AUTOKLEEN LIMITED

Register to unlock more data on OkredoRegister

AUTOKLEEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI012640

Incorporation date

14/03/1978

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 3b Alexander House, Castlereagh Business Park, Castlereagh Road, Belfast BT5 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1978)
dot icon09/01/2026
Notification of a person with significant control statement
dot icon18/12/2025
Cessation of Brian Henry Thomas as a person with significant control on 2025-11-06
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon29/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon19/05/2025
Registration of charge NI0126400007, created on 2025-05-14
dot icon06/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon01/10/2024
Registration of charge NI0126400006, created on 2024-09-17
dot icon30/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon31/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon31/03/2023
Termination of appointment of Clifford William Sterritt as a director on 2023-03-31
dot icon21/02/2023
Resolutions
dot icon03/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon18/11/2022
Termination of appointment of Brian Henry Thomas as a secretary on 2022-11-17
dot icon18/11/2022
Termination of appointment of Brian Henry Thomas as a director on 2022-11-17
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon14/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon19/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon30/12/2019
Confirmation statement made on 2019-12-30 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/04/2015
Termination of appointment of David William Thomas as a director on 2015-03-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for David William Thomas on 2010-01-14
dot icon14/01/2010
Director's details changed for Brian Henry Thomas on 2010-01-14
dot icon14/01/2010
Director's details changed for Paul Alexander Thomas on 2010-01-14
dot icon14/01/2010
Secretary's details changed for Brian Henry Thomas on 2010-01-14
dot icon14/01/2010
Director's details changed for Clifford William Sterritt on 2010-01-14
dot icon26/09/2009
30/11/08 annual accts
dot icon22/02/2009
31/12/08 annual return shuttle
dot icon03/10/2008
30/11/07 annual accts
dot icon11/09/2008
Change in sit reg add
dot icon02/03/2008
31/12/07
dot icon04/01/2008
Particulars of a mortgage charge
dot icon17/12/2007
Particulars of a mortgage charge
dot icon03/10/2007
30/11/06 annual accts
dot icon05/09/2007
Change of dirs/sec
dot icon26/01/2007
31/12/06 annual return shuttle
dot icon28/09/2006
30/11/05 annual accts
dot icon03/04/2006
31/12/04 annual return shuttle
dot icon12/04/2005
Change of dirs/sec
dot icon02/03/2005
30/11/04 annual accts
dot icon07/07/2004
30/11/03 annual accts
dot icon08/05/2004
Change of dirs/sec
dot icon08/05/2004
Change of dirs/sec
dot icon08/05/2004
Change of dirs/sec
dot icon08/05/2004
Change of dirs/sec
dot icon25/02/2004
Mortgage satisfaction
dot icon25/02/2004
Mortgage satisfaction
dot icon20/02/2004
31/12/03 annual return shuttle
dot icon17/02/2004
Change of dirs/sec
dot icon07/05/2003
30/11/02 annual accts
dot icon30/04/2003
Change of dirs/sec
dot icon10/04/2003
Particulars of a mortgage charge
dot icon12/02/2003
31/12/02 annual return shuttle
dot icon11/05/2002
30/11/01 annual accts
dot icon20/01/2002
31/12/01 annual return shuttle
dot icon09/07/2001
30/11/00 annual accts
dot icon13/02/2001
31/12/00 annual return shuttle
dot icon29/09/2000
30/11/99 annual accts
dot icon14/03/2000
Miscellaneous
dot icon14/03/2000
Updated mem and arts
dot icon12/01/2000
31/12/99 annual return shuttle
dot icon01/09/1999
30/11/98 annual accts
dot icon06/05/1999
Resolution to change name
dot icon29/01/1999
31/12/98 annual return shuttle
dot icon07/10/1998
Change of dirs/sec
dot icon04/06/1998
30/11/97 annual accts
dot icon08/03/1998
31/12/97 annual return shuttle
dot icon03/10/1997
30/11/96 annual accts
dot icon08/04/1997
31/12/95 annual return shuttle
dot icon08/04/1997
31/12/96 annual return shuttle
dot icon27/08/1996
30/11/95 annual accts
dot icon05/09/1995
31/12/94 annual return shuttle
dot icon31/08/1995
30/11/94 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/08/1994
30/11/93 annual accts
dot icon13/05/1994
31/12/93 annual return shuttle
dot icon01/04/1994
31/12/92 annual return shuttle
dot icon06/10/1993
30/11/92 annual accts
dot icon16/02/1993
Particulars of a mortgage charge
dot icon16/02/1993
Particulars of a mortgage charge
dot icon02/11/1992
30/11/91 annual accts
dot icon13/03/1992
31/12/91 annual return form
dot icon16/01/1992
30/11/90 annual accts
dot icon05/04/1991
31/12/90 annual return
dot icon28/11/1990
30/11/89 annual accts
dot icon06/03/1990
31/12/89 annual return
dot icon08/12/1989
30/11/88 annual accts
dot icon15/03/1989
31/12/88 annual return
dot icon02/03/1989
Change in sit reg add
dot icon22/12/1988
Change in sit reg add
dot icon27/10/1988
30/11/87 annual accts
dot icon18/04/1988
31/12/87 annual return
dot icon03/11/1987
30/11/86 annual accts
dot icon18/10/1987
22/07/86 annual return
dot icon05/09/1986
30/11/85 annual accts
dot icon02/09/1986
31/12/85 annual return
dot icon12/12/1985
Change in sit reg office
dot icon05/11/1985
30/11/84 annual accts
dot icon14/03/1985
21/01/85 annual return
dot icon05/12/1984
30/11/83 annual accts
dot icon19/09/1984
31/12/83 annual return
dot icon18/04/1983
31/12/82 annual return
dot icon10/12/1982
Notice of ARD
dot icon04/01/1982
31/12/81 annual return
dot icon26/01/1981
31/12/80 annual return
dot icon19/01/1981
Sit of register of mems
dot icon23/01/1980
Return of allots (cash)
dot icon22/01/1980
31/12/79 annual return
dot icon23/05/1978
Situation of reg office
dot icon23/05/1978
Particulars re directors
dot icon14/03/1978
Certificate of change of name
dot icon14/03/1978
Incorporation
dot icon14/03/1978
Memorandum
dot icon14/03/1978
Articles
dot icon14/03/1978
Decl on compl on incorp
dot icon14/03/1978
Statement of nominal cap
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+19.98 % *

