AUTOHISTORIC LTD

Register to unlock more data on OkredoRegister

AUTOHISTORIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05804456

Incorporation date

03/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Office 1 Monkhurst House, Sandy Cross Lane, Heathfield, East Sussex TN21 8QRCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2006)
dot icon08/04/2026
Appointment of Michelle Hunter as a director on 2026-04-01
dot icon30/03/2026
Micro company accounts made up to 2025-03-31
dot icon12/09/2025
Registered office address changed from Office 1 Monkhurst House Sandy Cross Lane Heathfield East Sussex TN21 8QR England to Office 1 Monkhurst House Sandy Cross Lane Heathfield East Sussex TN21 8QR on 2025-09-12
dot icon11/09/2025
Registered office address changed from B1 Vantage Park Old Gloucester Road Hambrook BS16 1GW United Kingdom to Office 1 Monkhurst House Sandy Cross Lane Heathfield East Sussex TN21 8QR on 2025-09-11
dot icon11/09/2025
Change of details for Mr Greggory Ian May as a person with significant control on 2025-09-11
dot icon11/09/2025
Director's details changed for Mr Greggory Ian May on 2025-09-11
dot icon28/08/2025
Resolutions
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with updates
dot icon02/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon06/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/12/2023
Change of details for Mr Greggory Ian May as a person with significant control on 2023-12-01
dot icon01/12/2023
Director's details changed for Mr Greggory Ian May on 2023-12-01
dot icon01/12/2023
Registered office address changed from 54a High Street Heathfield East Sussex TN21 8JB United Kingdom to B1 Vantage Park Old Gloucester Road Hambrook BS16 1GW on 2023-12-01
dot icon04/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon18/03/2022
Registered office address changed from 54a High Street Sandy Cross Lane Heathfield East Sussex TN21 8JB United Kingdom to 54a High Street Heathfield East Sussex TN21 8JB on 2022-03-18
dot icon17/03/2022
Director's details changed for Mr Greggory Ian May on 2022-03-17
dot icon17/03/2022
Change of details for Mr Greggory Ian May as a person with significant control on 2022-03-17
dot icon17/03/2022
Registered office address changed from C/O Howard & Co Monkhurst House Offices Sandy Cross Lane Heathfield East Sussex TN21 8QR England to 54a High Street Sandy Cross Lane Heathfield East Sussex TN21 8JB on 2022-03-17
dot icon25/08/2021
Resolutions
dot icon25/08/2021
Change of name notice
dot icon28/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon20/04/2021
Notification of Greggory Ian May as a person with significant control on 2021-04-01
dot icon20/04/2021
Cessation of Simon Bernard Parris as a person with significant control on 2021-04-01
dot icon07/04/2021
Termination of appointment of Simon Bernard Parris as a secretary on 2021-04-07
dot icon07/04/2021
Termination of appointment of Simon Bernard Parris as a director on 2021-04-07
dot icon06/04/2021
Micro company accounts made up to 2021-03-31
dot icon15/03/2021
Appointment of Mr Greggory Ian May as a director on 2021-03-12
dot icon07/09/2020
Micro company accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-04-22 with updates
dot icon07/06/2019
Micro company accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-04-22 with updates
dot icon27/04/2018
Confirmation statement made on 2018-04-22 with updates
dot icon10/04/2018
Termination of appointment of Stephen John Alsop as a director on 2018-04-10
dot icon10/04/2018
Termination of appointment of Elaine Alsop as a director on 2018-04-10
dot icon10/04/2018
Termination of appointment of Anthony Derek Alsop as a director on 2018-04-10
dot icon10/04/2018
Termination of appointment of Anthony Derek Alsop as a secretary on 2018-04-10
dot icon10/04/2018
Appointment of Simon Bernard Parris as a secretary on 2018-04-10
dot icon10/04/2018
Cessation of Elaine Alsop as a person with significant control on 2018-03-31
dot icon10/04/2018
Cessation of Anthony Derek Alsop as a person with significant control on 2018-03-31
dot icon10/04/2018
Notification of Simon Bernard Parris as a person with significant control on 2018-03-31
dot icon10/04/2018
Micro company accounts made up to 2018-03-31
dot icon01/04/2018
Appointment of Mr Simon Bernard Parris as a director on 2018-03-31
dot icon02/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Second filing of the annual return made up to 2016-04-22
dot icon31/10/2016
Second filing of the annual return made up to 2015-05-03
dot icon31/08/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon19/08/2016
Resolutions
dot icon19/08/2016
Change of share class name or designation
dot icon10/06/2016
Annual return
dot icon09/06/2016
Director's details changed for Mr Anthony Derek Alsop on 2016-04-22
dot icon09/06/2016
Director's details changed for Mrs Elaine Alsop on 2016-04-22
dot icon09/06/2016
Secretary's details changed for Mr Anthony Derek Alsop on 2016-04-22
dot icon18/04/2016
Registered office address changed from , Oddstones Back Lane, Cross in Hand, Heathfield, East Sussex, TN21 0QG to C/O Howard & Co Monkhurst House Offices Sandy Cross Lane Heathfield East Sussex TN21 8QR on 2016-04-18
dot icon30/11/2015
Cancellation of shares. Statement of capital on 2015-08-01
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon01/09/2014
Registered office address changed from , Bridge House, High Street, Horam, Heathfield, East Sussex, TN21 0EY to C/O Howard & Co Monkhurst House Offices Sandy Cross Lane Heathfield East Sussex TN21 8QR on 2014-09-01
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon10/12/2013
Appointment of Mr Stephen John Alsop as a director
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Compulsory strike-off action has been discontinued
dot icon28/08/2012
First Gazette notice for compulsory strike-off
dot icon22/08/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon08/02/2012
Appointment of Mrs Elaine Alsop as a director
dot icon14/11/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/08/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon31/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon31/05/2011
Termination of appointment of Rodney Henton as a director
dot icon10/09/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon10/09/2010
Director's details changed for Anthony Derek Alsop on 2009-10-02
dot icon10/09/2010
Director's details changed for Rodney Allen Henton on 2009-10-02
dot icon08/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/05/2009
Return made up to 03/05/09; full list of members
dot icon28/07/2008
Return made up to 03/05/08; full list of members
dot icon11/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/07/2007
Return made up to 03/05/07; full list of members
dot icon26/09/2006
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon03/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/03/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.63K
-
0.00
-
-
2022
3
18.99K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Greggory Ian May
Director
12/03/2021 - Present
8
Hunter, Michelle
Director
01/04/2026 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AUTOHISTORIC LTD

AUTOHISTORIC LTD is an(a) Active company incorporated on 03/05/2006 with the registered office located at Office 1 Monkhurst House, Sandy Cross Lane, Heathfield, East Sussex TN21 8QR. There are currently 2 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 AUTOHISTORIC LTD?

toggle

AUTOHISTORIC LTD is currently Active. It was registered on 03/05/2006 .

Where is AUTOHISTORIC LTD located?

toggle

AUTOHISTORIC LTD is registered at Office 1 Monkhurst House, Sandy Cross Lane, Heathfield, East Sussex TN21 8QR.

What does AUTOHISTORIC LTD do?

toggle

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

What is the latest filing for AUTOHISTORIC LTD?

toggle

The latest filing was on 08/04/2026: Appointment of Michelle Hunter as a director on 2026-04-01.