AUTOMANIA COMMERCIALS LIMITED

Register to unlock more data on OkredoRegister

AUTOMANIA COMMERCIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07491853

Incorporation date

13/01/2011

Size

Full

Contacts

Registered address

Registered address

Unit 2-4 Airport Gate, Bath Road, Heathrow UB7 0NACopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2011)
dot icon10/04/2026
Accounts for a medium company made up to 2025-11-30
dot icon22/08/2025
Confirmation statement made on 2025-07-22 with updates
dot icon09/07/2025
Second filing of a statement of capital following an allotment of shares on 2011-12-16
dot icon30/06/2025
Second filing of Confirmation Statement dated 2022-07-22
dot icon13/06/2025
Change of share class name or designation
dot icon02/05/2025
Full accounts made up to 2024-11-30
dot icon16/08/2024
Appointment of Mr Balasubramaniam Balasuresh as a director on 2024-08-01
dot icon30/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon25/03/2024
Accounts for a small company made up to 2023-11-30
dot icon18/09/2023
Satisfaction of charge 074918530006 in full
dot icon01/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon27/04/2023
Registration of charge 074918530007, created on 2023-04-26
dot icon03/04/2023
Accounts for a small company made up to 2022-11-30
dot icon30/11/2022
Satisfaction of charge 074918530004 in full
dot icon07/09/2022
Accounts for a small company made up to 2021-11-30
dot icon12/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon12/08/2022
Termination of appointment of Laura Rebecca Holmes as a secretary on 2022-05-01
dot icon08/08/2022
Change of details for Automania Commercial (Holdings) Limited as a person with significant control on 2022-08-08
dot icon26/04/2022
Memorandum and Articles of Association
dot icon26/04/2022
Resolutions
dot icon20/04/2022
Registration of charge 074918530006, created on 2022-04-19
dot icon30/03/2022
Satisfaction of charge 074918530003 in full
dot icon30/03/2022
Satisfaction of charge 074918530002 in full
dot icon27/01/2022
All of the property or undertaking has been released from charge 074918530005
dot icon27/01/2022
Satisfaction of charge 074918530005 in full
dot icon15/12/2021
Termination of appointment of Paul Frederick Mcgerty as a director on 2021-12-10
dot icon29/11/2021
Accounts for a small company made up to 2020-11-30
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon15/12/2020
Change of details for Automania Commercial (Holdings) Limited as a person with significant control on 2020-10-20
dot icon27/11/2020
Accounts for a small company made up to 2019-11-30
dot icon20/10/2020
Registered office address changed from Ags House Unit 4 Trinity Trading Estate Silverdale Road Hayes Middlesex UB3 3BL United Kingdom to Unit 2-4 Airport Gate Bath Road Heathrow UB7 0NA on 2020-10-20
dot icon11/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon09/03/2020
Registration of a charge
dot icon05/03/2020
Registration of charge 074918530005, created on 2020-02-13
dot icon17/12/2019
Registration of charge 074918530004, created on 2019-11-28
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/08/2019
22/07/19 Statement of Capital gbp 1.00
dot icon31/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon25/07/2018
Director's details changed for Mr Richard Holmes on 2017-10-06
dot icon25/07/2018
Secretary's details changed for Laura Rebecca Holmes on 2017-10-06
dot icon04/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/10/2017
Registered office address changed from Ags House Unit 4 Trinity Trading Estate Silverdale Road Hayes Middlesex UB3 3BL United Kingdom to Ags House Unit 4 Trinity Trading Estate Silverdale Road Hayes Middlesex UB3 3BL on 2017-10-06
dot icon06/10/2017
Registered office address changed from 8 Steyning Way Hounslow TW4 6DL to Ags House Unit 4 Trinity Trading Estate Silverdale Road Hayes Middlesex UB3 3BL on 2017-10-06
dot icon27/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon26/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon26/07/2017
Notification of Automania Commercial (Holdings) Limited as a person with significant control on 2016-07-23
dot icon26/07/2017
Cessation of Richard Holmes as a person with significant control on 2016-07-23
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/08/2016
Satisfaction of charge 1 in full
dot icon22/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon10/06/2016
Director's details changed for Mr Paul Fredrick Mcgerty on 2016-06-10
dot icon04/05/2016
Appointment of Mr Paul Fredrick Mcgerty as a director on 2016-04-01
dot icon08/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/07/2015
Registration of charge 074918530003, created on 2015-07-14
dot icon10/06/2015
Termination of appointment of Charles William Price as a director on 2015-05-14
dot icon16/05/2015
Registration of charge 074918530002, created on 2015-05-14
dot icon13/04/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon25/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/07/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon05/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon09/10/2012
Accounts for a dormant company made up to 2011-11-30
dot icon02/10/2012
Previous accounting period shortened from 2012-01-31 to 2011-11-30
dot icon28/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon03/01/2012
Change of share class name or designation
dot icon03/01/2012
Statement of capital following an allotment of shares on 2011-12-16
dot icon03/01/2012
Resolutions
dot icon03/01/2012
Resolutions
dot icon07/12/2011
Appointment of Mr Charles William Price as a director
dot icon13/01/2011
Director's details changed for Mr Richard Homes on 2011-01-13
dot icon13/01/2011
Secretary's details changed for Laura Rebecca Homes on 2011-01-13
dot icon13/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-70 *

* 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
30/11/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
754.43K
-
0.00
586.47K
-
2022
70
1.11M
-
0.00
521.01K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Richard
Director
13/01/2011 - Present
37
Balasuresh, Balasubramaniam
Director
01/08/2024 - Present
99
Mr Paul Frederick Mcgerty
Director
01/04/2016 - 10/12/2021
68
Price, Charles William
Director
25/11/2011 - 14/05/2015
2
Holmes, Laura Rebecca
Secretary
13/01/2011 - 01/05/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About AUTOMANIA COMMERCIALS LIMITED

AUTOMANIA COMMERCIALS LIMITED is an(a) Active company incorporated on 13/01/2011 with the registered office located at Unit 2-4 Airport Gate, Bath Road, Heathrow UB7 0NA. 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 AUTOMANIA COMMERCIALS LIMITED?

toggle

AUTOMANIA COMMERCIALS LIMITED is currently Active. It was registered on 13/01/2011 .

Where is AUTOMANIA COMMERCIALS LIMITED located?

toggle

AUTOMANIA COMMERCIALS LIMITED is registered at Unit 2-4 Airport Gate, Bath Road, Heathrow UB7 0NA.

What does AUTOMANIA COMMERCIALS LIMITED do?

toggle

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

What is the latest filing for AUTOMANIA COMMERCIALS LIMITED?

toggle

The latest filing was on 10/04/2026: Accounts for a medium company made up to 2025-11-30.