AUTOCENTRE ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

AUTOCENTRE ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03914610

Incorporation date

24/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

409-411 Croydon Road, Beckenham, Kent BR3 3PPCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2000)
dot icon21/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon30/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/03/2022
Director's details changed for James Courtney on 2022-03-04
dot icon01/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon21/05/2021
Compulsory strike-off action has been discontinued
dot icon20/05/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon20/05/2021
Appointment of James Courtney as a director on 2020-04-06
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon27/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-01-24 with updates
dot icon03/03/2020
Cessation of Rachel Courtney as a person with significant control on 2018-04-06
dot icon03/03/2020
Statement of capital following an allotment of shares on 2018-04-06
dot icon19/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2019
Previous accounting period shortened from 2018-12-29 to 2018-12-28
dot icon08/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon02/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon13/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/06/2013
Registration of charge 039146100001
dot icon09/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/03/2011
Total exemption small company accounts made up to 2009-12-31
dot icon21/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon24/12/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon14/03/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon14/03/2010
Director's details changed for Patricia Elizabeth Courtney on 2009-10-01
dot icon14/03/2010
Director's details changed for Keith Patrick Courtney on 2009-10-01
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/02/2009
Return made up to 24/01/09; full list of members
dot icon23/04/2008
Return made up to 24/01/08; full list of members
dot icon22/04/2008
Registered office changed on 22/04/2008 from 24A creekside london SE8 3DZ
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/02/2007
Return made up to 24/01/07; full list of members
dot icon24/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/03/2006
Return made up to 24/01/06; full list of members
dot icon03/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/01/2005
Return made up to 24/01/05; full list of members
dot icon06/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon03/02/2004
Return made up to 24/01/04; full list of members
dot icon20/01/2003
Return made up to 24/01/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/05/2002
Return made up to 24/01/02; full list of members
dot icon07/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/02/2001
Return made up to 24/01/01; full list of members
dot icon22/01/2001
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon30/05/2000
Registered office changed on 30/05/00 from: 4 highfield road chislehurst kent BR7 6QZ
dot icon08/02/2000
Ad 24/01/00--------- £ si 1@1=1 £ ic 1/2
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Secretary resigned
dot icon08/02/2000
Registered office changed on 08/02/00 from: c/0 nationwide comp serv LIMITED kemp house 152-160 city road london, EC1V 2HH
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New secretary appointed;new director appointed
dot icon24/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-11 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
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
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
430.77K
-
0.00
449.61K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Suzanne
Nominee Secretary
24/01/2000 - 24/01/2000
2524
Brewer, Kevin
Nominee Director
24/01/2000 - 24/01/2000
2895
James Courtney
Director
06/04/2020 - Present
-
Courtney, Keith Patrick
Director
24/01/2000 - Present
4
Courtney, Patricia Elizabeth
Director
24/01/2000 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AUTOCENTRE ENGINEERING SERVICES LIMITED

AUTOCENTRE ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 24/01/2000 with the registered office located at 409-411 Croydon Road, Beckenham, Kent BR3 3PP. There are currently 4 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 AUTOCENTRE ENGINEERING SERVICES LIMITED?

toggle

AUTOCENTRE ENGINEERING SERVICES LIMITED is currently Active. It was registered on 24/01/2000 .

Where is AUTOCENTRE ENGINEERING SERVICES LIMITED located?

toggle

AUTOCENTRE ENGINEERING SERVICES LIMITED is registered at 409-411 Croydon Road, Beckenham, Kent BR3 3PP.

What does AUTOCENTRE ENGINEERING SERVICES LIMITED do?

toggle

AUTOCENTRE ENGINEERING SERVICES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AUTOCENTRE ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-01-24 with no updates.