AUTOLINES GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

AUTOLINES GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04963295

Incorporation date

13/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Dairy 29, Boome Street, Blackpool, Lancashire FY4 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2003)
dot icon14/04/2026
Termination of appointment of Mary Appleyard as a secretary on 2026-03-31
dot icon14/04/2026
Termination of appointment of George Gary Appleyard as a director on 2026-03-31
dot icon14/04/2026
Termination of appointment of Mary Appleyard as a director on 2026-03-31
dot icon14/04/2026
Appointment of Mr Shane Horan as a director on 2026-03-31
dot icon14/04/2026
Cessation of George Gary Appleyard as a person with significant control on 2026-03-31
dot icon14/04/2026
Cessation of Mary Appleyard as a person with significant control on 2026-03-31
dot icon14/04/2026
Notification of Shane Horan as a person with significant control on 2026-03-31
dot icon14/04/2026
Confirmation statement made on 2026-04-14 with updates
dot icon11/03/2026
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon03/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with updates
dot icon29/06/2021
Change of details for Mr George Gary Appleyard as a person with significant control on 2016-05-01
dot icon17/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon10/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon17/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon19/06/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon08/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon07/11/2017
Change of details for Mrs Mary Appleyard as a person with significant control on 2016-04-07
dot icon07/11/2017
Change of details for Mr George Gary Appleyard as a person with significant control on 2016-04-07
dot icon28/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon04/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon17/11/2014
Registered office address changed from The Old Dairy 29 Boome Street Blackpool Lancashire FY4 2YX to The Old Dairy 29 Boome Street Blackpool Lancashire FY4 2JX on 2014-11-17
dot icon16/07/2014
Registered office address changed from Rear 1 Ivy Avenue Blackpool Lancashire FY4 3QF to The Old Dairy 29 Boome Street Blackpool Lancashire FY4 2YX on 2014-07-16
dot icon05/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/03/2014
Registration of charge 049632950001
dot icon26/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon01/12/2009
Director's details changed for George Gary Appleyard on 2009-10-01
dot icon01/12/2009
Director's details changed for Mary Appleyard on 2009-10-01
dot icon23/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 13/11/08; full list of members
dot icon21/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/11/2007
Return made up to 13/11/07; full list of members
dot icon30/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/11/2006
Return made up to 13/11/06; full list of members
dot icon05/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/11/2005
Return made up to 13/11/05; full list of members
dot icon08/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/12/2004
Return made up to 13/11/04; full list of members
dot icon26/02/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon13/12/2003
Ad 25/11/03--------- £ si 98@1=98 £ ic 2/100
dot icon19/11/2003
Director resigned
dot icon19/11/2003
Secretary resigned
dot icon19/11/2003
Registered office changed on 19/11/03 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon19/11/2003
New director appointed
dot icon19/11/2003
New secretary appointed;new director appointed
dot icon13/11/2003
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
29/06/2026
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
31/03/2026
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
3
632.00
-
0.00
25.53K
-
2022
3
326.00
-
0.00
12.93K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Mary Appleyard
Director
13/11/2003 - 31/03/2026
-
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
12/11/2003 - 12/11/2003
10896
WILDMAN & BATTELL LIMITED
Nominee Director
12/11/2003 - 12/11/2003
10915
Mr George Gary Appleyard
Director
13/11/2003 - 31/03/2026
-
Appleyard, Mary
Secretary
13/11/2003 - 31/03/2026
-

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 AUTOLINES GRAPHICS LIMITED

AUTOLINES GRAPHICS LIMITED is an(a) Active company incorporated on 13/11/2003 with the registered office located at The Old Dairy 29, Boome Street, Blackpool, Lancashire FY4 2JX. There is currently no 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 AUTOLINES GRAPHICS LIMITED?

toggle

AUTOLINES GRAPHICS LIMITED is currently Active. It was registered on 13/11/2003 .

Where is AUTOLINES GRAPHICS LIMITED located?

toggle

AUTOLINES GRAPHICS LIMITED is registered at The Old Dairy 29, Boome Street, Blackpool, Lancashire FY4 2JX.

What does AUTOLINES GRAPHICS LIMITED do?

toggle

AUTOLINES GRAPHICS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AUTOLINES GRAPHICS LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Mary Appleyard as a secretary on 2026-03-31.