AUTO SUPPLIES INTERNATIONAL LTD.

Register to unlock more data on OkredoRegister

AUTO SUPPLIES INTERNATIONAL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02973686

Incorporation date

05/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Eden Court, Eden Way, Leighton Buzzard, Beds LU7 4FYCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1994)
dot icon01/04/2026
Registered office address changed from Unit 1 Haybarn Business Park Cublington Road Aston Abbotts Buckinghamshire HP22 4nd United Kingdom to Unit 4 Eden Court Eden Way Leighton Buzzard Beds LU7 4FY on 2026-04-01
dot icon16/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon13/01/2026
Confirmation statement made on 2025-11-12 with updates
dot icon18/12/2025
Change of details for Mr. Patrick Jean Pierre Mersch as a person with significant control on 2025-11-01
dot icon22/10/2025
Director's details changed for Nigel David Cheveralls on 2025-06-26
dot icon22/10/2025
Director's details changed for Mr. Patrick Jean Pierre Mersch on 2025-06-26
dot icon31/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon19/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon27/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon30/03/2023
Registered office address changed from 106a High Street Chesham Buckinghamshire HP5 1EB to Unit 1 Haybarn Business Park Cublington Road Aston Abbotts Buckinghamshire HP22 4nd on 2023-03-30
dot icon14/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/12/2022
Confirmation statement made on 2022-11-12 with updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/01/2022
Confirmation statement made on 2021-11-12 with updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon12/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/11/2019
Confirmation statement made on 2019-10-05 with updates
dot icon08/10/2019
Statement of capital following an allotment of shares on 2019-08-05
dot icon20/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon20/11/2018
Change of details for Mr. Patrick Jean Pierre Mersch as a person with significant control on 2018-11-20
dot icon20/11/2018
Director's details changed for Mr. Patrick Jean Pierre Mersch on 2018-11-20
dot icon09/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/12/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon20/12/2013
Director's details changed for Nigel David Cheveralls on 2013-01-11
dot icon20/12/2013
Director's details changed for Mr. Patrick Jean Pierre Mersch on 2012-12-31
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/12/2012
Secretary's details changed for Nigel David Cheveralls on 2009-10-01
dot icon30/10/2012
Annual return made up to 2012-10-05
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/03/2011
Appointment of Mr. Patrick Jean Pierre Mersch as a director
dot icon20/12/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon21/09/2010
Appointment of Nigel Cheveralls as a director
dot icon20/09/2010
Termination of appointment of Patrick Mersch as a director
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon31/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/01/2009
Return made up to 05/10/08; full list of members
dot icon17/10/2008
Return made up to 05/10/07; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon21/11/2006
Return made up to 05/10/06; full list of members
dot icon21/11/2006
Director's particulars changed
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/11/2005
Return made up to 05/10/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/10/2004
Return made up to 05/10/04; full list of members
dot icon04/05/2004
Accounts for a small company made up to 2003-06-30
dot icon30/10/2003
Return made up to 05/10/03; full list of members
dot icon16/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon16/01/2003
Return made up to 05/10/02; full list of members
dot icon07/06/2002
Total exemption small company accounts made up to 2001-06-30
dot icon13/02/2002
Certificate of change of name
dot icon09/11/2001
Return made up to 05/10/01; full list of members
dot icon20/04/2001
Accounts for a small company made up to 2000-06-30
dot icon09/11/2000
Return made up to 05/10/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-06-30
dot icon21/12/1999
Director resigned
dot icon09/11/1999
Return made up to 05/10/99; full list of members
dot icon10/03/1999
Accounts for a small company made up to 1998-06-30
dot icon08/10/1998
Return made up to 05/10/98; no change of members
dot icon23/04/1998
Registered office changed on 23/04/98 from: 24 high street great missenden buckinghamshire HP16 9AB
dot icon17/03/1998
Accounts for a small company made up to 1997-06-30
dot icon02/11/1997
Return made up to 05/10/97; no change of members
dot icon10/11/1996
Accounts for a small company made up to 1996-06-30
dot icon18/10/1996
Return made up to 05/10/96; full list of members
dot icon08/07/1996
Director resigned
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon19/03/1996
New secretary appointed
dot icon19/03/1996
Accounts for a small company made up to 1995-06-30
dot icon19/03/1996
New secretary appointed
dot icon19/03/1996
Registered office changed on 19/03/96 from: 11 beaumont gate shenley hill radlett herefordshire
dot icon19/03/1996
Secretary resigned
dot icon03/10/1995
Return made up to 05/10/95; full list of members
dot icon23/11/1994
Accounting reference date notified as 30/06
dot icon13/10/1994
Director resigned;new director appointed
dot icon05/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
273.83K
-
0.00
181.11K
-
2022
10
484.75K
-
0.00
253.86K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
05/10/1994 - 07/11/1995
2863
Lagier, Bernard
Director
25/06/1996 - 03/12/1999
-
Cheveralls, Nigel David
Secretary
07/11/1995 - Present
-
MECATECH SARL
Corporate Director
06/10/1994 - 25/06/1996
-
ASHCROFT CAMERON NOMINEES LIMITED
Nominee Director
05/10/1994 - 06/10/1994
80

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AUTO SUPPLIES INTERNATIONAL LTD.

AUTO SUPPLIES INTERNATIONAL LTD. is an(a) Active company incorporated on 05/10/1994 with the registered office located at Unit 4 Eden Court, Eden Way, Leighton Buzzard, Beds LU7 4FY. There are currently 3 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 SUPPLIES INTERNATIONAL LTD.?

toggle

AUTO SUPPLIES INTERNATIONAL LTD. is currently Active. It was registered on 05/10/1994 .

Where is AUTO SUPPLIES INTERNATIONAL LTD. located?

toggle

AUTO SUPPLIES INTERNATIONAL LTD. is registered at Unit 4 Eden Court, Eden Way, Leighton Buzzard, Beds LU7 4FY.

What does AUTO SUPPLIES INTERNATIONAL LTD. do?

toggle

AUTO SUPPLIES INTERNATIONAL LTD. operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for AUTO SUPPLIES INTERNATIONAL LTD.?

toggle

The latest filing was on 01/04/2026: Registered office address changed from Unit 1 Haybarn Business Park Cublington Road Aston Abbotts Buckinghamshire HP22 4nd United Kingdom to Unit 4 Eden Court Eden Way Leighton Buzzard Beds LU7 4FY on 2026-04-01.