AUTOGLASS LIMITED

Register to unlock more data on OkredoRegister

AUTOGLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06706737

Incorporation date

24/09/2008

Size

Dormant

Contacts

Registered address

Registered address

1 Priory Business Park, Cardington, Bedford, Bedfordshire MK44 3USCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2008)
dot icon28/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon20/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon03/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon15/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon02/03/2020
Termination of appointment of David Brian Meller as a director on 2020-03-02
dot icon04/10/2019
Resolutions
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon05/08/2019
Termination of appointment of Neil Andrew Fraser Morgan as a secretary on 2019-07-31
dot icon10/06/2019
Termination of appointment of Neil Gordon Atherton as a director on 2019-06-10
dot icon10/06/2019
Appointment of Mr Andrew James Bentley as a director on 2019-06-10
dot icon01/10/2018
Confirmation statement made on 2018-09-24 with updates
dot icon06/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/05/2018
Appointment of Neil Gordon Atherton as a director on 2018-05-30
dot icon14/05/2018
Director's details changed for Mr Taxiarchis Konstantopoulos on 2018-05-14
dot icon14/05/2018
Director's details changed for Mr Taxiarchis Konstantopoulos on 2015-07-01
dot icon10/05/2018
Director's details changed for Mr David Brian Meller on 2018-05-10
dot icon10/05/2018
Director's details changed for Mr Nigel Jeremy Doggett on 2018-05-10
dot icon03/04/2018
Termination of appointment of Paul Roger Lewis as a director on 2018-03-31
dot icon03/01/2018
Director's details changed for Mr Paul Roger Lewis on 2018-01-03
dot icon03/01/2018
Director's details changed for Mr Nigel Jeremy Doggett on 2018-01-03
dot icon03/01/2018
Director's details changed for Mr David Brian Meller on 2018-01-03
dot icon30/11/2017
Second filing of Confirmation Statement dated 24/09/2016
dot icon24/11/2017
Register(s) moved to registered inspection location Milton Park Stroude Road Egham Surrey TW20 9EL
dot icon24/11/2017
Register inspection address has been changed to Milton Park Stroude Road Egham Surrey TW20 9EL
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon11/09/2017
Secretary's details changed for Neil Andrew Fraser Morgan on 2017-09-11
dot icon07/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon04/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/01/2016
Director's details changed for Mr Paul Roger Lewis on 2015-12-20
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon19/03/2015
Appointment of Mr Taxiarchis Konstantopoulos as a director on 2015-03-05
dot icon11/11/2014
Appointment of Mr Nigel Jeremy Doggett as a director on 2014-10-31
dot icon11/11/2014
Termination of appointment of Matthew Mycock as a director on 2014-10-31
dot icon06/10/2014
Termination of appointment of Neil Gordon Atherton as a director on 2014-10-03
dot icon06/10/2014
Appointment of Mr Paul Roger Lewis as a director on 2014-10-03
dot icon30/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon01/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/02/2014
Director's details changed for Mr David Brian Meller on 2014-02-03
dot icon10/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon08/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/08/2013
Resolutions
dot icon19/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/11/2010
Appointment of Neil Andrew Fraser Morgan as a secretary
dot icon19/11/2010
Termination of appointment of Uloma Adighibe as a secretary
dot icon29/10/2010
Director's details changed for David Brian Meller on 2010-09-27
dot icon21/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon19/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/08/2010
Appointment of Matthew Mycock as a director
dot icon05/08/2010
Termination of appointment of Nigel Doggett as a director
dot icon21/01/2010
Registered office address changed from the King's Observatory Old Deer Park Richmond Surrey TW9 2AZ on 2010-01-21
dot icon19/01/2010
Certificate of change of name
dot icon04/01/2010
Resolutions
dot icon10/10/2009
Secretary's details changed for Uloma Nkechi Adighibe on 2009-10-01
dot icon10/10/2009
Director's details changed for Mr Nigel Jeremy Doggett on 2009-10-01
dot icon10/10/2009
Director's details changed for Mr Nigel Jeremy Doggett on 2009-10-01
dot icon10/10/2009
Director's details changed for David Brian Meller on 2009-10-01
dot icon05/10/2009
Memorandum and Articles of Association
dot icon05/10/2009
Resolutions
dot icon05/10/2009
Statement of company's objects
dot icon24/09/2009
Return made up to 24/09/09; full list of members
dot icon16/03/2009
Secretary appointed miss uloma nkechi adighibe
dot icon16/03/2009
Appointment terminated secretary diane venturini
dot icon13/10/2008
Resolutions
dot icon02/10/2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon01/10/2008
Director appointed nigel jeremy doggett
dot icon30/09/2008
Director appointed neil atherton
dot icon24/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bentley, Andrew James
Director
10/06/2019 - Present
22
Doggett, Nigel Jeremy
Director
31/10/2014 - Present
10
Konstantopoulos, Taxiarchis
Director
05/03/2015 - Present
17

Persons with Significant Control

0

No PSC data available.

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 AUTOGLASS LIMITED

AUTOGLASS LIMITED is an(a) Active company incorporated on 24/09/2008 with the registered office located at 1 Priory Business Park, Cardington, Bedford, Bedfordshire MK44 3US. There are currently 3 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 AUTOGLASS LIMITED?

toggle

AUTOGLASS LIMITED is currently Active. It was registered on 24/09/2008 .

Where is AUTOGLASS LIMITED located?

toggle

AUTOGLASS LIMITED is registered at 1 Priory Business Park, Cardington, Bedford, Bedfordshire MK44 3US.

What does AUTOGLASS LIMITED do?

toggle

AUTOGLASS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUTOGLASS LIMITED?

toggle

The latest filing was on 28/09/2025: Accounts for a dormant company made up to 2024-12-31.