AUTOCHAIR LIMITED

Register to unlock more data on OkredoRegister

AUTOCHAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02533881

Incorporation date

23/08/1990

Size

Small

Contacts

Registered address

Registered address

Mobility In Motion Hq Unit 13, Salcombe Road, Alfreton DE55 7RGCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1990)
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon08/09/2025
Accounts for a small company made up to 2024-12-31
dot icon21/02/2025
Registered office address changed from Wood Street North Meadow Lane Ind Estate Alfreton Derbyshire DE55 7JR to Mobility in Motion Hq Unit 13 Salcombe Road Alfreton DE55 7RG on 2025-02-21
dot icon13/01/2025
Change of details for Abc Mobility Holdings 2 Ltd as a person with significant control on 2021-01-13
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon01/01/2025
Appointment of Mrs Claire Anne Housley as a director on 2024-12-31
dot icon17/12/2024
Appointment of Mr Matthew Fieldhouse as a director on 2024-12-17
dot icon11/09/2024
Full accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon02/08/2023
Termination of appointment of Philip David Young as a director on 2023-07-28
dot icon11/03/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon27/01/2022
Full accounts made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-08-23 with updates
dot icon20/05/2021
Director's details changed for Mr Philip David Young on 2021-05-20
dot icon14/01/2021
Cessation of Abc Mobility Holdings Limited as a person with significant control on 2020-12-16
dot icon14/01/2021
Notification of Abc Mobility Holdings 2 Ltd as a person with significant control on 2020-12-16
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/12/2020
Registration of charge 025338810005, created on 2020-12-17
dot icon17/12/2020
Satisfaction of charge 4 in full
dot icon17/12/2020
Satisfaction of charge 2 in full
dot icon03/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon21/04/2020
Termination of appointment of David Leslie Walker as a director on 2020-04-09
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon12/01/2018
Termination of appointment of Andrew Keith Sinclair as a director on 2017-12-18
dot icon13/11/2017
Termination of appointment of Jules Christian Allen as a director on 2017-11-10
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/09/2017
Notification of Abc Mobility Holdings Limited as a person with significant control on 2017-03-31
dot icon06/09/2017
Withdrawal of a person with significant control statement on 2017-09-06
dot icon05/09/2017
Confirmation statement made on 2017-08-23 with updates
dot icon05/09/2017
Termination of appointment of Carol Ann Walker as a secretary on 2017-07-07
dot icon05/09/2017
Appointment of Mr Andrew Keith Sinclair as a director on 2017-07-07
dot icon11/04/2017
Resolutions
dot icon06/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon28/07/2016
Appointment of Mr Philip David Young as a director on 2016-05-01
dot icon28/07/2016
Termination of appointment of Andrew Paul Clewlow as a director on 2016-07-22
dot icon21/07/2016
Resolutions
dot icon12/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/04/2015
Appointment of Mr Jules Christian Allen as a director on 2015-04-01
dot icon31/03/2015
Director's details changed for Matthew James Walker on 2009-10-01
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon17/04/2014
Resolutions
dot icon10/01/2014
Appointment of Mr Andrew Paul Clewlow as a director
dot icon19/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon20/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon01/09/2010
Director's details changed for Matthew James Walker on 2009-10-01
dot icon04/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/10/2009
Resolutions
dot icon13/10/2009
Purchase of own shares.
dot icon05/10/2009
Accounts for a small company made up to 2008-12-31
dot icon27/08/2009
Return made up to 23/08/09; full list of members
dot icon05/08/2009
Director's change of particulars / david walker / 11/02/2009
dot icon05/08/2009
Director's change of particulars / matthew walker / 31/07/2009
dot icon05/08/2009
Secretary's change of particulars / carol walker / 11/02/2009
dot icon03/04/2009
Registered office changed on 03/04/2009 from wood street north meadow lane ind estate alfreton derbyshire SE55 7JR
dot icon15/09/2008
Return made up to 23/08/08; full list of members
dot icon25/06/2008
