AUTO UNION FINANCE LIMITED

Register to unlock more data on OkredoRegister

AUTO UNION FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04975821

Incorporation date

25/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

AUTO UNION FINANCE HOUSE, 8 Eagle Park Drive, Warrington, Cheshire WA2 8JACopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2003)
dot icon26/03/2026
Termination of appointment of Nasim Sherwani as a director on 2026-02-26
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon09/04/2024
Previous accounting period extended from 2024-02-28 to 2024-03-31
dot icon13/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon29/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon06/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon23/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon25/01/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon13/01/2020
Confirmation statement made on 2019-11-25 with updates
dot icon04/12/2019
Full accounts made up to 2019-02-28
dot icon24/01/2019
Certificate of re-registration from Public Limited Company to Private
dot icon24/01/2019
Re-registration of Memorandum and Articles
dot icon24/01/2019
Resolutions
dot icon24/01/2019
Re-registration from a public company to a private limited company
dot icon18/01/2019
Particulars of variation of rights attached to shares
dot icon18/01/2019
Change of share class name or designation
dot icon29/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon25/10/2018
Director's details changed for Jarrod Bradley on 2018-10-25
dot icon05/09/2018
Full accounts made up to 2018-02-28
dot icon29/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon06/09/2017
Full accounts made up to 2017-02-28
dot icon01/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon07/09/2016
Full accounts made up to 2016-02-29
dot icon27/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon04/11/2015
Director's details changed for Jarrod Bradley on 2015-10-16
dot icon10/09/2015
Full accounts made up to 2015-02-28
dot icon11/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon01/09/2014
Full accounts made up to 2014-02-28
dot icon08/05/2014
Statement of company's objects
dot icon08/05/2014
Resolutions
dot icon10/04/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon10/04/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon10/04/2014
Director's details changed for Jarrod Bradley on 2014-04-04
dot icon09/01/2014
Annual return made up to 2013-11-25 with full list of shareholders
dot icon20/06/2013
Current accounting period extended from 2013-08-31 to 2014-02-28
dot icon18/02/2013
Full accounts made up to 2012-08-31
dot icon27/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-11-25
dot icon27/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon15/02/2012
Full accounts made up to 2011-08-31
dot icon30/11/2011
Director's details changed for John Francis Tiernan on 2011-11-30
dot icon30/11/2011
Director's details changed for Mr Nasim Sherwani on 2011-11-30
dot icon30/11/2011
Director's details changed for Jarrod Bradley on 2011-11-30
dot icon30/11/2011
Director's details changed for Nicholas Ainley on 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon07/01/2011
Full accounts made up to 2010-08-31
dot icon30/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon07/04/2010
Full accounts made up to 2009-08-31
dot icon16/02/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon15/02/2010
Director's details changed for John Francis Tiernan on 2010-02-15
dot icon15/02/2010
Director's details changed for Jarrod Bradley on 2010-02-15
dot icon15/02/2010
Director's details changed for Mr Nasim Sherwani on 2010-02-15
dot icon15/02/2010
Director's details changed for Nicholas Ainley on 2010-02-15
dot icon10/06/2009
Gbp ic 43641/42872\22/05/09\gbp sr [email protected]=769\
dot icon10/06/2009
Resolutions
dot icon29/04/2009
Appointment terminated director karen murphy
dot icon29/04/2009
Appointment terminated secretary karen murphy
dot icon28/04/2009
Registered office changed on 28/04/2009 from, suite 16, st james court, wilderspool causeway, warrington, WA4 6PS
dot icon03/04/2009
Group of companies' accounts made up to 2008-08-31
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon09/01/2009
Appointment terminated director john nicholls
dot icon15/12/2008
Resolutions
dot icon15/12/2008