* during past year

Cash in Bank

£1,794,534.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
2.83M
-
0.00
1.50M
-
2022
10
2.93M
-
0.00
1.79M
-
2022
10
2.93M
-
0.00
1.79M
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

2.93M £Ascended3.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.79M £Ascended19.98 % *

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
Thomas, Brian Henry
Director
14/03/1978 - 17/11/2022
4
Thomas, Brian Henry
Secretary
14/03/1978 - 17/11/2022
-
Sterritt, Clifford William
Director
29/03/2004 - 31/03/2023
1
Mr Paul Alexander Thomas
Director
29/03/2004 - Present
9

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AUTOKLEEN LIMITED

AUTOKLEEN LIMITED is an(a) Active company incorporated on 14/03/1978 with the registered office located at Unit 3b Alexander House, Castlereagh Business Park, Castlereagh Road, Belfast BT5 6BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOKLEEN LIMITED?

toggle

AUTOKLEEN LIMITED is currently Active. It was registered on 14/03/1978 .

Where is AUTOKLEEN LIMITED located?

toggle

AUTOKLEEN LIMITED is registered at Unit 3b Alexander House, Castlereagh Business Park, Castlereagh Road, Belfast BT5 6BQ.

What does AUTOKLEEN LIMITED do?

toggle

AUTOKLEEN LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AUTOKLEEN LIMITED have?

toggle

AUTOKLEEN LIMITED had 10 employees in 2022.

What is the latest filing for AUTOKLEEN LIMITED?

toggle

The latest filing was on 09/01/2026: Notification of a person with significant control statement.