AUTOALL LIMITED

Register to unlock more data on OkredoRegister

AUTOALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04500479

Incorporation date

01/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit D Nesta's Court Unit D Nesta's Court, London Road Industrial Estate, Pembroke Dock, Pembrokeshire SA72 4RACopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2002)
dot icon20/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon06/11/2025
Registered office address changed from Unit D London Road Industrial Estate Pembroke Dock SA72 4RA Wales to Unit D Nesta's Court Unit D Nesta's Court London Road Industrial Estate Pembroke Dock Pembrokeshire SA72 4RA on 2025-11-06
dot icon06/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon04/08/2025
Registered office address changed from Windy Ridge, Golden Hill Pembroke Dyfed SA71 4SZ to Unit D London Road Industrial Estate Pembroke Dock SA72 4RA on 2025-08-04
dot icon24/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/03/2024
Appointment of Miss Alys Elizabeth Silcox as a director on 2024-03-25
dot icon06/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon27/09/2023
Satisfaction of charge 5 in full
dot icon27/09/2023
Satisfaction of charge 4 in full
dot icon03/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Appointment of Mr Huw William Silcox as a director on 2022-05-05
dot icon06/05/2022
-
dot icon06/05/2022
Rectified The form AP02 was removed from the public register on 25/07/2022 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon05/05/2022
Appointment of Miss Alys Elizabeth Silcox as a secretary on 2022-05-05
dot icon05/05/2022
Termination of appointment of Anna Sarah Alice Silcox as a secretary on 2022-05-05
dot icon06/01/2022
Confirmation statement made on 2021-10-30 with no updates
dot icon24/03/2021
Termination of appointment of Robert Guy Burns as a director on 2021-03-24
dot icon16/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon26/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon11/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/04/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon07/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon01/09/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon16/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon14/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2012
Statement of capital following an allotment of shares on 2012-11-29
dot icon06/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2010
Appointment of Mr Robert Guy Burns as a director
dot icon23/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/08/2009
Return made up to 01/08/09; full list of members
dot icon10/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/08/2008
Return made up to 01/08/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/08/2007
Return made up to 01/08/07; full list of members
dot icon26/07/2007
Particulars of mortgage/charge
dot icon02/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/11/2006
Particulars of mortgage/charge
dot icon07/08/2006
Return made up to 01/08/06; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/08/2005
Return made up to 01/08/05; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/08/2004
Return made up to 01/08/04; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/08/2003
Return made up to 01/08/03; full list of members
dot icon19/05/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon01/08/2002
Secretary resigned
dot icon01/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-14.76 % *

* during past year

Cash in Bank

£209,459.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
630.94K
-
0.00
245.73K
-
2022
7
645.19K
-
0.00
209.46K
-
2022
7
645.19K
-
0.00
209.46K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

645.19K £Ascended2.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

209.46K £Descended-14.76 % *

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
Silcox, Alys Elizabeth
Director
25/03/2024 - Present
-
Silcox, Huw William
Director
05/05/2022 - Present
1
Silcox, David William
Director
01/08/2002 - Present
6

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AUTOALL LIMITED

AUTOALL LIMITED is an(a) Active company incorporated on 01/08/2002 with the registered office located at Unit D Nesta's Court Unit D Nesta's Court, London Road Industrial Estate, Pembroke Dock, Pembrokeshire SA72 4RA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOALL LIMITED?

toggle

AUTOALL LIMITED is currently Active. It was registered on 01/08/2002 .

Where is AUTOALL LIMITED located?

toggle

AUTOALL LIMITED is registered at Unit D Nesta's Court Unit D Nesta's Court, London Road Industrial Estate, Pembroke Dock, Pembrokeshire SA72 4RA.

What does AUTOALL LIMITED do?

toggle

AUTOALL LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does AUTOALL LIMITED have?

toggle

AUTOALL LIMITED had 7 employees in 2022.

What is the latest filing for AUTOALL LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-12-31.