AUTOALERT LIMITED

Register to unlock more data on OkredoRegister

AUTOALERT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05077325

Incorporation date

18/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

21 Chestnut Close, Amersham HP6 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2004)
dot icon31/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon03/02/2024
Micro company accounts made up to 2023-03-31
dot icon23/05/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon23/05/2023
Termination of appointment of Margaret Elizabeth Harris as a secretary on 2023-05-23
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon21/01/2022
Micro company accounts made up to 2021-03-31
dot icon06/06/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon27/12/2020
Micro company accounts made up to 2020-03-31
dot icon18/07/2020
Registered office address changed from 229 Rotherhithe Street London SE16 5XW to 21 Chestnut Close Amersham HP6 6EQ on 2020-07-18
dot icon28/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon05/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/05/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon31/05/2010
Termination of appointment of Asheet Advani as a director
dot icon02/05/2010
Termination of appointment of Asheet Advani as a director
dot icon05/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 18/03/09; full list of members
dot icon07/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/03/2008
Return made up to 18/03/08; full list of members
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/01/2008
Director resigned
dot icon20/03/2007
Return made up to 18/03/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 18/03/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 18/03/05; full list of members
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon22/06/2004
Director resigned
dot icon18/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
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
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
600.00
-
0.00
-
-
2022
1
537.00
-
0.00
-
-
2023
1
1.00
-
3.05K
-
-
2023
1
1.00
-
3.05K
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Descended-99.81 % *

Total Assets(GBP)

-

Turnover(GBP)

3.05K £Ascended- *

Cash in Bank(GBP)

-

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
Harris, Richard Anthony
Director
18/03/2004 - Present
3
Harris, Margaret Elizabeth
Secretary
18/03/2004 - 23/05/2023
-

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

3,449
ABERDATA LIMITEDOaklands, Village Road, East Orchard, Shaftesbury, Dorset SP7 0LQ
Active

Category:

Farm animal boarding and care

Comp. code:

01988724

Reg. date:

12/02/1986

Turnover:

-

No. of employees:

1
BALLYLESSON POULTRY LIMITED1 Liminary Road, Ballymena, County Antrim BT42 3HL
Active

Category:

Mixed farming

Comp. code:

NI615173

Reg. date:

26/10/2012

Turnover:

-

No. of employees:

1
ALBIDA AGRICULTURE 55N LTD5 Birnam Crescent, Bearsden, Glasgow G61 2AU
Active

Category:

Support activities for crop production

Comp. code:

SC653241

Reg. date:

03/02/2020

Turnover:

-

No. of employees:

2
BOX END FIREWOOD LTD93 Box End Road, Kempston, Bedford MK43 8RS
Active

Category:

Silviculture and other forestry activities

Comp. code:

10489496

Reg. date:

21/11/2016

Turnover:

-

No. of employees:

1
BRASSKNOCKER FARM LIMITEDPeterfield St. Michaels Court, Monkton Combe, Bath BA2 7EZ
Active

Category:

Mixed farming

Comp. code:

09371417

Reg. date:

02/01/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AUTOALERT LIMITED

AUTOALERT LIMITED is an(a) Active company incorporated on 18/03/2004 with the registered office located at 21 Chestnut Close, Amersham HP6 6EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOALERT LIMITED?

toggle

AUTOALERT LIMITED is currently Active. It was registered on 18/03/2004 .

Where is AUTOALERT LIMITED located?

toggle

AUTOALERT LIMITED is registered at 21 Chestnut Close, Amersham HP6 6EQ.

What does AUTOALERT LIMITED do?

toggle

AUTOALERT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does AUTOALERT LIMITED have?

toggle

AUTOALERT LIMITED had 1 employees in 2023.

What is the latest filing for AUTOALERT LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-27 with no updates.