AUTOFIX (NORTH EAST) LIMITED

Register to unlock more data on OkredoRegister

AUTOFIX (NORTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06135405

Incorporation date

02/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

246 Park View, Whitley Bay, Tyne & Wear NE26 3QXCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2007)
dot icon03/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2025
Statement of capital following an allotment of shares on 2024-03-31
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/06/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
Appointment of Shayne Cape as a director on 2024-01-31
dot icon04/06/2024
Appointment of Philip Stephen Hood as a director on 2024-01-31
dot icon04/06/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon04/06/2024
Notification of Bm Commercial Holdings Ltd as a person with significant control on 2023-03-03
dot icon04/06/2024
Cessation of Brian Hunter as a person with significant control on 2023-03-03
dot icon04/06/2024
Cessation of Martyn Ford as a person with significant control on 2023-03-03
dot icon04/06/2024
Confirmation statement made on 2024-03-02 with updates
dot icon04/06/2024
Termination of appointment of Brian Hunter as a director on 2024-01-31
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/04/2023
Satisfaction of charge 3 in full
dot icon19/04/2023
Satisfaction of charge 2 in full
dot icon14/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon10/02/2022
Director's details changed for Martyn Ford on 2022-01-28
dot icon07/02/2022
Director's details changed for Martyn Ford on 2022-01-28
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Change of share class name or designation
dot icon04/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon11/07/2019
Micro company accounts made up to 2019-03-31
dot icon21/05/2019
Registered office address changed from Ye Olde Hundred 69 Church Way North Shields NE29 0AE England to 246 Park View Whitley Bay Tyne & Wear NE26 3QX on 2019-05-21
dot icon07/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon27/06/2018
Micro company accounts made up to 2018-03-31
dot icon10/05/2018
Registered office address changed from 17 Northumberland Square North Shields Tyne and Wear NE30 1PX to Ye Olde Hundred 69 Church Way North Shields NE29 0AE on 2018-05-10
dot icon14/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon20/03/2012
Registered office address changed from C/O Blu Sky Llp 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 2012-03-20
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon14/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Secretary's details changed for Martyn Ford on 2010-06-21
dot icon21/06/2010
Director's details changed for Brian Hunter on 2010-06-21
dot icon21/06/2010
Director's details changed for Martyn Ford on 2010-06-21
dot icon26/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon26/03/2010
Director's details changed for Brian Hunter on 2010-03-26
dot icon26/03/2010
Director's details changed for Martyn Ford on 2010-03-26
dot icon15/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Duplicate mortgage certificatecharge no:1
dot icon23/03/2009
Return made up to 02/03/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/11/2008
Registered office changed on 14/11/2008 from c/o taxassist accountants 17 northumberland square north shields tyne and wear NE30 1PX
dot icon07/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/03/2008
Return made up to 02/03/08; full list of members
dot icon18/12/2007
Registered office changed on 18/12/07 from: taxassist accountants the centre for advanced industry coble dene royal quays north shields NE29 6DE
dot icon02/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

8
2023
change arrow icon+1.74 % *

* during past year

Cash in Bank

£143,236.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
164.35K
-
0.00
142.49K
-
2022
7
184.41K
-
0.00
140.79K
-
2023
8
206.73K
-
0.00
143.24K
-
2023
8
206.73K
-
0.00
143.24K
-

Employees

2023

Employees

8 Ascended14 % *

Net Assets(GBP)

206.73K £Ascended12.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

143.24K £Ascended1.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Martyn
Secretary
02/03/2007 - Present
-
Mr Martyn Ford
Director
02/03/2007 - Present
2
Cape, Shayne
Director
31/01/2024 - Present
-
Hood, Philip Stephen
Director
31/01/2024 - Present
-
Mr Brian Hunter
Director
02/03/2007 - 31/01/2024
2

Persons with Significant Control

5
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 AUTOFIX (NORTH EAST) LIMITED

AUTOFIX (NORTH EAST) LIMITED is an(a) Active company incorporated on 02/03/2007 with the registered office located at 246 Park View, Whitley Bay, Tyne & Wear NE26 3QX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOFIX (NORTH EAST) LIMITED?

toggle

AUTOFIX (NORTH EAST) LIMITED is currently Active. It was registered on 02/03/2007 .

Where is AUTOFIX (NORTH EAST) LIMITED located?

toggle

AUTOFIX (NORTH EAST) LIMITED is registered at 246 Park View, Whitley Bay, Tyne & Wear NE26 3QX.

What does AUTOFIX (NORTH EAST) LIMITED do?

toggle

AUTOFIX (NORTH EAST) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does AUTOFIX (NORTH EAST) LIMITED have?

toggle

AUTOFIX (NORTH EAST) LIMITED had 8 employees in 2023.

What is the latest filing for AUTOFIX (NORTH EAST) LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-02 with no updates.