AUTOFINITY ASSIST LIMITED

Register to unlock more data on OkredoRegister

AUTOFINITY ASSIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07728517

Incorporation date

03/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 424 Chadwick House Birchwood Park, Warrington WA3 6AECopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2011)
dot icon27/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/04/2025
Cessation of Autofinity Limited as a person with significant control on 2025-04-17
dot icon25/04/2025
Notification of Geoffrey Stephen Wheeler as a person with significant control on 2025-04-18
dot icon05/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon20/02/2023
Registered office address changed from Suite 424 Birchwood Park Warrington WA3 6AE England to Suite 424 Chadwick House Birchwood Park Warrington WA3 6AE on 2023-02-21
dot icon12/02/2023
Registered office address changed from Genesis Centre Garrett Field Birchwood Warrington WA3 7BH England to Suite 424 Birchwood Park Warrington WA3 6AE on 2023-02-13
dot icon06/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon29/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon08/11/2021
Registered office address changed from Suite 125 Genesis Centre Garrett Field Birchwood Warrington WA3 7BH England to Genesis Centre Garrett Field Birchwood Warrington WA3 7BH on 2021-11-08
dot icon08/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon29/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon17/11/2020
Cessation of Geoffrey Stephen Wheeler as a person with significant control on 2020-11-03
dot icon13/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon13/11/2020
Notification of Autofinity Limited as a person with significant control on 2020-11-01
dot icon01/02/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon09/01/2020
Registered office address changed from 15-19 Cavendish Place First Floor London W1G 0QE to Suite 125 Genesis Centre Garrett Field Birchwood Warrington WA3 7BH on 2020-01-09
dot icon13/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon02/05/2019
Director's details changed for Mr Geoffrey Stephen Wheeler on 2019-05-02
dot icon15/02/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon05/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon31/05/2018
Termination of appointment of Adam James Wheeler as a director on 2018-05-11
dot icon18/05/2018
Termination of appointment of Stephen John Carter as a director on 2018-05-11
dot icon18/05/2018
Appointment of Mr Adam James Wheeler as a director on 2018-05-11
dot icon04/05/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon16/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/01/2017
Resolutions
dot icon07/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon17/08/2016
Confirmation statement made on 2016-08-17 with no updates
dot icon12/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/01/2016
Certificate of change of name
dot icon07/09/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/08/2014
Registered office address changed from 4Th Floor Thomson House Faraday Street, Birchwood Park Birchwood Cheshire WA3 6GA England to 15-19 Cavendish Place First Floor London W1G 0QE on 2014-08-11
dot icon11/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon11/08/2014
Director's details changed for Mr Stephen John Carter on 2014-08-03
dot icon11/08/2014
Director's details changed for Mr Geoffrey Stephen Wheeler on 2014-08-03
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/10/2013
Appointment of Mr Stephen Carter as a director
dot icon22/10/2013
Appointment of Mr Geoffrey Stephen Wheeler as a director
dot icon22/10/2013
Appointment of Mr Stephen Carter as a director
dot icon22/10/2013
Appointment of Mr Geoffrey Stephen Wheeler as a director
dot icon22/10/2013
Termination of appointment of Geoffrey Wheeler as a director
dot icon22/10/2013
Termination of appointment of Stephen Carter as a director
dot icon22/10/2013
Registered office address changed from Broomlea Racecourse Lane Cotebrook Cheshire CW6 9EF United Kingdom on 2013-10-22
dot icon22/10/2013
Termination of appointment of Sabra Ralph as a director
dot icon22/10/2013
Termination of appointment of Jonathan Ralph as a director
dot icon22/10/2013
Termination of appointment of Sabra Ralph as a secretary
dot icon29/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/11/2012
Previous accounting period extended from 2012-08-31 to 2012-09-30
dot icon30/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon21/08/2012
Appointment of Mrs Sabra Helana Heidi Ralph as a director
dot icon24/10/2011
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2011-10-24
dot icon19/10/2011
Appointment of Sabra Helana Heidi Ralph as a secretary
dot icon19/10/2011
Appointment of Mr Jonathan Ralph as a director
dot icon19/10/2011
Termination of appointment of Jonathon Round as a director
dot icon03/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon-55.52 % *

* during past year

Cash in Bank

£127,932.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
41.23K
-
0.00
287.60K
-
2022
8
45.12K
-
0.00
127.93K
-
2022
8
45.12K
-
0.00
127.93K
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

45.12K £Ascended9.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

127.93K £Descended-55.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, Geoffrey Stephen
Director
19/09/2013 - Present
18

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AUTOFINITY ASSIST LIMITED

AUTOFINITY ASSIST LIMITED is an(a) Active company incorporated on 03/08/2011 with the registered office located at Suite 424 Chadwick House Birchwood Park, Warrington WA3 6AE. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOFINITY ASSIST LIMITED?

toggle

AUTOFINITY ASSIST LIMITED is currently Active. It was registered on 03/08/2011 .

Where is AUTOFINITY ASSIST LIMITED located?

toggle

AUTOFINITY ASSIST LIMITED is registered at Suite 424 Chadwick House Birchwood Park, Warrington WA3 6AE.

What does AUTOFINITY ASSIST LIMITED do?

toggle

AUTOFINITY ASSIST LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

How many employees does AUTOFINITY ASSIST LIMITED have?

toggle

AUTOFINITY ASSIST LIMITED had 8 employees in 2022.

What is the latest filing for AUTOFINITY ASSIST LIMITED?

toggle

The latest filing was on 27/04/2026: Total exemption full accounts made up to 2025-09-30.