AUTO-SLEEPERS GROUP LIMITED

Register to unlock more data on OkredoRegister

AUTO-SLEEPERS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03978237

Incorporation date

20/04/2000

Size

Full

Contacts

Registered address

Registered address

Orchard Works, Willersey, Broadway, Worcestershire WR12 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2000)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon09/06/2025
Director's details changed for Mr Geoffrey Scott on 2025-03-31
dot icon01/05/2025
Full accounts made up to 2024-08-31
dot icon23/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon28/05/2024
Full accounts made up to 2023-08-31
dot icon24/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon01/06/2023
Full accounts made up to 2022-08-31
dot icon24/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon23/05/2022
Full accounts made up to 2021-08-31
dot icon10/05/2022
Satisfaction of charge 8 in full
dot icon10/05/2022
Satisfaction of charge 6 in full
dot icon10/05/2022
Satisfaction of charge 7 in full
dot icon21/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon20/05/2021
Full accounts made up to 2020-08-31
dot icon26/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon11/05/2020
Full accounts made up to 2019-08-31
dot icon21/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon29/05/2019
Full accounts made up to 2018-08-31
dot icon08/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon23/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon19/03/2018
Full accounts made up to 2017-08-31
dot icon24/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon20/01/2017
Full accounts made up to 2016-08-31
dot icon26/05/2016
Full accounts made up to 2015-08-31
dot icon26/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon26/04/2016
Director's details changed for Geoffrey Scott on 2016-04-25
dot icon26/04/2016
Director's details changed for Michael David Crouch on 2016-04-25
dot icon26/04/2016
Secretary's details changed for Geoffrey Scott on 2016-04-25
dot icon11/05/2015
Full accounts made up to 2014-08-31
dot icon29/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon22/07/2014
Statement by Directors
dot icon22/07/2014
Statement of capital on 2014-07-22
dot icon22/07/2014
Solvency Statement dated 04/07/14
dot icon22/07/2014
Resolutions
dot icon29/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon20/12/2013
Full accounts made up to 2013-08-31
dot icon22/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon05/03/2013
Particulars of a mortgage or charge / charge no: 9
dot icon20/12/2012
Full accounts made up to 2012-08-31
dot icon23/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon22/12/2011
Full accounts made up to 2011-08-31
dot icon20/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 8
dot icon06/12/2010
Full accounts made up to 2010-08-31
dot icon26/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon20/11/2009
Full accounts made up to 2009-08-31
dot icon02/10/2009
Resolutions
dot icon25/09/2009
Ad 23/09/09\gbp si 14800000@1=14800000\gbp ic 1137100/15937100\
dot icon25/09/2009
Nc inc already adjusted 23/09/09
dot icon25/09/2009
Resolutions
dot icon11/07/2009
Appointment terminated director marco crivelli
dot icon11/07/2009
Appointment terminated director luca bianchi
dot icon06/07/2009
Resolutions
dot icon03/07/2009
Resolutions
dot icon01/07/2009
Full accounts made up to 2008-08-31
dot icon23/06/2009
Director appointed michael david crouch
dot icon20/04/2009
Return made up to 20/04/09; full list of members
dot icon10/02/2009
Group of companies' accounts made up to 2007-08-31
dot icon23/05/2008
Director appointed luca bianchi
dot icon01/05/2008
Return made up to 20/04/08; full list of members
dot icon17/03/2008
Appointment terminated director ian capes
dot icon13/02/2008
New director appointed
dot icon24/07/2007
Group of companies' accounts made up to 2006-08-31
dot icon22/05/2007
Return made up to 20/04/07; no change of members
dot icon09/05/2007
Declaration of satisfaction of mortgage/charge
dot icon28/10/2006
Particulars of mortgage/charge
dot icon28/10/2006
Particulars of mortgage/charge
dot icon06/06/2006
Return made up to 20/04/06; full list of members
dot icon18/03/2006
Declaration of satisfaction of mortgage/charge
dot icon18/03/2006
Declaration of satisfaction of mortgage/charge
dot icon18/03/2006
