AUTOFOUR PRECISION ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

AUTOFOUR PRECISION ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01961199

Incorporation date

19/11/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Alstone Lane Ind Est, Alstone Lane, Cheltenham, Glos GL51 8HFCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1985)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon17/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon10/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/11/2022
Change of details for Mr John Howard Davies as a person with significant control on 2022-11-07
dot icon07/11/2022
Director's details changed for Mr John Howard Davies on 2022-11-07
dot icon18/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon06/10/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/03/2019
Confirmation statement made on 2018-10-22 with updates
dot icon12/02/2019
Satisfaction of charge 7 in full
dot icon08/02/2019
Registration of charge 019611990010, created on 2019-02-08
dot icon16/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon12/10/2018
Satisfaction of charge 4 in full
dot icon12/10/2018
Satisfaction of charge 2 in full
dot icon25/09/2018
Satisfaction of charge 1 in full
dot icon19/09/2018
Registration of charge 019611990009, created on 2018-09-07
dot icon19/09/2018
Registration of charge 019611990008, created on 2018-09-07
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon31/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon24/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon18/05/2016
Annual return made up to 2015-09-30 with full list of shareholders
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/12/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/12/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/01/2014
Annual return made up to 2013-09-30 with full list of shareholders
dot icon25/07/2013
Purchase of own shares.
dot icon16/07/2013
Termination of appointment of Roger Voysey as a director
dot icon03/07/2013
Cancellation of shares. Statement of capital on 2013-07-03
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-06-27
dot icon03/07/2013
Resolutions
dot icon03/07/2013
Resolutions
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/12/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon24/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon15/12/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon15/12/2010
Director's details changed for Malcolm David Burdock on 2010-09-30
dot icon15/12/2010
Director's details changed for Roger John Voysey on 2010-09-30
dot icon15/12/2010
Director's details changed for John Howard Davies on 2010-09-30
dot icon08/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon04/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/01/2009
Return made up to 30/09/08; full list of members
dot icon30/10/2008
Return made up to 30/09/07; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/11/2007
Particulars of mortgage/charge
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/11/2006
Return made up to 30/09/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/11/2005
Return made up to 30/09/05; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/09/2004
Return made up to 30/09/04; full list of members
dot icon08/06/2004
Accounts for a small company made up to 2003-06-30
dot icon23/04/2004
Particulars of mortgage/charge
dot icon02/02/2004
Return made up to 30/09/03; full list of members
dot icon26/02/2003
Full accounts made up to 2002-06-30
dot icon30/09/2002
Return made up to 30/09/02; full list of members
dot icon01/05/2002
Full accounts made up to 2001-06-30
dot icon03/11/2001
Return made up to 30/09/01; full list of members
dot icon11/08/2001
Particulars of mortgage/charge
dot icon02/03/2001
Full accounts made up to 2000-06-30
dot icon04/10/2000
Return made up to 30/09/00; full list of members
dot icon11/01/2000
Full accounts made up to 1999-06-30
dot icon08/10/1999
Return made up to 30/09/99; full list of members
dot icon26/02/1999
Full accounts made up to 1998-06-30
dot icon18/11/1998
Return made up to 30/09/98; no change of members
dot icon15/09/1998
Resolutions
dot icon15/09/1998
Resolutions
dot icon15/09/1998
Resolutions
dot icon24/11/1997
Full accounts made up to 1997-06-30
dot icon21/10/1997
Return made up to 30/09/97; full list of members
dot icon28/01/1997
Full accounts made up to 1996-06-30
dot icon13/11/1996
Particulars of mortgage/charge
dot icon05/11/1996
Return made up to 30/09/96; no change of members
dot icon27/02/1996
Full accounts made up to 1995-06-30
dot icon10/10/1995
Director's particulars changed
dot icon04/10/1995
Return made up to 30/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Full accounts made up to 1994-06-30
dot icon12/10/1994
Return made up to 30/09/94; full list of members
dot icon27/04/1994
Particulars of mortgage/charge
dot icon28/11/1993
Full accounts made up to 1993-06-30
dot icon13/10/1993
Return made up to 30/09/93; no change of members
dot icon06/11/1992
Return made up to 30/09/92; no change of members
dot icon13/10/1992
Full accounts made up to 1992-06-30
dot icon26/04/1992
Full accounts made up to 1991-06-30
dot icon25/11/1991
Return made up to 30/09/91; full list of members
dot icon19/04/1991
Registered office changed on 19/04/91 from: unit 5 alstone lane ind estate, cheltenham, gloucestershire
dot icon19/04/1991
Return made up to 30/06/90; no change of members
dot icon26/02/1991
Resolutions
dot icon26/02/1991
Resolutions
dot icon22/02/1991
Full accounts made up to 1990-06-30
dot icon20/02/1991
Registered office changed on 20/02/91 from: churchill road, leckhampton, cheltenham, GL53 7EG
dot icon20/02/1991
Ad 11/02/91--------- £ si 10400@1=10400 £ ic 100/10500
dot icon20/02/1991
£ nc 100/10500 11/02/91
dot icon19/12/1990
Particulars of mortgage/charge
dot icon27/10/1989
Return made up to 30/09/89; full list of members
dot icon27/10/1989
Accounts for a small company made up to 1989-06-30
dot icon15/05/1989
Particulars of mortgage/charge
dot icon24/10/1988
Accounts for a small company made up to 1988-06-30
dot icon24/10/1988
Return made up to 03/10/88; full list of members
dot icon02/10/1987
Accounts for a small company made up to 1987-06-30
dot icon02/10/1987
Return made up to 12/09/87; full list of members
dot icon07/01/1987
Accounts for a small company made up to 1986-06-30
dot icon07/01/1987
Return made up to 29/12/86; full list of members
dot icon03/12/1986
Director resigned
dot icon19/11/1985
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
635.04K
-
0.00
61.98K
-
2022
23
574.28K
-
0.00
29.10K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOFOUR PRECISION ENGINEERING LIMITED

AUTOFOUR PRECISION ENGINEERING LIMITED is an(a) Active company incorporated on 19/11/1985 with the registered office located at Unit 5 Alstone Lane Ind Est, Alstone Lane, Cheltenham, Glos GL51 8HF. There is currently no 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 AUTOFOUR PRECISION ENGINEERING LIMITED?

toggle

AUTOFOUR PRECISION ENGINEERING LIMITED is currently Active. It was registered on 19/11/1985 .

Where is AUTOFOUR PRECISION ENGINEERING LIMITED located?

toggle

AUTOFOUR PRECISION ENGINEERING LIMITED is registered at Unit 5 Alstone Lane Ind Est, Alstone Lane, Cheltenham, Glos GL51 8HF.

What does AUTOFOUR PRECISION ENGINEERING LIMITED do?

toggle

AUTOFOUR PRECISION ENGINEERING LIMITED operates in the Manufacture of fasteners and screw machine products (25.94 - SIC 2007) sector.

What is the latest filing for AUTOFOUR PRECISION ENGINEERING LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.