AUTO TRAVEL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AUTO TRAVEL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06179097

Incorporation date

22/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sedan House, Stanley Place, Chester CH1 2LUCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2007)
dot icon02/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon24/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon19/03/2025
Registered office address changed from C/O Suite a Steam Mill Steam Mill Street Chester CH3 5AN to Sedan House Stanley Place Chester CH1 2LU on 2025-03-19
dot icon03/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/11/2024
Appointment of Mrs Karen Barlow as a director on 2024-10-23
dot icon05/11/2024
Appointment of Mrs Jade Higgins as a director on 2024-10-23
dot icon27/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon13/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/05/2021
Director's details changed for Mr Lee Francis Higgins on 2021-05-01
dot icon12/05/2021
Change of details for Jade Higgins as a person with significant control on 2021-05-01
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/05/2020
Confirmation statement made on 2020-03-22 with updates
dot icon07/05/2020
Cessation of Lee Francis Higgins as a person with significant control on 2019-10-07
dot icon07/05/2020
Notification of Jade Higgins as a person with significant control on 2019-10-07
dot icon15/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon11/04/2019
Confirmation statement made on 2019-03-22 with updates
dot icon25/03/2019
Notification of Karen Barlow as a person with significant control on 2019-03-13
dot icon25/03/2019
Cessation of Clive Barlow as a person with significant control on 2019-03-13
dot icon18/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon22/03/2018
Director's details changed for Paul Leslie Higgins on 2018-03-21
dot icon26/02/2018
Satisfaction of charge 2 in full
dot icon26/02/2018
Satisfaction of charge 1 in full
dot icon12/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon28/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon21/02/2017
Appointment of Mr Lee Francis Higgins as a director on 2017-02-21
dot icon21/02/2017
Termination of appointment of Clive Barlow as a director on 2017-02-21
dot icon04/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon24/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon07/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon14/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon03/03/2014
Registered office address changed from 128 Brook Street Chester Cheshire CH1 3DU on 2014-03-03
dot icon18/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon09/05/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon20/03/2012
Appointment of Mr Paul Leslie Higgins as a secretary
dot icon20/03/2012
Termination of appointment of Lee Higgins as a director
dot icon20/03/2012
Termination of appointment of Lee Higgins as a secretary
dot icon14/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon05/04/2011
Director's details changed for Mr Lee Francis Higgins on 2010-08-15
dot icon05/04/2011
Secretary's details changed for Mr Lee Francis Higgins on 2010-08-15
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon15/04/2010
Director's details changed for Clive Barlow on 2010-03-22
dot icon15/04/2010
Director's details changed for Paul Leslie Higgins on 2010-03-22
dot icon15/04/2010
Director's details changed for Mr Lee Francis Higgins on 2010-03-22
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/04/2009
Return made up to 22/03/09; full list of members
dot icon22/04/2009
Director and secretary's change of particulars / lee higgins / 20/06/2008
dot icon17/02/2009
Accounts for a medium company made up to 2008-06-30
dot icon02/02/2009
Registered office changed on 02/02/2009 from lakeside shellway road ellesmere port CH65 4LQ
dot icon11/09/2008
Gbp ic 9000/6507\31/03/08\gbp sr 2493@1=2493\
dot icon03/07/2008
Accounting reference date extended from 31/03/2008 to 30/06/2008
dot icon27/03/2008
Return made up to 22/03/08; full list of members
dot icon26/07/2007
Statement of affairs
dot icon26/07/2007
Ad 29/06/07--------- £ si 8997@1=8997 £ ic 3/9000
dot icon18/07/2007
Director resigned
dot icon18/07/2007
Secretary resigned
dot icon18/07/2007
New director appointed
dot icon18/07/2007
New secretary appointed;new director appointed
dot icon18/07/2007
New director appointed
dot icon10/07/2007
Registered office changed on 10/07/07 from: 123 deansgate manchester M3 2BU
dot icon10/07/2007
Ad 25/06/07--------- £ si 2@1=2 £ ic 1/3
dot icon10/07/2007
Nc inc already adjusted 25/06/07
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon26/06/2007
Certificate of change of name
dot icon22/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-29.73 % *

* during past year

Cash in Bank

£30,075.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/03/2026
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
2
993.38K
-
0.00
54.11K
-
2022
2
1.07M
-
0.00
42.80K
-
2023
2
1.12M
-
0.00
30.08K
-
2023
2
1.12M
-
0.00
30.08K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.12M £Ascended5.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.08K £Descended-29.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Jade
Director
23/10/2024 - Present
-
Barlow, Karen
Director
23/10/2024 - Present
-
Higgins, Lee Francis
Director
21/02/2017 - Present
5
Higgins, Paul Leslie
Director
25/06/2007 - Present
2
Higgins, Paul Leslie
Secretary
20/03/2012 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AUTO TRAVEL HOLDINGS LIMITED

AUTO TRAVEL HOLDINGS LIMITED is an(a) Active company incorporated on 22/03/2007 with the registered office located at Sedan House, Stanley Place, Chester CH1 2LU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO TRAVEL HOLDINGS LIMITED?

toggle

AUTO TRAVEL HOLDINGS LIMITED is currently Active. It was registered on 22/03/2007 .

Where is AUTO TRAVEL HOLDINGS LIMITED located?

toggle

AUTO TRAVEL HOLDINGS LIMITED is registered at Sedan House, Stanley Place, Chester CH1 2LU.

What does AUTO TRAVEL HOLDINGS LIMITED do?

toggle

AUTO TRAVEL HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AUTO TRAVEL HOLDINGS LIMITED have?

toggle

AUTO TRAVEL HOLDINGS LIMITED had 2 employees in 2023.

What is the latest filing for AUTO TRAVEL HOLDINGS LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-22 with no updates.