Declaration of satisfaction of mortgage/charge
dot icon18/03/2006
Declaration of satisfaction of mortgage/charge
dot icon21/12/2005
Group of companies' accounts made up to 2005-08-31
dot icon28/09/2005
Particulars of contract relating to shares
dot icon28/09/2005
Ad 24/08/05--------- £ si 1000000@1=1000000 £ ic 137102/1137102
dot icon28/09/2005
Nc inc already adjusted 24/08/05
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon21/09/2005
Auditor's resignation
dot icon16/09/2005
Declaration of assistance for shares acquisition
dot icon16/09/2005
Declaration of assistance for shares acquisition
dot icon08/09/2005
Memorandum and Articles of Association
dot icon08/09/2005
Declaration of assistance for shares acquisition
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Resolutions
dot icon06/09/2005
Accounting reference date shortened from 31/12/05 to 31/08/05
dot icon06/09/2005
Director resigned
dot icon06/09/2005
Director resigned
dot icon01/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon23/06/2005
Director's particulars changed
dot icon06/06/2005
Return made up to 20/04/05; no change of members
dot icon22/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/06/2004
Return made up to 20/04/04; no change of members
dot icon12/09/2003
Return made up to 20/04/03; full list of members
dot icon09/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon29/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon01/07/2002
Return made up to 20/04/02; full list of members
dot icon20/06/2002
Nc inc already adjusted 03/04/02
dot icon20/06/2002
Ad 03/04/02--------- £ si [email protected]=7100 £ ic 130000/137100
dot icon20/06/2002
Nc dec already adjusted 03/04/02
dot icon02/06/2002
Resolutions
dot icon02/06/2002
Resolutions
dot icon02/06/2002
Resolutions
dot icon02/06/2002
Resolutions
dot icon02/06/2002
Resolutions
dot icon02/06/2002
Resolutions
dot icon17/05/2002
£ ic 150000/130000 03/04/02 £ sr 20000@1=20000
dot icon25/04/2002
New secretary appointed;new director appointed
dot icon25/04/2002
Secretary resigned;director resigned
dot icon07/03/2002
Group of companies' accounts made up to 2000-12-31
dot icon12/09/2001
Particulars of mortgage/charge
dot icon04/05/2001
Return made up to 20/04/01; full list of members
dot icon15/03/2001
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon16/08/2000
Particulars of mortgage/charge
dot icon16/08/2000
Particulars of mortgage/charge
dot icon15/08/2000
Ad 31/07/00--------- £ si 59999@1=59999 £ ic 90001/150000
dot icon15/08/2000
Secretary resigned
dot icon15/08/2000
Director resigned
dot icon15/08/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon15/08/2000
Ad 02/08/00--------- £ si 90000@1=90000 £ ic 1/90001
dot icon15/08/2000
New secretary appointed;new director appointed
dot icon15/08/2000
Registered office changed on 15/08/00 from: 100 barbirolli square manchester lancashire M2 3AB
dot icon15/08/2000
Memorandum and Articles of Association
dot icon15/08/2000
Nc inc already adjusted 02/08/00
dot icon15/08/2000
Resolutions
dot icon15/08/2000
Resolutions
dot icon15/08/2000
Resolutions
dot icon15/08/2000
Resolutions
dot icon15/08/2000
Nc inc already adjusted 31/07/00
dot icon15/08/2000
Resolutions
dot icon15/08/2000
Resolutions
dot icon12/08/2000
Certificate of change of name
dot icon20/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Geoffrey
Director
03/04/2002 - Present
12
Crouch, Michael David
Director
18/06/2009 - Present
13

Persons with Significant Control

0

No PSC data available.

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-SLEEPERS GROUP LIMITED

AUTO-SLEEPERS GROUP LIMITED is an(a) Active company incorporated on 20/04/2000 with the registered office located at Orchard Works, Willersey, Broadway, Worcestershire WR12 7QF. 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-SLEEPERS GROUP LIMITED?

toggle

AUTO-SLEEPERS GROUP LIMITED is currently Active. It was registered on 20/04/2000 .

Where is AUTO-SLEEPERS GROUP LIMITED located?

toggle

AUTO-SLEEPERS GROUP LIMITED is registered at Orchard Works, Willersey, Broadway, Worcestershire WR12 7QF.

What does AUTO-SLEEPERS GROUP LIMITED do?

toggle

AUTO-SLEEPERS GROUP LIMITED operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

What is the latest filing for AUTO-SLEEPERS GROUP LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with no updates.