AUTOCAR ELECTRICAL EQUIPMENT CO LIMITED

Register to unlock more data on OkredoRegister

AUTOCAR ELECTRICAL EQUIPMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02990627

Incorporation date

15/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

49-51 Tiverton Street, London, SE1 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1994)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon22/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon27/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon27/12/2015
Termination of appointment of Margaret Winifred Ford as a director on 2015-03-16
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/05/2013
Appointment of Mr James Anthony Georges Ford as a director
dot icon19/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/01/2012
Annual return made up to 2011-11-15 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon18/11/2009
Director's details changed for Margaret Winifred Ford on 2009-11-15
dot icon17/11/2009
Director's details changed for Mr. Antony David Ford on 2009-11-15
dot icon17/11/2009
Director's details changed for Michael Antony Ford on 2009-11-15
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon19/11/2008
Return made up to 15/11/08; full list of members
dot icon19/11/2008
Director's change of particulars / antony ford / 15/01/2008
dot icon12/12/2007
Return made up to 15/11/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 15/11/06; full list of members
dot icon19/10/2006
New secretary appointed
dot icon19/10/2006
Registered office changed on 19/10/06 from: minerva house 5 montague close london SE1 9BB
dot icon04/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/05/2006
Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB
dot icon06/04/2006
Secretary resigned
dot icon08/12/2005
Return made up to 15/11/05; full list of members
dot icon08/12/2005
Director's particulars changed
dot icon06/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/11/2004
Return made up to 15/11/04; full list of members
dot icon18/10/2004
Accounts for a small company made up to 2003-12-31
dot icon08/12/2003
Return made up to 15/11/03; full list of members
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon05/12/2002
Return made up to 15/11/02; full list of members
dot icon02/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/04/2002
Secretary's particulars changed
dot icon15/03/2002
Secretary's particulars changed
dot icon26/02/2002
Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG
dot icon17/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon23/11/2001
Return made up to 15/11/01; full list of members
dot icon28/12/2000
Return made up to 15/11/00; full list of members
dot icon08/08/2000
Accounts for a small company made up to 1999-12-31
dot icon23/12/1999
Accounts for a small company made up to 1998-12-31
dot icon02/12/1999
Return made up to 15/11/99; full list of members
dot icon23/02/1999
Accounts for a small company made up to 1997-12-31
dot icon03/02/1999
Accounts for a small company made up to 1996-12-31
dot icon23/11/1998
Return made up to 15/11/98; full list of members
dot icon07/08/1998
Particulars of mortgage/charge
dot icon30/03/1998
Return made up to 15/11/97; full list of members
dot icon03/11/1997
Delivery ext'd 3 mth 31/12/96
dot icon16/12/1996
Return made up to 15/11/96; full list of members
dot icon24/09/1996
Resolutions
dot icon24/09/1996
Resolutions
dot icon24/09/1996
Resolutions
dot icon24/09/1996
Resolutions
dot icon24/09/1996
Resolutions
dot icon17/09/1996
Accounts for a small company made up to 1995-12-31
dot icon28/12/1995
Return made up to 15/11/95; full list of members
dot icon14/02/1995
Memorandum and Articles of Association
dot icon14/02/1995
Ad 18/01/95--------- £ si 23970@1=23970 £ ic 30/24000
dot icon14/02/1995
Nc inc already adjusted 18/01/95
dot icon14/02/1995
Memorandum and Articles of Association
dot icon14/02/1995
Resolutions
dot icon14/02/1995
Resolutions
dot icon14/02/1995
Resolutions
dot icon13/02/1995
Particulars of mortgage/charge
dot icon04/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Secretary resigned;new secretary appointed
dot icon13/12/1994
Director resigned;new director appointed
dot icon13/12/1994
Registered office changed on 13/12/94 from: 1 mitchell lane bristol BS1 6BU
dot icon12/12/1994
Memorandum and Articles of Association
dot icon09/12/1994
Resolutions
dot icon09/12/1994
New director appointed
dot icon09/12/1994
New director appointed
dot icon09/12/1994
New director appointed
dot icon09/12/1994
Ad 02/12/94--------- £ si 28@1=28 £ ic 2/30
dot icon09/12/1994
Accounting reference date notified as 31/12
dot icon15/11/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
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
6
1.27M
-
0.00
81.82K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Antony David
Director
02/12/1994 - Present
4
Ford, Michael Antony
Director
02/12/1994 - Present
2
Ford, James Anthony Georges
Director
01/01/2013 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOCAR ELECTRICAL EQUIPMENT CO LIMITED

AUTOCAR ELECTRICAL EQUIPMENT CO LIMITED is an(a) Active company incorporated on 15/11/1994 with the registered office located at 49-51 Tiverton Street, London, SE1 6NZ. 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 AUTOCAR ELECTRICAL EQUIPMENT CO LIMITED?

toggle

AUTOCAR ELECTRICAL EQUIPMENT CO LIMITED is currently Active. It was registered on 15/11/1994 .

Where is AUTOCAR ELECTRICAL EQUIPMENT CO LIMITED located?

toggle

AUTOCAR ELECTRICAL EQUIPMENT CO LIMITED is registered at 49-51 Tiverton Street, London, SE1 6NZ.

What does AUTOCAR ELECTRICAL EQUIPMENT CO LIMITED do?

toggle

AUTOCAR ELECTRICAL EQUIPMENT CO LIMITED operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for AUTOCAR ELECTRICAL EQUIPMENT CO LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.