AUTOKONTROL LIMITED

Register to unlock more data on OkredoRegister

AUTOKONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04077820

Incorporation date

25/09/2000

Size

Small

Contacts

Registered address

Registered address

Fourth Floor, Unit 5b The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2000)
dot icon12/02/2026
Appointment of Mr Umair Iqbal as a director on 2026-02-02
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon04/09/2025
Accounts for a small company made up to 2024-08-30
dot icon24/02/2025
Director's details changed for Mr Charles Mark Downing on 2024-12-15
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon05/06/2024
Registration of charge 040778200009, created on 2024-06-04
dot icon29/05/2024
Accounts for a small company made up to 2023-08-30
dot icon13/02/2024
Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR England to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-02-13
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon24/11/2023
Accounts for a small company made up to 2022-08-30
dot icon25/08/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon15/03/2023
Termination of appointment of Gerald Faulkner Gray as a director on 2023-02-17
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon05/01/2022
Director's details changed for Mr Gerald Faulkner Gray on 2021-12-14
dot icon18/11/2021
Previous accounting period shortened from 2021-10-31 to 2021-08-31
dot icon19/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/07/2021
Registration of charge 040778200008, created on 2021-07-07
dot icon02/07/2021
Registration of charge 040778200007, created on 2021-06-28
dot icon19/03/2021
Registration of charge 040778200006, created on 2021-03-18
dot icon24/02/2021
Cessation of Gerald Faulkner Gray as a person with significant control on 2021-02-18
dot icon24/02/2021
Notification of Scorpion Automotive Limited as a person with significant control on 2021-02-18
dot icon24/02/2021
Registered office address changed from 78 Chorley New Road Bolton Lancs BL1 4BY to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2021-02-24
dot icon24/02/2021
Termination of appointment of George Malcolm Gray as a secretary on 2021-02-18
dot icon24/02/2021
Termination of appointment of Robert Ian Templeton as a director on 2021-02-18
dot icon24/02/2021
Appointment of Mr Charles Mark Downing as a director on 2021-02-18
dot icon08/02/2021
Cancellation of shares. Statement of capital on 2013-10-21
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/07/2017
Appointment of Robert Ian Templeton as a director on 2017-07-17
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/11/2013
Purchase of own shares.
dot icon14/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/01/2013
Change of share class name or designation
dot icon06/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon09/11/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon05/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/05/2010
Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 2010-05-20
dot icon28/09/2009
Return made up to 25/09/09; full list of members
dot icon28/08/2009
Accounts for a small company made up to 2008-10-31
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon30/09/2008
Return made up to 25/09/08; full list of members
dot icon27/08/2008
Accounts for a small company made up to 2007-10-31
dot icon15/10/2007
Return made up to 25/09/07; change of members
dot icon07/09/2007
Registered office changed on 07/09/07 from: quantum house salmon fields royton, oldham lancashire OL2 6JG
dot icon28/08/2007
Accounts for a small company made up to 2006-10-31
dot icon08/12/2006
Accounts for a small company made up to 2005-10-31
dot icon06/10/2006
Return made up to 25/09/06; full list of members
dot icon03/10/2005
Return made up to 25/09/05; full list of members
dot icon27/09/2005
Ad 28/02/05--------- £ si [email protected]=416 £ ic 18250/18666
dot icon07/09/2005
Accounts for a small company made up to 2004-10-31
dot icon01/02/2005
Declaration of satisfaction of mortgage/charge
dot icon22/10/2004
Return made up to 25/09/04; full list of members
dot icon02/09/2004
Accounts for a small company made up to 2003-10-31
dot icon05/07/2004
Accounts for a small company made up to 2002-10-31
dot icon05/01/2004
Registered office changed on 05/01/04 from: south view 274 leigh road worsley manchester greater manchester M28 1LF
dot icon22/12/2003
Registered office changed on 22/12/03 from: bromley house woodford road bramhall cheshire SK7 1JN
dot icon08/10/2003
Secretary resigned
dot icon02/10/2003
Return made up to 25/09/03; full list of members
dot icon18/10/2002
Return made up to 25/09/02; full list of members
dot icon06/10/2002
Accounts for a small company made up to 2001-10-31
dot icon22/08/2002
Ad 31/07/02--------- £ si [email protected]=1250 £ ic 17000/18250
dot icon01/02/2002
Registered office changed on 01/02/02 from: 274 leigh road worsley manchester M28 1LF
dot icon21/12/2001
Particulars of mortgage/charge
dot icon21/12/2001
Particulars of mortgage/charge
dot icon18/12/2001
Return made up to 25/09/01; full list of members
dot icon07/12/2001
New secretary appointed
dot icon09/10/2001
Registered office changed on 09/10/01 from: 234 europa boulevard gemini business park warrington cheshire WA5 5TN
dot icon28/09/2001
Director resigned
dot icon26/07/2001
Particulars of mortgage/charge
dot icon25/07/2001
S-div 30/11/00
dot icon25/07/2001
Ad 30/11/00--------- £ si [email protected]=16998 £ ic 2/17000
dot icon25/07/2001
Nc inc already adjusted 30/11/00
dot icon25/07/2001
Resolutions
dot icon25/07/2001
Resolutions
dot icon20/06/2001
Registered office changed on 20/06/01 from: c/o salmon associates croxley house lloyd street manchester lancashire M2 5ND
dot icon15/12/2000
Secretary resigned
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New secretary appointed
dot icon28/11/2000
Certificate of change of name
dot icon23/11/2000
Registered office changed on 23/11/00 from: 234 europa boulevarde gemini business park warrington cheshire WA5 5TN
dot icon20/11/2000
Accounting reference date extended from 30/09/01 to 31/10/01
dot icon20/11/2000
Registered office changed on 20/11/00 from: ship canal house king street manchester lancashire M2 4WB
dot icon20/11/2000
Secretary resigned
dot icon20/11/2000
Director resigned
dot icon20/11/2000
New director appointed
dot icon20/11/2000
New secretary appointed
dot icon25/09/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
325.80K
-
0.00
17.01K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iqbal, Umair
Director
02/02/2026 - Present
10
Gray, Gerald Faulkner
Director
15/11/2000 - 17/02/2023
4
Downing, Charles Mark
Director
18/02/2021 - Present
20

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 AUTOKONTROL LIMITED

AUTOKONTROL LIMITED is an(a) Active company incorporated on 25/09/2000 with the registered office located at Fourth Floor, Unit 5b The Parklands, Bolton BL6 4SD. 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 AUTOKONTROL LIMITED?

toggle

AUTOKONTROL LIMITED is currently Active. It was registered on 25/09/2000 .

Where is AUTOKONTROL LIMITED located?

toggle

AUTOKONTROL LIMITED is registered at Fourth Floor, Unit 5b The Parklands, Bolton BL6 4SD.

What does AUTOKONTROL LIMITED do?

toggle

AUTOKONTROL LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

What is the latest filing for AUTOKONTROL LIMITED?

toggle

The latest filing was on 12/02/2026: Appointment of Mr Umair Iqbal as a director on 2026-02-02.