AUTO WORKSHOP (EQUIPMENT) SERVICES LIMITED

Register to unlock more data on OkredoRegister

AUTO WORKSHOP (EQUIPMENT) SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01720393

Incorporation date

04/05/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit S5 Mendip Road, Rooksbridge, Axbridge, Somerset BS26 2UGCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1983)
dot icon05/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon23/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon23/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon12/12/2024
Cessation of Peter Robson as a person with significant control on 2024-12-01
dot icon12/12/2024
Notification of Corinne Taylor as a person with significant control on 2024-12-01
dot icon11/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon22/03/2023
Satisfaction of charge 017203930001 in full
dot icon02/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon26/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/02/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon06/02/2019
Confirmation statement made on 2019-01-04 with updates
dot icon11/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon26/03/2018
Change of share class name or designation
dot icon22/03/2018
Resolutions
dot icon16/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon20/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon20/01/2015
Director's details changed for Paul William Trigger on 2015-01-01
dot icon20/01/2015
Director's details changed for Mrs Christine Robson on 2015-01-01
dot icon20/01/2015
Director's details changed for Andrew James Taylor on 2015-01-01
dot icon20/01/2015
Secretary's details changed for Mrs Christine Robson on 2015-01-01
dot icon20/01/2015
Registered office address changed from Unit 5S Mendip Business Park Mendip Road Rooksbridge Axbridge Somerset BS26 2UG to Unit S5 Mendip Road Rooksbridge Axbridge Somerset BS26 2UG on 2015-01-20
dot icon04/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon20/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon14/08/2013
Registration of charge 017203930001
dot icon06/03/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/03/2012
Registered office address changed from 34 North Street Bridgwater Somerset TA6 3YD on 2012-03-09
dot icon06/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon17/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/02/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mr Peter Robson on 2010-01-04
dot icon03/02/2010
Director's details changed for Paul William Trigger on 2010-01-04
dot icon03/02/2010
Director's details changed for Andrew James Taylor on 2010-01-04
dot icon03/02/2010
Director's details changed for Mrs Christine Robson on 2010-01-04
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/01/2009
Return made up to 04/01/09; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/01/2008
Return made up to 04/01/08; full list of members
dot icon22/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon14/02/2007
Return made up to 04/01/07; full list of members
dot icon23/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon01/02/2006
Return made up to 04/01/06; full list of members
dot icon30/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/01/2005
Return made up to 04/01/05; full list of members
dot icon04/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon16/01/2004
Return made up to 04/01/04; full list of members
dot icon21/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon21/02/2003
Return made up to 04/01/03; full list of members
dot icon01/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon29/01/2002
Return made up to 04/01/02; full list of members
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon25/01/2001
Return made up to 04/01/01; full list of members
dot icon05/06/2000
Full accounts made up to 1999-06-30
dot icon11/04/2000
Return made up to 04/01/00; full list of members
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon29/03/2000
Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100
dot icon02/11/1999
Registered office changed on 02/11/99 from: the laurels 2 waterloo puriton somerset TA7 8BB
dot icon07/05/1999
Full accounts made up to 1998-06-30
dot icon09/02/1999
Return made up to 04/01/99; full list of members
dot icon31/07/1998
Full accounts made up to 1997-06-30
dot icon27/03/1998
Return made up to 04/01/98; no change of members
dot icon29/04/1997
Full accounts made up to 1996-06-30
dot icon20/01/1997
Return made up to 04/01/97; no change of members
dot icon14/04/1996
Accounts for a small company made up to 1995-06-30
dot icon16/02/1996
Return made up to 04/01/96; full list of members
dot icon08/02/1995
Return made up to 04/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Accounts for a small company made up to 1994-06-30
dot icon08/03/1994
Accounts for a small company made up to 1993-06-30
dot icon28/02/1994
Return made up to 04/01/94; no change of members
dot icon25/03/1993
Accounts for a small company made up to 1992-06-30
dot icon23/02/1993
Return made up to 04/01/93; full list of members
dot icon27/01/1992
Accounts for a small company made up to 1991-06-30
dot icon27/01/1992
Return made up to 04/01/92; no change of members
dot icon09/01/1991
Accounts for a small company made up to 1990-06-30
dot icon09/01/1991
Return made up to 04/01/91; no change of members
dot icon30/03/1990
Accounts for a small company made up to 1989-06-30
dot icon30/03/1990
Return made up to 20/02/90; full list of members
dot icon13/04/1989
Accounts for a small company made up to 1988-06-30
dot icon13/04/1989
Return made up to 31/03/89; full list of members
dot icon03/06/1988
Accounts for a small company made up to 1987-06-30
dot icon03/06/1988
Return made up to 24/05/88; full list of members
dot icon30/07/1987
Accounts for a small company made up to 1986-06-30
dot icon30/07/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1986
Accounts for a small company made up to 1985-06-30
dot icon19/09/1986
Accounting reference date shortened from 31/03 to 30/06
dot icon11/08/1986
Registered office changed on 11/08/86 from: 42 puriton park puriton nr bridgwater somerset TA7 8BH
dot icon04/05/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

9
2023
change arrow icon-25.75 % *

* during past year

Cash in Bank

£90,852.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/02/2027
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
9
156.08K
-
0.00
134.21K
-
2022
10
190.50K
-
0.00
122.37K
-
2023
9
215.08K
-
0.00
90.85K
-
2023
9
215.08K
-
0.00
90.85K
-

Employees

2023

Employees

9 Descended-10 % *

Net Assets(GBP)

215.08K £Ascended12.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.85K £Descended-25.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew James Taylor
Director
01/07/1999 - Present
-
Trigger, Paul William
Director
01/07/1999 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AUTO WORKSHOP (EQUIPMENT) SERVICES LIMITED

AUTO WORKSHOP (EQUIPMENT) SERVICES LIMITED is an(a) Active company incorporated on 04/05/1983 with the registered office located at Unit S5 Mendip Road, Rooksbridge, Axbridge, Somerset BS26 2UG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO WORKSHOP (EQUIPMENT) SERVICES LIMITED?

toggle

AUTO WORKSHOP (EQUIPMENT) SERVICES LIMITED is currently Active. It was registered on 04/05/1983 .

Where is AUTO WORKSHOP (EQUIPMENT) SERVICES LIMITED located?

toggle

AUTO WORKSHOP (EQUIPMENT) SERVICES LIMITED is registered at Unit S5 Mendip Road, Rooksbridge, Axbridge, Somerset BS26 2UG.

What does AUTO WORKSHOP (EQUIPMENT) SERVICES LIMITED do?

toggle

AUTO WORKSHOP (EQUIPMENT) SERVICES LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

How many employees does AUTO WORKSHOP (EQUIPMENT) SERVICES LIMITED have?

toggle

AUTO WORKSHOP (EQUIPMENT) SERVICES LIMITED had 9 employees in 2023.

What is the latest filing for AUTO WORKSHOP (EQUIPMENT) SERVICES LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-19 with no updates.