Accounts for a small company made up to 2007-12-31
dot icon26/10/2007
Return made up to 23/08/07; full list of members
dot icon15/08/2007
Accounts for a small company made up to 2006-12-31
dot icon10/10/2006
Return made up to 23/08/06; full list of members
dot icon10/10/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon13/01/2006
Registered office changed on 13/01/06 from: milford lane bakewell derbyshire DE45 1DX
dot icon02/12/2005
Accounts for a small company made up to 2005-08-31
dot icon18/10/2005
Return made up to 23/08/05; full list of members
dot icon17/12/2004
Accounts for a small company made up to 2004-08-31
dot icon10/09/2004
Return made up to 23/08/04; full list of members
dot icon28/11/2003
Return made up to 23/08/03; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2003-08-31
dot icon14/04/2003
Accounts for a small company made up to 2002-08-31
dot icon02/12/2002
New director appointed
dot icon05/09/2002
Return made up to 23/08/02; full list of members
dot icon21/03/2002
Accounts for a small company made up to 2001-08-31
dot icon08/11/2001
Return made up to 23/08/01; full list of members
dot icon08/08/2001
Director resigned
dot icon20/06/2001
Accounts for a small company made up to 2000-08-31
dot icon05/12/2000
Return made up to 23/08/00; full list of members
dot icon18/10/1999
Accounts for a small company made up to 1999-08-31
dot icon07/10/1999
Return made up to 23/08/99; full list of members
dot icon07/10/1999
New director appointed
dot icon03/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/02/1999
Ad 11/02/99--------- £ si 1452@1=1452 £ ic 5002/6454
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Resolutions
dot icon18/02/1999
£ nc 10000/11452 11/02/99
dot icon17/02/1999
Particulars of mortgage/charge
dot icon31/12/1998
Accounts for a small company made up to 1998-08-31
dot icon29/12/1998
Particulars of mortgage/charge
dot icon25/09/1998
Return made up to 23/08/98; full list of members
dot icon09/04/1998
Full accounts made up to 1997-08-31
dot icon09/09/1997
Return made up to 23/08/97; no change of members
dot icon21/03/1997
Full accounts made up to 1996-08-31
dot icon30/08/1996
Return made up to 23/08/96; no change of members
dot icon01/06/1996
Return made up to 23/08/95; full list of members
dot icon21/05/1996
Full accounts made up to 1995-08-31
dot icon29/03/1996
Ad 21/04/95--------- £ si 5000@1=5000 £ ic 100/5100
dot icon29/03/1996
Resolutions
dot icon05/06/1995
Full accounts made up to 1994-08-31
dot icon19/04/1995
Return made up to 23/08/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/06/1994
Full accounts made up to 1993-08-31
dot icon11/10/1993
Return made up to 23/08/93; no change of members
dot icon08/06/1993
Full accounts made up to 1992-08-31
dot icon26/10/1992
Return made up to 23/08/92; full list of members
dot icon25/04/1992
Full accounts made up to 1991-08-31
dot icon04/03/1992
Return made up to 23/08/91; full list of members
dot icon04/03/1992
Registered office changed on 04/03/92
dot icon24/07/1991
Particulars of mortgage/charge
dot icon29/04/1991
Accounting reference date notified as 31/08
dot icon04/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1990
Registered office changed on 04/09/90 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon23/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Philip David
Director
01/05/2016 - 28/07/2023
32
Allen, Jules Christian
Director
01/04/2015 - 10/11/2017
12
Clewlow, Andrew Paul
Director
01/01/2014 - 22/07/2016
2
Sinclair, Andrew Keith
Director
07/07/2017 - 18/12/2017
5
Walker, Matthew James
Director
01/09/2002 - Present
17

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

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 AUTOCHAIR LIMITED

AUTOCHAIR LIMITED is an(a) Active company incorporated on 23/08/1990 with the registered office located at Mobility In Motion Hq Unit 13, Salcombe Road, Alfreton DE55 7RG. 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 AUTOCHAIR LIMITED?

toggle

AUTOCHAIR LIMITED is currently Active. It was registered on 23/08/1990 .

Where is AUTOCHAIR LIMITED located?

toggle

AUTOCHAIR LIMITED is registered at Mobility In Motion Hq Unit 13, Salcombe Road, Alfreton DE55 7RG.

What does AUTOCHAIR LIMITED do?

toggle

AUTOCHAIR LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for AUTOCHAIR LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-31 with no updates.