AUTOGUIDE EQUIPMENT LTD

Register to unlock more data on OkredoRegister

AUTOGUIDE EQUIPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02413329

Incorporation date

14/08/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stockley Road, Heddington, Nr Calne, Wiltshire SN11 0PSCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1989)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon22/02/2024
Memorandum and Articles of Association
dot icon22/02/2024
Resolutions
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/06/2023
Change of details for P F Group Limited as a person with significant control on 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon23/06/2022
Change of details for P F Group Limited as a person with significant control on 2022-04-19
dot icon01/04/2022
Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS to Stockley Road Heddington Nr Calne Wiltshire SN11 0PS on 2022-04-01
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-06-22 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-06-22 with updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-22 with updates
dot icon08/02/2019
Director's details changed for Peggy Rosalie Robinson on 2019-02-08
dot icon08/02/2019
Director's details changed for Richard Eady Robinson on 2019-02-08
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-06-22 with updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon19/06/2017
Director's details changed for Richard Eady Robinson on 2017-01-11
dot icon19/06/2017
Director's details changed for Peggy Rosalie Robinson on 2017-01-11
dot icon19/06/2017
Director's details changed for Mr Robert Peter Robinson on 2017-01-30
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon04/02/2016
Resolutions
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/09/2010
Appointment of Mr Robert Peter Robinson as a director
dot icon22/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon22/07/2010
Secretary's details changed for Peggy Rosalie Robinson on 2010-06-24
dot icon22/07/2010
Director's details changed for Richard Eady Robinson on 2010-06-24
dot icon22/07/2010
Director's details changed for Peggy Rosalie Robinson on 2010-06-24
dot icon22/07/2010
Registered office address changed from Pillar House 113-115 Bath House Cheltenham Gloucestershire Gl53 Tls on 2010-07-22
dot icon11/05/2010
Termination of appointment of Clare Alliston as a director
dot icon20/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/07/2009
Return made up to 24/06/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 24/06/08; full list of members
dot icon03/07/2008
Director appointed clare jane alliston
dot icon06/08/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon01/08/2007
Return made up to 24/06/07; no change of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon17/07/2006
Return made up to 24/06/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon23/08/2005
Return made up to 24/06/05; full list of members
dot icon14/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon02/07/2004
Return made up to 24/06/04; full list of members
dot icon22/12/2003
Accounts for a small company made up to 2003-07-31
dot icon01/09/2003
Return made up to 24/06/03; full list of members
dot icon27/04/2003
Return made up to 24/06/02; full list of members; amend
dot icon06/04/2003
Accounts for a small company made up to 2002-07-31
dot icon09/07/2002
Return made up to 24/06/02; full list of members
dot icon21/05/2002
New secretary appointed
dot icon17/01/2002
Accounts for a small company made up to 2001-07-31
dot icon29/10/2001
Resolutions
dot icon29/10/2001
Declaration of assistance for shares acquisition
dot icon26/10/2001
Registered office changed on 26/10/01 from: station works tisbury salisbury wiltshire SP3 6QZ
dot icon26/10/2001
Secretary resigned;director resigned
dot icon26/10/2001
Director resigned
dot icon17/07/2001
Return made up to 24/06/01; full list of members
dot icon09/01/2001
Full group accounts made up to 2000-07-31
dot icon02/08/2000
Return made up to 24/06/00; full list of members
dot icon28/02/2000
Full group accounts made up to 1999-07-31
dot icon26/07/1999
Return made up to 24/06/99; full list of members
dot icon05/05/1999
New secretary appointed
dot icon05/05/1999
Registered office changed on 05/05/99 from: stockley road heddington calne wiltshire SN11 0PS
dot icon04/05/1999
Certificate of change of name
dot icon08/03/1999
Accounting reference date extended from 30/04/99 to 31/07/99
dot icon03/03/1999
Particulars of mortgage/charge
dot icon21/02/1999
New director appointed
dot icon21/02/1999
New director appointed
dot icon13/11/1998
Full group accounts made up to 1998-04-30
dot icon23/06/1998
Return made up to 24/06/98; no change of members
dot icon20/02/1998
Full group accounts made up to 1997-04-30
dot icon13/02/1998
Registered office changed on 13/02/98 from: greengate house, 87,pickwick road, corsham, wiltshire. SN13 9BY
dot icon14/10/1997
Return made up to 24/06/97; no change of members
dot icon03/03/1997
Amended full group accounts made up to 1996-04-30
dot icon26/09/1996
Full group accounts made up to 1996-04-30
dot icon20/09/1996
Return made up to 24/06/96; full list of members
dot icon02/03/1996
Full group accounts made up to 1995-04-30
dot icon25/08/1995
Return made up to 24/06/95; change of members
dot icon17/02/1995
Full group accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Return made up to 24/06/94; no change of members
dot icon15/02/1994
Accounts for a small company made up to 1993-04-30
dot icon23/06/1993
Return made up to 24/06/93; full list of members
dot icon11/12/1992
Full group accounts made up to 1992-04-30
dot icon21/07/1992
Return made up to 24/06/92; no change of members
dot icon17/10/1991
Full group accounts made up to 1991-04-30
dot icon04/07/1991
Return made up to 24/06/91; no change of members
dot icon20/05/1991
Registered office changed on 20/05/91 from: 40.gay street, bath, avon. BA1 2NT
dot icon28/03/1991
Auditor's resignation
dot icon19/12/1990
Full accounts made up to 1990-04-30
dot icon19/12/1990
Return made up to 31/08/90; full list of members
dot icon08/10/1990
Registered office changed on 08/10/90 from: paddock farm nr calne wilts SN11 ops
dot icon26/06/1990
Particulars of contract relating to shares
dot icon26/06/1990
Ad 01/05/90--------- £ si 100@1
dot icon19/06/1990
Ad 18/05/90--------- premium £ si 26@1=26 £ ic 2/28
dot icon19/06/1990
Ad 01/05/90--------- £ si 100@1=100 £ ic 28/128
dot icon21/03/1990
Accounting reference date extended from 31/03 to 30/04
dot icon22/08/1989
Secretary resigned
dot icon14/08/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
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
32
691.60K
-
0.00
72.68K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Robert Peter
Director
01/09/2010 - Present
5

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 AUTOGUIDE EQUIPMENT LTD

AUTOGUIDE EQUIPMENT LTD is an(a) Active company incorporated on 14/08/1989 with the registered office located at Stockley Road, Heddington, Nr Calne, Wiltshire SN11 0PS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOGUIDE EQUIPMENT LTD?

toggle

AUTOGUIDE EQUIPMENT LTD is currently Active. It was registered on 14/08/1989 .

Where is AUTOGUIDE EQUIPMENT LTD located?

toggle

AUTOGUIDE EQUIPMENT LTD is registered at Stockley Road, Heddington, Nr Calne, Wiltshire SN11 0PS.

What does AUTOGUIDE EQUIPMENT LTD do?

toggle

AUTOGUIDE EQUIPMENT LTD operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for AUTOGUIDE EQUIPMENT LTD?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.