AUTOGUARD WARRANTIES LTD

Register to unlock more data on OkredoRegister

AUTOGUARD WARRANTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06574030

Incorporation date

23/04/2008

Size

Full

Contacts

Registered address

Registered address

Building 5 Archipelago Office Park, Lyon Way, Frimley, Camberley, Surrey GU16 7ERCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2008)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon14/03/2026
Director's details changed for Mr Robert Jeffery Dockerill on 2026-03-13
dot icon13/03/2026
Director's details changed for Mr Ali Hussein May-Khalil on 2026-03-13
dot icon23/12/2025
Appointment of Mr Alexander David Stuart Bowden as a director on 2025-12-22
dot icon16/10/2025
Full accounts made up to 2025-03-31
dot icon30/05/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon16/09/2024
Full accounts made up to 2023-03-31
dot icon15/04/2024
Termination of appointment of David Leonard Robinson as a director on 2024-04-01
dot icon08/04/2024
Registration of charge 065740300001, created on 2024-04-05
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon27/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon11/04/2023
Director's details changed for Mr Ali Hussein May-Khalil on 2023-04-11
dot icon11/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with updates
dot icon30/03/2022
Notification of Autoguard Group Limited as a person with significant control on 2022-03-22
dot icon30/03/2022
Cessation of Robert Jeffery Dockerill as a person with significant control on 2022-03-22
dot icon03/03/2022
Statement of capital following an allotment of shares on 2021-03-08
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon20/01/2022
Purchase of own shares. Shares purchased into treasury:
dot icon31/12/2021
Statement of capital on 2021-12-17
dot icon22/11/2021
Termination of appointment of Richard George Lailey as a director on 2021-11-16
dot icon27/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/07/2021
Purchase of own shares. Shares purchased into treasury:
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon26/02/2021
Purchase of own shares.
dot icon26/01/2021
Cancellation of shares. Statement of capital on 2020-11-25
dot icon21/12/2020
Appointment of Mr Ali Hussein May-Khalil as a director on 2020-11-01
dot icon04/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon04/05/2020
Change of details for Mr Robert Jeffery Dockerill as a person with significant control on 2020-05-01
dot icon04/05/2020
Director's details changed for Mr Robert Jeffery Dockerill on 2020-05-01
dot icon03/05/2019
Confirmation statement made on 2019-04-23 with updates
dot icon16/01/2019
Current accounting period extended from 2019-10-31 to 2020-03-31
dot icon09/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon10/05/2018
Registered office address changed from Building 2 Archipelago Office Park Lyon Way Frimley Camberley Surrey GU16 7ER to Building 5 Archipelago Office Park Lyon Way, Frimley Camberley Surrey GU16 7ER on 2018-05-10
dot icon21/12/2017
Total exemption full accounts made up to 2017-10-31
dot icon19/05/2017
Resolutions
dot icon14/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/05/2017
Change of share class name or designation
dot icon27/04/2017
Memorandum and Articles of Association
dot icon27/04/2017
Statement of company's objects
dot icon24/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon08/01/2016
Termination of appointment of John Robert Dockerill as a director on 2016-01-04
dot icon03/12/2015
Appointment of David Leonard Robinson as a director on 2015-12-02
dot icon22/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/09/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon19/05/2014
Statement of capital following an allotment of shares on 2013-09-30
dot icon05/08/2013
Registered office address changed from C/O David Robinson Quatro House Lyon Way Frimley Camberley Surrey GU16 7ER England on 2013-08-05
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/07/2013
Statement of capital following an allotment of shares on 2012-10-31
dot icon14/06/2013
Termination of appointment of David Beck as a director
dot icon09/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon09/05/2013
Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England on 2013-05-09
dot icon27/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon27/04/2012
Director's details changed for John Robert Dockerill on 2012-04-23
dot icon27/04/2012
Director's details changed for David Richard Beck on 2012-04-23
dot icon10/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/02/2012
Registered office address changed from Wyvern House 55-61 Frimley High Street Frimley Camberley Surrey GU16 7HJ on 2012-02-09
dot icon19/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/07/2011
Annual return made up to 2011-04-23
dot icon24/06/2010
Current accounting period extended from 2010-04-30 to 2010-10-31
dot icon24/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon24/05/2010
Director's details changed for David Richard Beck on 2010-04-23
dot icon24/05/2010
Director's details changed for Richard George Lailey on 2010-04-23
dot icon24/05/2010
Director's details changed for Robert Dockerill on 2010-04-23
dot icon24/05/2010
Director's details changed for John Robert Dockerill on 2010-04-23
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/05/2009
Director appointed david richard beck
dot icon14/05/2009
Return made up to 23/04/09; full list of members
dot icon04/03/2009
Registered office changed on 04/03/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
dot icon26/02/2009
Appointment terminated director and secretary lisa dockerill
dot icon26/02/2009
Director appointed john robert dockerill
dot icon26/02/2009
Director appointed richmond george lailey
dot icon23/04/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon11 *

* during past year

Number of employees

39
2022
change arrow icon+23.57 % *

* during past year

Cash in Bank

£2,011,401.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
1.08M
-
0.00
1.63M
-
2022
39
2.04M
-
0.00
2.01M
-
2022
39
2.04M
-
0.00
2.01M
-

Employees

2022

Employees

39 Ascended39 % *

Net Assets(GBP)

2.04M £Ascended88.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.01M £Ascended23.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dockerill, Robert Jeffery
Director
23/04/2008 - Present
16
Bowden, Alexander David Stuart
Director
22/12/2025 - Present
64
Robinson, David Leonard
Director
02/12/2015 - 01/04/2024
4
May-Khalil, Ali Hussein
Director
01/11/2020 - Present
5

Persons with Significant Control

1
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 AUTOGUARD WARRANTIES LTD

AUTOGUARD WARRANTIES LTD is an(a) Active company incorporated on 23/04/2008 with the registered office located at Building 5 Archipelago Office Park, Lyon Way, Frimley, Camberley, Surrey GU16 7ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOGUARD WARRANTIES LTD?

toggle

AUTOGUARD WARRANTIES LTD is currently Active. It was registered on 23/04/2008 .

Where is AUTOGUARD WARRANTIES LTD located?

toggle

AUTOGUARD WARRANTIES LTD is registered at Building 5 Archipelago Office Park, Lyon Way, Frimley, Camberley, Surrey GU16 7ER.

What does AUTOGUARD WARRANTIES LTD do?

toggle

AUTOGUARD WARRANTIES LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does AUTOGUARD WARRANTIES LTD have?

toggle

AUTOGUARD WARRANTIES LTD had 39 employees in 2022.

What is the latest filing for AUTOGUARD WARRANTIES LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with no updates.