AUTOLINK HOLDINGS (A19) LIMITED

Register to unlock more data on OkredoRegister

AUTOLINK HOLDINGS (A19) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04020620

Incorporation date

23/06/2000

Size

Full

Contacts

Registered address

Registered address

Concept House, Home Park Mill Link, Kings Langley, Hertfordshire WD4 8UDCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2000)
dot icon18/07/2025
Director's details changed for Mr Keith Polson on 2025-07-18
dot icon17/07/2025
Director's details changed for Mr Robert John William Wotherspoon on 2025-07-17
dot icon17/07/2025
Secretary's details changed for Mr John Alistair Dempsey on 2025-07-17
dot icon16/07/2025
Change of details for a person with significant control
dot icon15/07/2025
Registered office address changed from Eaton Court Maylands Avenue, Hemel Hempstead Ind, Hemel Hempstead Hertfordshire HP2 7TR to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on 2025-07-15
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon28/04/2025
Full accounts made up to 2024-10-31
dot icon17/04/2025
Termination of appointment of Kevin John Pearson as a secretary on 2025-04-17
dot icon17/04/2025
Appointment of Mr John Alistair Dempsey as a secretary on 2025-04-17
dot icon30/01/2025
Appointment of Mr Keith Polson as a director on 2024-12-03
dot icon05/11/2024
Termination of appointment of Antony Richard Gates as a director on 2024-10-31
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon20/04/2024
Full accounts made up to 2023-10-31
dot icon22/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon12/06/2023
Full accounts made up to 2022-10-31
dot icon14/04/2023
Change of details for Sir Robert Mcalpine (A19) Limited as a person with significant control on 2023-04-14
dot icon03/08/2022
Full accounts made up to 2021-10-31
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon04/07/2021
Full accounts made up to 2020-10-31
dot icon22/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon05/11/2020
Full accounts made up to 2019-10-31
dot icon24/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon06/08/2019
Full accounts made up to 2018-10-31
dot icon20/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon22/06/2018
Full accounts made up to 2017-10-31
dot icon18/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon16/04/2018
Satisfaction of charge 1 in full
dot icon15/12/2017
Appointment of Mr Antony Richard Gates as a director on 2017-12-13
dot icon15/12/2017
Termination of appointment of James Graeme Neill as a director on 2017-12-13
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon09/05/2017
Full accounts made up to 2016-10-31
dot icon22/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon26/05/2016
Full accounts made up to 2015-10-31
dot icon15/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon29/04/2015
Full accounts made up to 2014-10-31
dot icon17/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon30/04/2014
Full accounts made up to 2013-10-31
dot icon01/07/2013
Appointment of Mr Kevin John Pearson as a secretary
dot icon01/07/2013
Termination of appointment of Robert Walker as a secretary
dot icon18/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon02/05/2013
Full accounts made up to 2012-10-31
dot icon21/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-10-31
dot icon18/04/2012
Termination of appointment of Anthony Barratt as a director
dot icon18/04/2012
Appointment of James Graeme Neill as a director
dot icon20/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-10-31
dot icon11/08/2010
Termination of appointment of Colin Weekley as a director
dot icon11/08/2010
Appointment of Anthony William Barratt as a director
dot icon16/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon05/05/2010
Full accounts made up to 2009-10-31
dot icon24/11/2009
Secretary's details changed for Mr Robert Peter Walker on 2009-10-30
dot icon24/11/2009
Director's details changed for Mr Robert John William Wotherspoon on 2009-10-30
dot icon19/06/2009
Return made up to 15/06/09; full list of members
dot icon23/04/2009
Full accounts made up to 2008-10-31
dot icon18/06/2008
Return made up to 15/06/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-10-31
dot icon02/07/2007
Return made up to 15/06/07; full list of members
dot icon16/05/2007
Full accounts made up to 2006-10-31
dot icon14/04/2007
New director appointed
dot icon14/04/2007
Director resigned
dot icon11/08/2006
Director's particulars changed
dot icon09/08/2006
Secretary resigned
dot icon09/08/2006
New secretary appointed
dot icon18/07/2006
Return made up to 23/06/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-10-31
dot icon19/07/2005
Director resigned
dot icon12/07/2005
Return made up to 23/06/05; full list of members
dot icon19/05/2005
Director's particulars changed
dot icon11/05/2005
Full accounts made up to 2004-10-31
dot icon08/07/2004
Director resigned
dot icon29/06/2004
Return made up to 23/06/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-10-31
dot icon05/03/2004
New director appointed
dot icon05/03/2004
New director appointed
dot icon27/11/2003
Notice of resolution removing auditor
dot icon27/11/2003
Auditor's resignation
dot icon14/09/2003
Accounting reference date shortened from 31/12/03 to 31/10/03
dot icon26/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon13/08/2003
Secretary resigned
dot icon13/08/2003
New secretary appointed
dot icon27/06/2003
Return made up to 23/06/03; full list of members
dot icon21/06/2003
Director resigned
dot icon21/06/2003
Director resigned
dot icon12/04/2003
New director appointed
dot icon12/04/2003
New director appointed
dot icon12/04/2003
Director resigned
dot icon12/04/2003
Director resigned
dot icon28/06/2002
Return made up to 23/06/02; full list of members
dot icon11/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon10/10/2001
Return made up to 23/06/01; full list of members; amend
dot icon05/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon06/09/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon10/07/2001
Return made up to 23/06/01; full list of members
dot icon10/07/2001
New director appointed
dot icon29/05/2001
New director appointed
dot icon11/04/2001
Particulars of mortgage/charge
dot icon05/04/2001
Nc inc already adjusted 27/03/01
dot icon05/04/2001
Ad 27/03/01--------- £ si 99990@1=99990 £ ic 2/99992
dot icon05/04/2001
Resolutions
dot icon05/04/2001
Resolutions
dot icon02/04/2001
Certificate of change of name
dot icon16/08/2000
Secretary resigned
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Registered office changed on 16/08/00 from: 60 tabernacle street london EC2A 4NB
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New secretary appointed;new director appointed
dot icon23/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wotherspoon, Robert John William
Secretary
23/07/2003 - 19/07/2006
7
L.C.I. Secretaries Limited
Nominee Secretary
22/06/2000 - 18/07/2000
892
Potts, Derek
Director
13/03/2003 - 15/06/2003
159
Barratt, Anthony William
Director
28/07/2010 - 15/04/2012
5
Wotherspoon, Robert John William
Director
24/02/2004 - Present
101

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 AUTOLINK HOLDINGS (A19) LIMITED

AUTOLINK HOLDINGS (A19) LIMITED is an(a) Active company incorporated on 23/06/2000 with the registered office located at Concept House, Home Park Mill Link, Kings Langley, Hertfordshire WD4 8UD. 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 AUTOLINK HOLDINGS (A19) LIMITED?

toggle

AUTOLINK HOLDINGS (A19) LIMITED is currently Active. It was registered on 23/06/2000 .

Where is AUTOLINK HOLDINGS (A19) LIMITED located?

toggle

AUTOLINK HOLDINGS (A19) LIMITED is registered at Concept House, Home Park Mill Link, Kings Langley, Hertfordshire WD4 8UD.

What does AUTOLINK HOLDINGS (A19) LIMITED do?

toggle

AUTOLINK HOLDINGS (A19) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AUTOLINK HOLDINGS (A19) LIMITED?

toggle

The latest filing was on 18/07/2025: Director's details changed for Mr Keith Polson on 2025-07-18.