AUTOKRAFT SERVICE LIMITED

Register to unlock more data on OkredoRegister

AUTOKRAFT SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06872339

Incorporation date

07/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Churchfield House, 36 Vicar Street, Dudley, West Midlands DY2 8RGCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2009)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/12/2025
Change of details for Mr Noel Christopher Butler as a person with significant control on 2016-04-06
dot icon04/12/2025
Change of details for Mrs Pamela Joanne Butler as a person with significant control on 2016-04-06
dot icon15/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon08/04/2025
Director's details changed for Mr Noel Christopher Butler on 2025-04-08
dot icon08/04/2025
Director's details changed for Mrs Pamela Joanne Butler on 2025-04-08
dot icon08/04/2025
Secretary's details changed for Mrs Pamela Joanne Butler on 2025-04-08
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon22/03/2024
Registered office address changed from 5 - 6 Long Lane Rowley Regis West Midlands B65 0JA England to Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG on 2024-03-22
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon02/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon25/01/2021
Micro company accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/09/2019
Registered office address changed from 37 Abbey Road Smethwick West Midlands B67 5RA to 5 - 6 Long Lane Rowley Regis West Midlands B65 0JA on 2019-09-26
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon23/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon31/03/2016
Compulsory strike-off action has been discontinued
dot icon30/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon17/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/08/2013
Registration of charge 068723390001
dot icon11/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2010
Previous accounting period shortened from 2010-04-30 to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mr Noel Christopher Butler on 2010-04-07
dot icon05/07/2010
Director's details changed for Mrs Pamela Joanne Butler on 2010-04-07
dot icon13/05/2009
Director appointed noel christopher butler
dot icon13/05/2009
Director and secretary appointed pamela joanne butler
dot icon13/05/2009
Registered office changed on 13/05/2009 from 20 station road radyr cardiff CF15 8AA
dot icon13/05/2009
Ad 07/04/09\gbp si 1@1=1\gbp ic 1/2\
dot icon13/05/2009
Appointment terminated director barry warmisham
dot icon06/05/2009
Certificate of change of name
dot icon07/04/2009
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
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
6.23K
-
0.00
-
-
2022
4
19.97K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Noel Christopher
Director
07/04/2009 - Present
1
Butler, Pamela Joanne
Director
07/04/2009 - Present
1
Butler, Pamela Joanne
Secretary
07/04/2009 - Present
1

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 AUTOKRAFT SERVICE LIMITED

AUTOKRAFT SERVICE LIMITED is an(a) Active company incorporated on 07/04/2009 with the registered office located at Churchfield House, 36 Vicar Street, Dudley, West Midlands DY2 8RG. There are currently 3 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 AUTOKRAFT SERVICE LIMITED?

toggle

AUTOKRAFT SERVICE LIMITED is currently Active. It was registered on 07/04/2009 .

Where is AUTOKRAFT SERVICE LIMITED located?

toggle

AUTOKRAFT SERVICE LIMITED is registered at Churchfield House, 36 Vicar Street, Dudley, West Midlands DY2 8RG.

What does AUTOKRAFT SERVICE LIMITED do?

toggle

AUTOKRAFT SERVICE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AUTOKRAFT SERVICE LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.