AUTOELECTRIC AGENCIES LIMITED

Register to unlock more data on OkredoRegister

AUTOELECTRIC AGENCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04592990

Incorporation date

18/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 12 Jubilee Business Park, Snarestone Road, Appleby Magna, Derbyshire DE12 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2002)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon13/08/2025
Application to strike the company off the register
dot icon13/12/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon18/01/2024
Confirmation statement made on 2023-11-18 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon24/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon14/03/2022
Secretary's details changed for Phillip Anthony De Wit on 2022-03-10
dot icon09/01/2022
Confirmation statement made on 2021-11-18 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon27/01/2021
Confirmation statement made on 2020-11-18 with no updates
dot icon22/06/2020
Micro company accounts made up to 2019-09-30
dot icon30/11/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon20/12/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon22/11/2017
Micro company accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon24/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon26/11/2012
Director's details changed for Richard John Cocks on 2012-11-23
dot icon18/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon20/11/2009
Director's details changed for Richard John Cocks on 2009-10-02
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/01/2009
Return made up to 18/11/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/12/2007
Return made up to 18/11/07; full list of members
dot icon18/09/2007
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon26/03/2007
Return made up to 18/11/06; full list of members
dot icon26/03/2007
Registered office changed on 26/03/07 from: unit 12 jubilee business park snarestone road appleby magna swadlincote derbyshire DE12 7AJ
dot icon26/03/2007
Location of register of members
dot icon02/03/2006
Accounts for a dormant company made up to 2005-11-30
dot icon03/02/2006
Ad 19/11/02--------- £ si 100@1=100
dot icon03/02/2006
Return made up to 18/11/05; full list of members
dot icon03/02/2006
Location of register of members
dot icon16/02/2005
Accounts for a dormant company made up to 2004-11-30
dot icon16/02/2005
Accounts for a dormant company made up to 2003-11-30
dot icon06/01/2005
Return made up to 18/11/04; no change of members
dot icon11/12/2003
Return made up to 18/11/03; full list of members
dot icon04/12/2003
Registered office changed on 04/12/03 from: unit 20A station road coleshill birmingham B46 1JG
dot icon18/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
30/09/2023
dot iconNext confirmation date
18/11/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
517.00
-
0.00
-
-
2022
0
1.12K
-
0.00
-
-
2022
0
1.12K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.12K £Ascended115.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Director Richard John Cocks
Director
18/11/2002 - Present
-
De Wit, Phillip Anthony
Secretary
18/11/2002 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOELECTRIC AGENCIES LIMITED

AUTOELECTRIC AGENCIES LIMITED is an(a) Dissolved company incorporated on 18/11/2002 with the registered office located at Unit 12 Jubilee Business Park, Snarestone Road, Appleby Magna, Derbyshire DE12 7AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOELECTRIC AGENCIES LIMITED?

toggle

AUTOELECTRIC AGENCIES LIMITED is currently Dissolved. It was registered on 18/11/2002 and dissolved on 11/11/2025.

Where is AUTOELECTRIC AGENCIES LIMITED located?

toggle

AUTOELECTRIC AGENCIES LIMITED is registered at Unit 12 Jubilee Business Park, Snarestone Road, Appleby Magna, Derbyshire DE12 7AJ.

What does AUTOELECTRIC AGENCIES LIMITED do?

toggle

AUTOELECTRIC AGENCIES LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for AUTOELECTRIC AGENCIES LIMITED?

toggle

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