AUTO-SLEEPERS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AUTO-SLEEPERS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05493962

Incorporation date

28/06/2005

Size

Full

Contacts

Registered address

Registered address

Orchard Works, Willersey Broadway, Worcestershire WR12 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2005)
dot icon30/06/2025
Confirmation statement made on 2025-06-28 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 icon01/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon28/05/2024
Full accounts made up to 2023-08-31
dot icon29/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon01/06/2023
Full accounts made up to 2022-08-31
dot icon29/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon23/05/2022
Full accounts made up to 2021-08-31
dot icon11/01/2022
Satisfaction of charge 5 in full
dot icon02/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon20/05/2021
Full accounts made up to 2020-08-31
dot icon30/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon11/05/2020
Full accounts made up to 2019-08-31
dot icon01/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon29/05/2019
Accounts for a small company made up to 2018-08-31
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon19/03/2018
Accounts for a small company made up to 2017-08-31
dot icon04/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon04/07/2017
Notification of Auto-Sleepers Investments Limited as a person with significant control on 2016-04-06
dot icon20/01/2017
Full accounts made up to 2016-08-31
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon26/05/2016
Full accounts made up to 2015-08-31
dot icon06/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon11/05/2015
Full accounts made up to 2014-08-31
dot icon01/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon01/07/2014
Director's details changed for Michael David Crouch on 2014-06-30
dot icon01/07/2014
Director's details changed for Geoffrey Scott on 2014-06-30
dot icon01/07/2014
Secretary's details changed for Geoffrey Scott on 2014-06-30
dot icon20/12/2013
Full accounts made up to 2013-08-31
dot icon21/08/2013
Statement of capital on 2013-08-21
dot icon21/08/2013
Solvency statement dated 05/08/13
dot icon21/08/2013
Resolutions
dot icon08/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon20/12/2012
Full accounts made up to 2012-08-31
dot icon29/06/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon22/12/2011
Full accounts made up to 2011-08-31
dot icon30/06/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon06/12/2010
Full accounts made up to 2010-08-31
dot icon01/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon20/11/2009
Full accounts made up to 2009-08-31
dot icon21/07/2009
Return made up to 28/06/09; full list of members
dot icon10/07/2009
Appointment terminated director marco crivelli
dot icon10/07/2009
Appointment terminated director luca bianchi
dot icon07/07/2009
Ad 18/06/09\gbp si 6772774@1=6772774\gbp ic 13740001/20512775\
dot icon07/07/2009
Nc inc already adjusted 18/06/09
dot icon07/07/2009
Resolutions
dot icon03/07/2009
Resolutions
dot icon01/07/2009
Full accounts made up to 2008-08-31
dot icon01/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon27/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/02/2009
Full accounts made up to 2007-08-31
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon30/06/2008
Return made up to 28/06/08; full list of members
dot icon24/06/2008
Full accounts made up to 2006-08-31
dot icon17/03/2008
Appointment terminated director ian capes
dot icon13/02/2008
New director appointed
dot icon03/07/2007
Return made up to 28/06/07; full list of members
dot icon11/06/2007
Particulars of mortgage/charge
dot icon11/06/2007
Director resigned
dot icon05/03/2007
New director appointed
dot icon18/10/2006
Director resigned
dot icon15/08/2006
Notice of completion of voluntary arrangement
dot icon26/07/2006
Return made up to 28/06/06; full list of members
dot icon18/07/2006
Particulars of mortgage/charge
dot icon11/07/2006
Notice to Registrar of companies voluntary arrangement taking effect
dot icon25/04/2006
Director resigned
dot icon22/09/2005
Ad 24/08/05--------- £ si 12614998@1=12614998 £ ic 1125003/13740001
dot icon19/09/2005
New director appointed
dot icon16/09/2005
Declaration of assistance for shares acquisition
dot icon15/09/2005
Ad 24/08/05--------- £ si 1125001@1=1125001 £ ic 2/1125003
dot icon12/09/2005
New director appointed
dot icon08/09/2005
Particulars of mortgage/charge
dot icon08/09/2005
Declaration of assistance for shares acquisition
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Resolutions
dot icon07/09/2005
Nc inc already adjusted 24/08/05
dot icon07/09/2005
Resolutions
dot icon07/09/2005
Resolutions
dot icon07/09/2005
Resolutions
dot icon07/09/2005
Resolutions
dot icon07/09/2005
Resolutions
dot icon07/09/2005
New director appointed
dot icon16/08/2005
Certificate of change of name
dot icon03/08/2005
Accounting reference date extended from 30/06/06 to 31/08/06
dot icon23/07/2005
New secretary appointed;new director appointed
dot icon23/07/2005
New director appointed
dot icon23/07/2005
New director appointed
dot icon23/07/2005
Registered office changed on 23/07/05 from: 10 snow hill london EC1A 2AL
dot icon23/07/2005
Director resigned
dot icon23/07/2005
Secretary resigned;director resigned
dot icon14/07/2005
Certificate of change of name
dot icon28/06/2005
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
28/06/2026
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
Crouch, Michael David
Director
14/07/2005 - Present
13
Scott, Geoffrey
Director
14/07/2005 - Present
12

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 HOLDINGS LIMITED

AUTO-SLEEPERS HOLDINGS LIMITED is an(a) Active company incorporated on 28/06/2005 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 HOLDINGS LIMITED?

toggle

AUTO-SLEEPERS HOLDINGS LIMITED is currently Active. It was registered on 28/06/2005 .

Where is AUTO-SLEEPERS HOLDINGS LIMITED located?

toggle

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

What does AUTO-SLEEPERS HOLDINGS LIMITED do?

toggle

AUTO-SLEEPERS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

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

toggle

The latest filing was on 30/06/2025: Confirmation statement made on 2025-06-28 with no updates.