AUTO WHEELS CAR SALES LTD

Register to unlock more data on OkredoRegister

AUTO WHEELS CAR SALES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09366590

Incorporation date

24/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Windmill Close, Ringwood BH24 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2014)
dot icon23/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Registration of charge 093665900001, created on 2025-06-18
dot icon20/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon17/07/2023
Termination of appointment of Andrew Michael Swann as a director on 2023-07-15
dot icon08/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/07/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Director's details changed for Mrs Holly Ann Swann on 2022-01-05
dot icon05/01/2022
Director's details changed for Mr Robert Swan on 2022-01-05
dot icon05/01/2022
Change of details for Mr Robert Swann as a person with significant control on 2022-01-05
dot icon05/01/2022
Registered office address changed from 13 Greenhill Close Wimborne Dorset BH21 2RQ England to 7 Windmill Close Ringwood BH24 2DL on 2022-01-05
dot icon25/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-06-05 with updates
dot icon13/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/08/2020
Director's details changed for Ms Holly Ann Spencer on 2020-08-01
dot icon07/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon16/06/2019
Director's details changed for Mr Andrew Michael Swann on 2019-02-13
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2018
Registered office address changed from Abacus House 132 Parkwood Road Bournemouth Dorset BH5 2BN England to 13 Greenhill Close Wimborne Dorset BH21 2RQ on 2018-09-25
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon05/06/2018
Registered office address changed from 132 Abacus House 132 Parkwood Road Bournemouth Dorset BH5 2BN England to Abacus House 132 Parkwood Road Bournemouth Dorset BH5 2BN on 2018-06-05
dot icon05/06/2018
Statement of capital following an allotment of shares on 2018-06-04
dot icon04/06/2018
Appointment of Ms Holly Ann Spencer as a director on 2018-06-01
dot icon20/03/2018
Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to 132 Abacus House 132 Parkwood Road Bournemouth Dorset BH5 2BN on 2018-03-20
dot icon08/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon23/12/2017
Compulsory strike-off action has been discontinued
dot icon22/12/2017
Micro company accounts made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon12/09/2017
Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX England to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 2017-09-12
dot icon23/03/2017
Confirmation statement made on 2016-12-24 with updates
dot icon19/07/2016
Registered office address changed from 11 Wimborne Road Colehill Wimborne Dorset BH21 2RS to Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX on 2016-07-19
dot icon19/07/2016
Appointment of Mr Robert Swann as a director on 2016-01-07
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon18/04/2015
Termination of appointment of Robert Swann as a director on 2014-12-25
dot icon18/04/2015
Appointment of Mr Andrew Michael Swann as a director on 2014-12-24
dot icon24/12/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+57,566.67 % *

* during past year

Cash in Bank

£3,460.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
101.52K
-
0.00
6.00
-
2022
3
30.77K
-
0.00
3.46K
-
2022
3
30.77K
-
0.00
3.46K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

30.77K £Descended-69.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.46K £Ascended57.57K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Michael Swann
Director
24/12/2014 - 15/07/2023
1
Swann, Robert Anthony
Director
07/01/2016 - Present
3
Swann, Holly Ann
Director
01/06/2018 - Present
5

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

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 WHEELS CAR SALES LTD

AUTO WHEELS CAR SALES LTD is an(a) Active company incorporated on 24/12/2014 with the registered office located at 7 Windmill Close, Ringwood BH24 2DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO WHEELS CAR SALES LTD?

toggle

AUTO WHEELS CAR SALES LTD is currently Active. It was registered on 24/12/2014 .

Where is AUTO WHEELS CAR SALES LTD located?

toggle

AUTO WHEELS CAR SALES LTD is registered at 7 Windmill Close, Ringwood BH24 2DL.

What does AUTO WHEELS CAR SALES LTD do?

toggle

AUTO WHEELS CAR SALES LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does AUTO WHEELS CAR SALES LTD have?

toggle

AUTO WHEELS CAR SALES LTD had 3 employees in 2022.

What is the latest filing for AUTO WHEELS CAR SALES LTD?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-12-31.