AUTOGRAPH CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

AUTOGRAPH CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04083515

Incorporation date

04/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Ballard Industrial Centre, Revenge Road, Chatham, Kent ME5 8UDCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2000)
dot icon17/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/11/2023
Cessation of Virginia Luckhurst as a person with significant control on 2020-11-09
dot icon05/11/2023
Confirmation statement made on 2023-10-04 with updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Purchase of own shares.
dot icon04/11/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/04/2022
Termination of appointment of Virginia Ann Luckhurst as a director on 2022-04-11
dot icon04/11/2021
Confirmation statement made on 2021-10-04 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/02/2021
Satisfaction of charge 040835150002 in full
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/11/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon10/11/2019
Confirmation statement made on 2019-10-04 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/04/2019
Registration of charge 040835150002, created on 2019-03-28
dot icon21/02/2019
Director's details changed for Miss Jessica Leanne Barnes on 2019-02-15
dot icon21/02/2019
Director's details changed for Mr Paul Kennedy Luckhurst on 2019-02-15
dot icon20/02/2019
Termination of appointment of Virginia Luckhurst as a director on 2019-02-15
dot icon20/02/2019
Appointment of Miss Jessica Leanne Barnes as a director on 2019-02-15
dot icon20/02/2019
Appointment of Miss Virginia Ann Luckhurst as a director on 2019-02-15
dot icon06/11/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon06/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon09/10/2013
Registered office address changed from Unit 12 the Kentish Barn Woodfalls Industrial Estate Laddingford Maidstone Kent ME18 6DA on 2013-10-09
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/05/2010
Director's details changed for Virginia Luckhurst on 2010-02-28
dot icon25/05/2010
Director's details changed for Paul Kennedy Luckhurst on 2010-02-28
dot icon25/05/2010
Secretary's details changed for Paul Kennedy Luckhurst on 2010-02-28
dot icon16/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon26/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/07/2009
Return made up to 04/10/08; full list of members
dot icon16/06/2009
Total exemption small company accounts made up to 2007-12-31
dot icon01/02/2009
Total exemption small company accounts made up to 2006-12-31
dot icon15/10/2007
Return made up to 04/10/07; no change of members
dot icon31/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon08/01/2007
Return made up to 04/10/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon27/09/2005
Return made up to 04/10/05; full list of members
dot icon19/11/2004
Return made up to 04/10/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/04/2004
Return made up to 04/10/03; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/03/2003
Return made up to 04/10/02; full list of members
dot icon06/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/04/2002
New director appointed
dot icon28/03/2002
Director resigned
dot icon26/01/2002
Director resigned
dot icon24/12/2001
Return made up to 04/10/01; full list of members
dot icon02/10/2001
Director resigned
dot icon02/10/2001
New director appointed
dot icon20/04/2001
Ad 09/03/01--------- £ si 4998@1=4998 £ ic 2/5000
dot icon20/04/2001
Resolutions
dot icon20/04/2001
£ nc 100/10000 09/03/01
dot icon22/03/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon15/02/2001
Particulars of mortgage/charge
dot icon22/12/2000
Registered office changed on 22/12/00 from: 6 hockers close detling maidstone kent ME14 3JR
dot icon18/10/2000
Ad 04/10/00--------- £ si 1@1=1 £ ic 1/2
dot icon12/10/2000
New secretary appointed;new director appointed
dot icon12/10/2000
New director appointed
dot icon12/10/2000
Secretary resigned
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Registered office changed on 12/10/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF
dot icon04/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-10.01 % *

* during past year

Cash in Bank

£228,284.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
189.23K
-
0.00
253.68K
-
2022
5
184.18K
-
0.00
228.28K
-
2022
5
184.18K
-
0.00
228.28K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

184.18K £Descended-2.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

228.28K £Descended-10.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luckhurst, Paul Kennedy
Director
04/10/2000 - Present
4
Barnes, Jessica Leanne
Director
15/02/2019 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AUTOGRAPH CONTRACTS LIMITED

AUTOGRAPH CONTRACTS LIMITED is an(a) Active company incorporated on 04/10/2000 with the registered office located at Unit 5 Ballard Industrial Centre, Revenge Road, Chatham, Kent ME5 8UD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOGRAPH CONTRACTS LIMITED?

toggle

AUTOGRAPH CONTRACTS LIMITED is currently Active. It was registered on 04/10/2000 .

Where is AUTOGRAPH CONTRACTS LIMITED located?

toggle

AUTOGRAPH CONTRACTS LIMITED is registered at Unit 5 Ballard Industrial Centre, Revenge Road, Chatham, Kent ME5 8UD.

What does AUTOGRAPH CONTRACTS LIMITED do?

toggle

AUTOGRAPH CONTRACTS LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does AUTOGRAPH CONTRACTS LIMITED have?

toggle

AUTOGRAPH CONTRACTS LIMITED had 5 employees in 2022.

What is the latest filing for AUTOGRAPH CONTRACTS LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-04 with no updates.