AUTOCHARTER LIMITED

Register to unlock more data on OkredoRegister

AUTOCHARTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07074024

Incorporation date

12/11/2009

Size

Dormant

Contacts

Registered address

Registered address

React House Spedding Road, Fenton Industrial Estate, Stoke-On-Trent ST4 2STCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2009)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon20/08/2025
Application to strike the company off the register
dot icon22/05/2025
Registration of charge 070740240005, created on 2025-05-19
dot icon03/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon09/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon27/11/2023
Register inspection address has been changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX United Kingdom to Eagle House Lamberts Road Tunbridge Wells TN2 3EH
dot icon27/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon29/09/2022
Termination of appointment of Andrew Patrick Morley as a director on 2022-09-29
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon03/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon05/11/2021
Termination of appointment of Paul Dennis Hassall as a director on 2021-10-31
dot icon01/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon23/02/2021
Confirmation statement made on 2020-11-12 with no updates
dot icon13/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon20/12/2019
Registration of charge 070740240004, created on 2019-12-18
dot icon19/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon14/10/2019
Termination of appointment of David Bertram Barlow as a director on 2019-10-14
dot icon14/10/2019
Appointment of Mr Jarlath Partrick Skelly as a director on 2019-10-14
dot icon17/07/2019
Appointment of Mr Jay Lee Edwards as a director on 2019-07-12
dot icon15/01/2019
Termination of appointment of Paul Robert Jacques as a director on 2018-12-14
dot icon15/01/2019
Appointment of Mr Andrew Morley as a director on 2019-01-11
dot icon15/01/2019
Appointment of Mr Paul Dennis Hassall as a director on 2019-01-11
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon16/05/2018
Resolutions
dot icon27/04/2018
Registration of charge 070740240002, created on 2018-04-23
dot icon27/04/2018
Registration of charge 070740240003, created on 2018-04-23
dot icon26/04/2018
Registration of charge 070740240001, created on 2018-04-23
dot icon19/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/02/2018
Change of details for Sun Organisation Plc as a person with significant control on 2018-02-02
dot icon08/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon03/01/2017
Appointment of Mr Paul Robert Jacques as a director on 2016-12-09
dot icon02/01/2017
Termination of appointment of Jason Mark Saunders as a director on 2016-12-09
dot icon02/01/2017
Registered office address changed from Eagle House Lamberts Road Tunbridge Wells Kent TN2 3EH to React House Spedding Road Fenton Industrial Estate Stoke-on-Trent ST4 2st on 2017-01-02
dot icon02/01/2017
Appointment of Mr David Bertram Barlow as a director on 2016-12-09
dot icon02/01/2017
Termination of appointment of David Keith Saunders as a director on 2016-12-09
dot icon22/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon25/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon21/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon12/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon10/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/05/2013
Compulsory strike-off action has been discontinued
dot icon21/05/2013
Accounts for a dormant company made up to 2012-03-31
dot icon23/04/2013
First Gazette notice for compulsory strike-off
dot icon20/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon31/03/2012
Compulsory strike-off action has been discontinued
dot icon29/03/2012
Annual return made up to 2011-11-12 with full list of shareholders
dot icon13/03/2012
First Gazette notice for compulsory strike-off
dot icon01/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon26/01/2011
Register(s) moved to registered inspection location
dot icon26/01/2011
Register inspection address has been changed
dot icon15/03/2010
Certificate of change of name
dot icon06/03/2010
Change of name notice
dot icon23/02/2010
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon23/02/2010
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 2010-02-23
dot icon16/02/2010
Appointment of David Keith Saunders as a director
dot icon16/02/2010
Appointment of Jason Mark Saunders as a director
dot icon10/12/2009
Termination of appointment of Graham Stephens as a director
dot icon12/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morley, Andrew Patrick
Director
11/01/2019 - 29/09/2022
15
Stephens, Graham Robertson
Director
12/11/2009 - 12/11/2009
3894
Saunders, David Keith
Director
12/11/2009 - 09/12/2016
10
Barlow, David Bertram
Director
09/12/2016 - 14/10/2019
14
Saunders, Jason Mark
Director
12/11/2009 - 09/12/2016
14

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

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 AUTOCHARTER LIMITED

AUTOCHARTER LIMITED is an(a) Active company incorporated on 12/11/2009 with the registered office located at React House Spedding Road, Fenton Industrial Estate, Stoke-On-Trent ST4 2ST. There are currently 2 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 AUTOCHARTER LIMITED?

toggle

AUTOCHARTER LIMITED is currently Active. It was registered on 12/11/2009 .

Where is AUTOCHARTER LIMITED located?

toggle

AUTOCHARTER LIMITED is registered at React House Spedding Road, Fenton Industrial Estate, Stoke-On-Trent ST4 2ST.

What does AUTOCHARTER LIMITED do?

toggle

AUTOCHARTER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUTOCHARTER LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.