AUTOCRUISE MOTORHOMES LIMITED

Register to unlock more data on OkredoRegister

AUTOCRUISE MOTORHOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05551908

Incorporation date

01/09/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Dunswell Road, Cottingham, East Yorkshire HU16 4JXCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2005)
dot icon18/07/2025
Appointment of Peter Mutlow Smith as a director on 2025-07-18
dot icon15/07/2025
Termination of appointment of Amy Charlotte Archer as a director on 2025-07-14
dot icon29/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon29/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon29/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon29/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon13/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon11/10/2024
Appointment of Andrew Spacey as a director on 2024-10-09
dot icon02/10/2024
Termination of appointment of James Stewart Turner as a director on 2024-10-01
dot icon13/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon13/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon13/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon13/06/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon30/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon30/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon14/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon09/05/2023
Full accounts made up to 2022-08-31
dot icon04/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon01/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon16/12/2021
Full accounts made up to 2021-08-31
dot icon08/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon18/03/2021
Full accounts made up to 2020-08-31
dot icon08/09/2020
Appointment of Mrs Amy Charlotte Archer as a director on 2020-09-03
dot icon28/08/2020
Termination of appointment of Richard Paul Smeaton as a director on 2020-08-18
dot icon28/08/2020
Termination of appointment of Richard Paul Smeaton as a secretary on 2020-08-18
dot icon07/05/2020
Full accounts made up to 2019-08-31
dot icon05/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon16/05/2019
Full accounts made up to 2018-08-31
dot icon08/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon09/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon19/03/2018
Full accounts made up to 2017-08-31
dot icon08/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon29/03/2017
Full accounts made up to 2016-08-31
dot icon27/06/2016
Appointment of Mr Richard Paul Smeaton as a secretary on 2016-06-23
dot icon27/06/2016
Appointment of Mr Richard Paul Smeaton as a director on 2016-06-23
dot icon27/06/2016
Termination of appointment of Keith Brayshaw as a director on 2016-06-23
dot icon27/06/2016
Termination of appointment of Keith Brayshaw as a secretary on 2016-06-23
dot icon12/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon15/01/2016
Full accounts made up to 2015-08-31
dot icon09/09/2015
Appointment of Mr Keith Brayshaw as a secretary on 2015-09-08
dot icon09/09/2015
Appointment of Mr Keith Brayshaw as a director on 2015-09-08
dot icon09/09/2015
Termination of appointment of Gordon Artley as a director on 2015-08-04
dot icon09/09/2015
Termination of appointment of Gordon Artley as a secretary on 2015-08-04
dot icon14/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon16/02/2015
Full accounts made up to 2014-08-31
dot icon08/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon20/02/2014
Full accounts made up to 2013-08-31
dot icon08/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon27/03/2013
Full accounts made up to 2012-08-31
dot icon06/08/2012
Memorandum and Articles of Association
dot icon06/08/2012
Resolutions
dot icon01/08/2012
Appointment of Gordon Artley as a director
dot icon01/08/2012
Appointment of James Turner as a director
dot icon01/08/2012
Appointment of Gordon Artley as a secretary
dot icon01/08/2012
Termination of appointment of Peter Smith as a director
dot icon01/08/2012
Termination of appointment of Keith Brayshaw as a director
dot icon01/08/2012
Termination of appointment of Keith Brayshaw as a secretary
dot icon15/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon15/05/2012
Director's details changed for Mr Peter Mutlow Smith on 2011-06-24
dot icon19/01/2012
Full accounts made up to 2011-08-31
dot icon14/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon14/05/2011
Director's details changed for Mr Peter Mutlow Smith on 2011-04-30
dot icon14/05/2011
Director's details changed for Keith Brayshaw on 2011-04-30
dot icon07/03/2011
Certificate of change of name
dot icon07/03/2011
Change of name notice
dot icon03/03/2011
Full accounts made up to 2010-08-31
dot icon12/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon12/05/2010
Secretary's details changed for Keith Brayshaw on 2010-04-30
dot icon14/12/2009
Full accounts made up to 2009-08-31
dot icon13/05/2009
Return made up to 30/04/09; full list of members
dot icon08/04/2009
Resolutions
dot icon28/01/2009
Full accounts made up to 2008-08-31
dot icon12/05/2008
Return made up to 30/04/08; full list of members
dot icon28/02/2008
Full accounts made up to 2007-08-31
dot icon18/05/2007
Return made up to 30/04/07; full list of members
dot icon20/12/2006
Full accounts made up to 2006-08-31
dot icon01/11/2006
Return made up to 01/09/06; full list of members
dot icon13/10/2006
Registered office changed on 13/10/06 from: 100 barbirolli square manchester M2 3AB
dot icon13/10/2006
Ad 28/09/06--------- £ si 999@1=999 £ ic 1/1000
dot icon13/10/2006
Accounting reference date shortened from 30/09/06 to 31/08/06
dot icon13/10/2006
Director resigned
dot icon13/10/2006
New secretary appointed;new director appointed
dot icon13/10/2006
Secretary resigned
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Memorandum and Articles of Association
dot icon13/10/2006
New director appointed
dot icon11/11/2005
Certificate of change of name
dot icon01/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brayshaw, Keith
Director
08/09/2015 - 23/06/2016
24
Brayshaw, Keith
Director
28/09/2006 - 18/07/2012
24
INHOCO FORMATIONS LIMITED
Nominee Director
01/09/2005 - 28/09/2006
1430
A G SECRETARIAL LIMITED
Corporate Secretary
01/09/2005 - 28/09/2006
1337
Smith, Peter Mutlow
Director
28/09/2006 - 18/07/2012
27

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 AUTOCRUISE MOTORHOMES LIMITED

AUTOCRUISE MOTORHOMES LIMITED is an(a) Active company incorporated on 01/09/2005 with the registered office located at Dunswell Road, Cottingham, East Yorkshire HU16 4JX. 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 AUTOCRUISE MOTORHOMES LIMITED?

toggle

AUTOCRUISE MOTORHOMES LIMITED is currently Active. It was registered on 01/09/2005 .

Where is AUTOCRUISE MOTORHOMES LIMITED located?

toggle

AUTOCRUISE MOTORHOMES LIMITED is registered at Dunswell Road, Cottingham, East Yorkshire HU16 4JX.

What does AUTOCRUISE MOTORHOMES LIMITED do?

toggle

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

What is the latest filing for AUTOCRUISE MOTORHOMES LIMITED?

toggle

The latest filing was on 18/07/2025: Appointment of Peter Mutlow Smith as a director on 2025-07-18.