AUTOLINK AUTOMATICS LIMITED

Register to unlock more data on OkredoRegister

AUTOLINK AUTOMATICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07945959

Incorporation date

10/02/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

10/12 Regis Business Park, Grace Road, Sheerness ME12 1HACopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2012)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon29/10/2025
Appointment of Mr Brendan Cullen as a director on 2025-10-28
dot icon29/10/2025
Registered office address changed from Maple House 382 Kenton Road Harrow Middlesex HA3 9DP to 10/12 Regis Business Park Grace Road Sheerness ME12 1HA on 2025-10-29
dot icon29/10/2025
Cessation of Christopher David Jordan as a person with significant control on 2025-10-28
dot icon29/10/2025
Cessation of Rashmi Lali Jordan as a person with significant control on 2025-10-28
dot icon29/10/2025
Termination of appointment of Christopher David Jordan as a director on 2025-10-28
dot icon29/10/2025
Notification of Mgc Trading Ltd as a person with significant control on 2025-10-28
dot icon29/10/2025
Termination of appointment of Rashmi Lali Jordan as a director on 2025-10-28
dot icon24/10/2025
Satisfaction of charge 2 in full
dot icon24/10/2025
Satisfaction of charge 1 in full
dot icon10/10/2025
Satisfaction of charge 3 in full
dot icon01/09/2025
Registration of charge 079459590004, created on 2025-08-12
dot icon30/07/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon05/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon05/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon12/12/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon19/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon01/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon17/11/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon08/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon29/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon06/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon23/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon02/07/2019
Director's details changed for Mrs Rashmi Lali Jordan on 2018-07-01
dot icon02/07/2019
Director's details changed for Mr Christopher David Jordan on 2018-07-01
dot icon02/07/2019
Change of details for Mrs Rashmi Lali Jordan as a person with significant control on 2018-07-01
dot icon02/07/2019
Change of details for Mr Christopher David Jordan as a person with significant control on 2018-07-01
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon18/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon07/03/2017
Director's details changed for Mrs Rashmi Lali Jordan on 2017-01-01
dot icon07/03/2017
Director's details changed for Mr Christopher David Jordan on 2017-01-01
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon02/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon11/07/2013
Previous accounting period extended from 2013-02-28 to 2013-04-30
dot icon10/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon11/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon29/05/2012
Duplicate mortgage certificatecharge no:2
dot icon24/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon10/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/04/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
91.06K
-
0.00
46.72K
-
2022
0
118.40K
-
0.00
12.13K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jordan, Christopher David
Director
10/02/2012 - 28/10/2025
5
Jordan, Rashmi Lali
Director
10/02/2012 - 28/10/2025
3
Cullen, Brendan
Director
28/10/2025 - Present
19

Persons with Significant Control

5
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 AUTOLINK AUTOMATICS LIMITED

AUTOLINK AUTOMATICS LIMITED is an(a) Active company incorporated on 10/02/2012 with the registered office located at 10/12 Regis Business Park, Grace Road, Sheerness ME12 1HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOLINK AUTOMATICS LIMITED?

toggle

AUTOLINK AUTOMATICS LIMITED is currently Active. It was registered on 10/02/2012 .

Where is AUTOLINK AUTOMATICS LIMITED located?

toggle

AUTOLINK AUTOMATICS LIMITED is registered at 10/12 Regis Business Park, Grace Road, Sheerness ME12 1HA.

What does AUTOLINK AUTOMATICS LIMITED do?

toggle

AUTOLINK AUTOMATICS LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for AUTOLINK AUTOMATICS LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with updates.