AUTOELECTRO LIMITED

Register to unlock more data on OkredoRegister

AUTOELECTRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02871459

Incorporation date

12/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nirmalec House, 848 Leeds Road, Bradford, West Yorkshire BD3 9TUCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1993)
dot icon13/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon16/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon17/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon10/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon21/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon14/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/06/2016
Director's details changed for Satnam Singh Bhogal on 2016-06-16
dot icon16/06/2016
Director's details changed for Satnam Singh Bhogal on 2016-06-16
dot icon16/06/2016
Director's details changed for Gopal Singh Bhogal on 2016-06-16
dot icon16/06/2016
Director's details changed for Ekonkar Singh Bhogal on 2016-06-16
dot icon16/06/2016
Secretary's details changed for Gopal Singh Bhogal on 2016-06-16
dot icon18/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon22/09/2014
Satisfaction of charge 2 in full
dot icon08/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Registration of charge 028714590003
dot icon13/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-11-12 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/04/2011
Director's details changed for Satnam Singh Bhogal on 2008-07-01
dot icon16/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon19/11/2009
Director's details changed for Satnam Singh Bhogal on 2009-10-01
dot icon19/11/2009
Director's details changed for Gopal Singh Bhogal on 2009-10-01
dot icon19/11/2009
Director's details changed for Ekonkar Singh Bhogal on 2009-10-01
dot icon02/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2008
Return made up to 12/11/08; full list of members
dot icon21/11/2007
Return made up to 12/11/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/11/2006
Return made up to 12/11/06; full list of members
dot icon14/11/2005
Return made up to 12/11/05; full list of members
dot icon25/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/11/2004
Return made up to 12/11/04; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/01/2004
Return made up to 12/11/03; full list of members
dot icon24/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/11/2002
Return made up to 12/11/02; full list of members
dot icon07/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/12/2001
Return made up to 12/11/01; full list of members
dot icon15/11/2000
Return made up to 12/11/00; full list of members
dot icon22/08/2000
Accounts for a small company made up to 2000-03-31
dot icon04/12/1999
Accounts for a small company made up to 1999-03-31
dot icon19/11/1999
Return made up to 12/11/99; full list of members
dot icon18/11/1998
Return made up to 12/11/98; no change of members
dot icon18/11/1998
Accounts for a small company made up to 1998-03-31
dot icon28/11/1997
Return made up to 12/11/97; full list of members
dot icon28/11/1997
Accounts for a small company made up to 1997-03-31
dot icon08/11/1996
Return made up to 12/11/96; no change of members
dot icon15/07/1996
Accounts for a small company made up to 1996-03-31
dot icon07/11/1995
Return made up to 12/11/95; no change of members
dot icon01/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 12/11/94; full list of members
dot icon16/11/1994
Resolutions
dot icon16/11/1994
Resolutions
dot icon16/11/1994
Resolutions
dot icon03/08/1994
Accounting reference date notified as 31/03
dot icon20/06/1994
Ad 08/02/94--------- £ si 998@1=998 £ ic 1/999
dot icon14/04/1994
Particulars of mortgage/charge
dot icon12/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/01/1994
Secretary resigned;director resigned;new director appointed
dot icon12/01/1994
Registered office changed on 12/01/94 from: corporate house 419/421 high rd harrow middx HA3 6EL
dot icon12/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhogal, Satnamsingh
Director
12/11/1993 - Present
16
Mr Ekonkar Singh Bhogal
Director
12/11/1993 - Present
4
Bhogal, Gopal Singh
Director
12/11/1993 - Present
4
Bhogal, Gopal Singh
Secretary
12/11/1993 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AUTOELECTRO LIMITED

AUTOELECTRO LIMITED is an(a) Active company incorporated on 12/11/1993 with the registered office located at Nirmalec House, 848 Leeds Road, Bradford, West Yorkshire BD3 9TU. 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 AUTOELECTRO LIMITED?

toggle

AUTOELECTRO LIMITED is currently Active. It was registered on 12/11/1993 .

Where is AUTOELECTRO LIMITED located?

toggle

AUTOELECTRO LIMITED is registered at Nirmalec House, 848 Leeds Road, Bradford, West Yorkshire BD3 9TU.

What does AUTOELECTRO LIMITED do?

toggle

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

What is the latest filing for AUTOELECTRO LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-10 with no updates.