AUTOGLAZE LIMITED

Register to unlock more data on OkredoRegister

AUTOGLAZE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04287737

Incorporation date

14/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Johnson Road Ferndown Industrial Estate, Wimborne, Dorset BH21 7SECopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2001)
dot icon15/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon06/01/2026
Registered office address changed from 94 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7RE to 21 Johnson Road Ferndown Industrial Estate Wimborne Dorset BH21 7SE on 2026-01-06
dot icon13/10/2025
Satisfaction of charge 2 in full
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon04/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon10/01/2023
Change of details for Mr Julian Ernest Aldridge as a person with significant control on 2022-12-09
dot icon10/01/2023
Director's details changed for Mr Julian Ernest Aldridge on 2022-12-09
dot icon10/01/2023
Director's details changed for Mrs Mary Jayne Aldridge on 2022-12-09
dot icon10/01/2023
Change of details for Mrs Mary Jayne Aldridge as a person with significant control on 2022-12-09
dot icon30/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon18/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon16/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon11/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon09/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon06/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon26/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-09-14
dot icon16/01/2012
Registered office address changed from , the Old Coachyard, 11 Leslie Road, Bournemouth, Dorset, BH9 2JH on 2012-01-16
dot icon09/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon12/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon10/10/2011
Statement of capital following an allotment of shares on 2009-10-01
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon30/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon30/09/2010
Secretary's details changed for Mary Jayne Aldridge on 2010-09-14
dot icon30/09/2010
Director's details changed for Julian Aldridge on 2010-09-14
dot icon30/09/2010
Director's details changed for Mr Duncan Christopher Auld Graham on 2010-08-27
dot icon30/09/2010
Director's details changed for Clifford Aldridge on 2010-09-14
dot icon30/09/2010
Director's details changed for Mary Jayne Aldridge on 2010-09-14
dot icon02/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/09/2009
Return made up to 14/09/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon01/12/2008
Capitals not rolled up
dot icon01/12/2008
Resolutions
dot icon01/12/2008
Gbp nc 100/200\01/07/08
dot icon25/09/2008
Return made up to 14/09/08; full list of members
dot icon24/09/2008
Director's change of particulars / duncan graham / 11/09/2008
dot icon19/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/03/2008
Director appointed mr duncan christopher auld graham
dot icon19/09/2007
Return made up to 14/09/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/09/2006
Return made up to 14/09/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon30/09/2005
Return made up to 14/09/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/09/2004
Return made up to 14/09/04; full list of members
dot icon28/04/2004
Accounts for a dormant company made up to 2003-09-30
dot icon11/11/2003
Particulars of mortgage/charge
dot icon23/09/2003
Return made up to 14/09/03; full list of members
dot icon25/07/2003
Director resigned
dot icon25/07/2003
Secretary resigned
dot icon25/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon09/07/2003
New secretary appointed;new director appointed
dot icon09/07/2003
New director appointed
dot icon09/07/2003
New director appointed
dot icon09/07/2003
Ad 13/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon09/07/2003
Registered office changed on 09/07/03 from: 568-578 ringwood road, parkstone, poole dorset BH12 4LY
dot icon06/10/2002
Return made up to 14/09/02; full list of members
dot icon20/09/2001
Secretary resigned
dot icon20/09/2001
Director resigned
dot icon20/09/2001
New director appointed
dot icon20/09/2001
New secretary appointed
dot icon20/09/2001
Registered office changed on 20/09/01 from: 2 high street, penydarren, merthyr tydfil, CF47 9AH
dot icon14/09/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-22 *

* 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
30/09/2024
dot iconNext confirmation date
14/09/2026
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
23
469.50K
-
0.00
460.43K
-
2022
22
515.44K
-
0.00
481.98K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aldridge, Mary Jayne
Director
13/06/2003 - Present
2
Aldridge, Julian Ernest
Director
13/06/2003 - Present
2
Graham, Duncan Christopher Auld
Director
01/10/2007 - Present
2
Aldridge, Clifford Derek
Director
13/06/2003 - Present
2
Aldridge, Mary Jayne
Secretary
13/06/2003 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AUTOGLAZE LIMITED

AUTOGLAZE LIMITED is an(a) Active company incorporated on 14/09/2001 with the registered office located at 21 Johnson Road Ferndown Industrial Estate, Wimborne, Dorset BH21 7SE. There are currently 5 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 AUTOGLAZE LIMITED?

toggle

AUTOGLAZE LIMITED is currently Active. It was registered on 14/09/2001 .

Where is AUTOGLAZE LIMITED located?

toggle

AUTOGLAZE LIMITED is registered at 21 Johnson Road Ferndown Industrial Estate, Wimborne, Dorset BH21 7SE.

What does AUTOGLAZE LIMITED do?

toggle

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

What is the latest filing for AUTOGLAZE LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-09-30.