AUTOHAUS (IRE) LTD

Register to unlock more data on OkredoRegister

AUTOHAUS (IRE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07077276

Incorporation date

16/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spa House, 18 Upper Grosvenor Road, Tunbridge Wells TN1 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2009)
dot icon16/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon13/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon10/10/2023
Withdrawal of a person with significant control statement on 2023-10-10
dot icon10/10/2023
Notification of Enda Gerard Conefrey as a person with significant control on 2023-10-05
dot icon10/10/2023
Notification of Francis Joseph Kelly as a person with significant control on 2023-10-05
dot icon10/10/2023
Notification of James Mccormack as a person with significant control on 2023-10-05
dot icon10/10/2023
Notification of Kevin Connolly as a person with significant control on 2023-10-05
dot icon05/10/2023
Appointment of Mr Francis Joseph Kelly as a director on 2023-10-05
dot icon05/10/2023
Appointment of Mr Enda Gerard Conefrey as a director on 2023-10-05
dot icon03/10/2023
Termination of appointment of Peter Quinn as a director on 2023-10-01
dot icon30/09/2023
Termination of appointment of Arthur O'sullivan as a director on 2023-09-30
dot icon30/09/2023
Termination of appointment of Tomas Brady as a director on 2023-09-30
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/12/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon07/09/2022
Registered office address changed from 17 Upper Grosvenor Road Tunbridge Wells TN1 2DU England to Spa House 18 Upper Grosvenor Road Tunbridge Wells TN1 2EP on 2022-09-07
dot icon07/12/2021
Amended total exemption full accounts made up to 2021-01-01
dot icon22/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon19/11/2021
Notification of a person with significant control statement
dot icon24/03/2021
Resolutions
dot icon03/03/2021
Appointment of Mr Paul Adrian Light as a secretary on 2009-11-16
dot icon03/03/2021
Appointment of Mr Peter Quinn as a director on 2011-01-01
dot icon03/03/2021
Appointment of Dr Arthur O'sullivan as a director on 2010-06-15
dot icon03/03/2021
Appointment of Mr James Mccormack as a director on 2010-06-15
dot icon03/03/2021
Appointment of Mr Tomas Brady as a director on 2010-06-15
dot icon25/02/2021
Registered office address changed from Fish House Jang Lagi Gali Thief Market Paignton TQ3 3QL England to 17 Upper Grosvenor Road Tunbridge Wells TN1 2DU on 2021-02-25
dot icon25/02/2021
Termination of appointment of Allan Hulk as a director on 2021-02-17
dot icon25/02/2021
Termination of appointment of Osama Bin Laden as a director on 2021-02-17
dot icon25/02/2021
Termination of appointment of Osman Badat as a director on 2021-02-17
dot icon25/02/2021
Cessation of Allan Hulk as a person with significant control on 2021-02-17
dot icon25/02/2021
Previous accounting period shortened from 2021-01-01 to 2020-12-31
dot icon23/02/2021
Notification of Allan Hulk as a person with significant control on 2021-01-31
dot icon23/02/2021
Appointment of Mr Allan Hulk as a director on 2020-01-13
dot icon22/02/2021
Registered office address changed from 91 Huddlestone Road London E7 0AW England to Fish House Jang Lagi Gali Thief Market Paignton TQ3 3QL on 2021-02-22
dot icon19/02/2021
Resolutions
dot icon18/02/2021
Termination of appointment of Peter Francis Quinn as a director on 2021-01-18
dot icon18/02/2021
Appointment of Mr Osama Bin Laden as a director on 2021-01-19
dot icon17/02/2021
Registered office address changed from 17 Upper Grosvenor Road Tunbridge Wells Kent TN1 2DU to 91 Huddlestone Road London E7 0AW on 2021-02-17
dot icon17/02/2021
Termination of appointment of Arthur O'sullivan as a director on 2021-02-14
dot icon17/02/2021
Termination of appointment of James Mccormack as a director on 2021-01-20
dot icon17/02/2021
Cessation of Kevin Connolly as a person with significant control on 2020-12-22
dot icon17/02/2021
Termination of appointment of Thomas Brady as a director on 2021-01-21
dot icon17/02/2021
Cessation of James Mccormack as a person with significant control on 2020-12-22
dot icon17/02/2021
Appointment of Mr Osman Badat as a director on 2021-01-01
dot icon17/02/2021
Accounts for a dormant company made up to 2021-01-01
dot icon17/02/2021
Previous accounting period extended from 2020-12-31 to 2021-01-01
dot icon17/02/2021
Termination of appointment of Paul Adrian Light as a secretary on 2021-02-01
dot icon23/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2016-11-16 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/04/2014
Previous accounting period extended from 2013-11-30 to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/03/2011
Appointment of Mr Peter Francis Quinn as a director
dot icon29/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon16/06/2010
Termination of appointment of Brian Milsted as a director
dot icon16/06/2010
Appointment of Mr Kevin Connolly as a director
dot icon15/06/2010
Statement of capital following an allotment of shares on 2010-06-15
dot icon15/06/2010
Appointment of Dr Arthur O'sullivan as a director
dot icon15/06/2010
Termination of appointment of Brian Milsted as a director
dot icon15/06/2010
Appointment of Mr James Mccormack as a director
dot icon15/06/2010
Appointment of Mr Thomas Brady as a director
dot icon15/06/2010
Registered office address changed from 18a Heath Road Nailsea Bristol BS481AD England on 2010-06-15
dot icon16/11/2009
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
03/11/2026
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
8
134.55K
-
0.00
707.96K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccormack, James
Director
15/06/2010 - Present
1
Connolly, Kevin
Director
15/06/2010 - Present
-
O'sullivan, Arthur, Dr
Director
15/06/2010 - 30/09/2023
-
Brady, Tomas
Director
15/06/2010 - 30/09/2023
-
Kelly, Francis Joseph
Director
05/10/2023 - Present
-

Persons with Significant Control

8
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 AUTOHAUS (IRE) LTD

AUTOHAUS (IRE) LTD is an(a) Active company incorporated on 16/11/2009 with the registered office located at Spa House, 18 Upper Grosvenor Road, Tunbridge Wells TN1 2EP. There are currently 4 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 AUTOHAUS (IRE) LTD?

toggle

AUTOHAUS (IRE) LTD is currently Active. It was registered on 16/11/2009 .

Where is AUTOHAUS (IRE) LTD located?

toggle

AUTOHAUS (IRE) LTD is registered at Spa House, 18 Upper Grosvenor Road, Tunbridge Wells TN1 2EP.

What does AUTOHAUS (IRE) LTD do?

toggle

AUTOHAUS (IRE) LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for AUTOHAUS (IRE) LTD?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2024-12-31.