AUTOFARM LTD

Register to unlock more data on OkredoRegister

AUTOFARM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07706495

Incorporation date

15/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 16, Enterprise House, Telford Road, Bicester, Oxon OX26 4LDCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2011)
dot icon17/02/2026
Micro company accounts made up to 2025-07-31
dot icon09/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon04/01/2025
Micro company accounts made up to 2024-07-31
dot icon22/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon11/01/2024
Micro company accounts made up to 2023-07-31
dot icon22/07/2023
Registered office address changed from 44-50 High Street Rayleigh Essex SS6 7EA England to Suite 16, Enterprise House Telford Road Bicester Oxon OX26 4LD on 2023-07-22
dot icon22/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon18/04/2023
Micro company accounts made up to 2022-07-31
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon08/02/2022
Micro company accounts made up to 2021-07-31
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon04/05/2021
Withdrawal of a person with significant control statement on 2021-05-04
dot icon09/02/2021
Micro company accounts made up to 2020-07-31
dot icon05/12/2020
Compulsory strike-off action has been discontinued
dot icon04/12/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon11/03/2020
Micro company accounts made up to 2019-07-31
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon08/11/2018
Director's details changed for Mr Steven Tony Wood on 2018-06-01
dot icon08/11/2018
Director's details changed for Mr Michael Alan Wastie on 2018-08-01
dot icon25/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon25/10/2017
Compulsory strike-off action has been discontinued
dot icon24/10/2017
Notification of Michael Wastie as a person with significant control on 2016-04-06
dot icon24/10/2017
Confirmation statement made on 2017-07-15 with updates
dot icon23/10/2017
Cessation of Michael Wastie as a person with significant control on 2016-04-06
dot icon23/10/2017
Notification of Michael Wastie as a person with significant control on 2016-04-06
dot icon23/10/2017
Notification of Steven Wood as a person with significant control on 2016-04-06
dot icon10/10/2017
First Gazette notice for compulsory strike-off
dot icon11/07/2017
Registered office address changed from Carlyle House 11 Brackley Road Buckingham MK18 1JD to 44-50 High Street Rayleigh Essex SS6 7EA on 2017-07-11
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/02/2016
Statement of capital following an allotment of shares on 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon22/06/2015
Appointment of Mr Michael Alan Wastie as a director on 2015-06-01
dot icon16/04/2015
Certificate of change of name
dot icon01/04/2015
Registered office address changed from Chandos House School Lane Buckingham Buckinghamshire MK18 1HD to Carlyle House 11 Brackley Road Buckingham MK18 1JD on 2015-04-01
dot icon25/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/09/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon17/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon15/07/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
99.86K
-
0.00
-
-
2022
0
99.78K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
Wood, Steven Tony
Director
15/07/2011 - Present
6
Wastie, Michael Alan
Director
01/06/2015 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOFARM LTD

AUTOFARM LTD is an(a) Active company incorporated on 15/07/2011 with the registered office located at Suite 16, Enterprise House, Telford Road, Bicester, Oxon OX26 4LD. 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 AUTOFARM LTD?

toggle

AUTOFARM LTD is currently Active. It was registered on 15/07/2011 .

Where is AUTOFARM LTD located?

toggle

AUTOFARM LTD is registered at Suite 16, Enterprise House, Telford Road, Bicester, Oxon OX26 4LD.

What does AUTOFARM LTD do?

toggle

AUTOFARM LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AUTOFARM LTD?

toggle

The latest filing was on 17/02/2026: Micro company accounts made up to 2025-07-31.