LIMITED is an(a) Active company incorporated on 28/02/1938 with the registered office located at Heath Business Centre, Pear Tree Hill Bonehurst Road, Salfords Redhill, Surrey RH1 5EN. There is currently no active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO SERVICES (HORLEY) LIMITED?

toggle

AUTO SERVICES (HORLEY) LIMITED is currently Active. It was registered on 28/02/1938 .

Where is AUTO SERVICES (HORLEY) LIMITED located?

toggle

AUTO SERVICES (HORLEY) LIMITED is registered at Heath Business Centre, Pear Tree Hill Bonehurst Road, Salfords Redhill, Surrey RH1 5EN.

What does AUTO SERVICES (HORLEY) LIMITED do?

toggle

AUTO SERVICES (HORLEY) LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

How many employees does AUTO SERVICES (HORLEY) LIMITED have?

toggle

AUTO SERVICES (HORLEY) LIMITED had 7 employees in 2023.

What is the latest filing for AUTO SERVICES (HORLEY) LIMITED?

toggle

The latest filing was on 26/11/2025: Micro company accounts made up to 2025-02-28.