Gbp ic 59308/43641\03/12/08\gbp sr [email protected]=15667\
dot icon27/11/2008
Return made up to 25/11/08; full list of members
dot icon01/04/2008
Group of companies' accounts made up to 2007-08-31
dot icon12/02/2008
New director appointed
dot icon01/02/2008
Certificate of change of name
dot icon03/01/2008
Resolutions
dot icon03/01/2008
£ ic 50769/50000 05/12/07 £ sr [email protected]=769
dot icon31/12/2007
£ ic 59308/50769 04/12/07 £ sr [email protected]=8539
dot icon31/12/2007
Resolutions
dot icon07/12/2007
Resolutions
dot icon07/12/2007
£ sr [email protected] 24/10/07
dot icon27/11/2007
Return made up to 25/11/07; full list of members
dot icon27/11/2007
Director's particulars changed
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Director resigned
dot icon26/09/2007
New director appointed
dot icon01/04/2007
Group of companies' accounts made up to 2006-08-31
dot icon06/02/2007
Resolutions
dot icon06/02/2007
£ ic 60846/60077 31/12/06 £ sr [email protected]=769
dot icon28/12/2006
Return made up to 25/11/06; full list of members
dot icon27/11/2006
£ ic 62846/60846 02/10/06 £ sr [email protected]=2000
dot icon27/11/2006
£ ic 79000/62846 02/10/06 £ sr [email protected]=16154
dot icon27/11/2006
£ ic 79769/79000 02/10/06 £ sr [email protected]=769
dot icon27/11/2006
£ ic 80769/79769 02/10/06 £ sr [email protected]=1000
dot icon07/11/2006
Resolutions
dot icon07/11/2006
Resolutions
dot icon02/11/2006
Resolutions
dot icon02/11/2006
Resolutions
dot icon02/11/2006
Director resigned
dot icon02/11/2006
Director resigned
dot icon17/10/2006
Resolutions
dot icon17/10/2006
Resolutions
dot icon03/04/2006
Group of companies' accounts made up to 2005-08-31
dot icon27/03/2006
Director resigned
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Director resigned
dot icon22/12/2005
Return made up to 25/11/05; full list of members
dot icon19/10/2005
Particulars of mortgage/charge
dot icon19/09/2005
Director resigned
dot icon14/09/2005
\00A3 ic 100000/80769 23/08/05 sr [email protected]=19231
dot icon14/09/2005
Resolutions
dot icon18/04/2005
Full accounts made up to 2004-08-31
dot icon14/01/2005
Return made up to 25/11/04; full list of members
dot icon10/01/2005
Statement of affairs
dot icon10/01/2005
Ad 02/12/04--------- £ si [email protected]=99998 £ ic 2/100000
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon10/01/2005
£ nc 50000/100000 02/12/04
dot icon01/12/2004
New director appointed
dot icon23/08/2004
New director appointed
dot icon13/08/2004
New director appointed
dot icon13/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon04/08/2004
Secretary resigned
dot icon30/07/2004
New director appointed
dot icon30/07/2004
Accounting reference date shortened from 30/11/04 to 31/08/04
dot icon30/07/2004
New secretary appointed;new director appointed
dot icon30/07/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New secretary appointed
dot icon25/11/2003
Secretary resigned
dot icon25/11/2003
Director resigned
dot icon25/11/2003
Director resigned
dot icon25/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-26 *

* 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
31/03/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
412.84K
-
0.00
283.91K
-
2022
26
484.02K
-
0.00
537.91K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherwani, Nasim
Director
22/07/2004 - 26/02/2026
5
Bradley, Jarrod
Director
01/09/2007 - Present
1
Tiernan, John Francis
Director
22/07/2004 - Present
3
Ainley, Nicholas
Director
14/02/2008 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AUTO UNION FINANCE LIMITED

AUTO UNION FINANCE LIMITED is an(a) Active company incorporated on 25/11/2003 with the registered office located at AUTO UNION FINANCE HOUSE, 8 Eagle Park Drive, Warrington, Cheshire WA2 8JA. 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 UNION FINANCE LIMITED?

toggle

AUTO UNION FINANCE LIMITED is currently Active. It was registered on 25/11/2003 .

Where is AUTO UNION FINANCE LIMITED located?

toggle

AUTO UNION FINANCE LIMITED is registered at AUTO UNION FINANCE HOUSE, 8 Eagle Park Drive, Warrington, Cheshire WA2 8JA.

What does AUTO UNION FINANCE LIMITED do?

toggle

AUTO UNION FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AUTO UNION FINANCE LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Nasim Sherwani as a director on 2026-02-26.