AUTOMANIA GROUP LIMITED

Register to unlock more data on OkredoRegister

AUTOMANIA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04127806

Incorporation date

19/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Wycombe End, Beaconsfield, Buckinghamshire HP9 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2000)
dot icon26/01/2026
Confirmation statement made on 2025-11-30 with updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon05/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon08/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon14/10/2021
Termination of appointment of David Edward Jones as a director on 2021-10-14
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/01/2021
Confirmation statement made on 2020-11-30 with updates
dot icon28/09/2020
Termination of appointment of John Raymond Spencer Brace as a director on 2020-09-02
dot icon18/06/2020
Appointment of Mr David Edward Jones as a director on 2020-06-18
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon09/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with updates
dot icon03/04/2018
Termination of appointment of Michael Harwood as a director on 2018-03-31
dot icon21/02/2018
Appointment of Mr John Raymond Spencer Brace as a director on 2018-02-14
dot icon07/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/01/2012
Director's details changed for Richard Alan Goddard on 2012-01-17
dot icon12/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon12/12/2011
Director's details changed for Mr Richard John Hutton on 2011-01-01
dot icon15/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon24/02/2010
Resolutions
dot icon10/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon10/12/2009
Director's details changed for Richard Alan Goddard on 2009-10-01
dot icon21/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/10/2009
Director's details changed for Richard John Hutton on 2009-10-29
dot icon29/10/2009
Director's details changed for Mr Michael Harwood on 2009-10-29
dot icon07/01/2009
Return made up to 30/11/08; full list of members
dot icon23/12/2008
Appointment terminated secretary alistair duff
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2008
Return made up to 30/11/07; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/12/2006
Return made up to 30/11/06; full list of members
dot icon19/01/2006
Return made up to 30/11/05; full list of members
dot icon01/12/2005
Particulars of mortgage/charge
dot icon28/11/2005
Registered office changed on 28/11/05 from: one high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QE
dot icon15/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/12/2004
Return made up to 30/11/04; full list of members
dot icon21/07/2004
Resolutions
dot icon28/11/2003
Return made up to 30/11/03; full list of members
dot icon11/09/2003
Accounts for a small company made up to 2003-03-31
dot icon23/12/2002
Return made up to 19/12/02; full list of members
dot icon04/12/2002
New director appointed
dot icon04/12/2002
New director appointed
dot icon15/10/2002
Accounts for a small company made up to 2002-03-31
dot icon26/02/2002
Particulars of mortgage/charge
dot icon11/12/2001
Return made up to 19/12/01; full list of members
dot icon11/04/2001
Secretary's particulars changed
dot icon07/04/2001
Particulars of mortgage/charge
dot icon27/03/2001
Particulars of contract relating to shares
dot icon27/03/2001
Ad 19/02/01--------- £ si 879@1=879 £ ic 2641/3520
dot icon23/03/2001
Director resigned
dot icon23/03/2001
Secretary resigned
dot icon19/03/2001
New secretary appointed
dot icon19/03/2001
Secretary resigned
dot icon19/03/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon23/02/2001
New secretary appointed
dot icon23/02/2001
New director appointed
dot icon22/02/2001
Notice of assignment of name or new name to shares
dot icon22/02/2001
Ad 19/02/01--------- £ si 2640@1=2640 £ ic 1/2641
dot icon15/02/2001
Nc inc already adjusted 29/01/01
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Resolutions
dot icon07/02/2001
Registered office changed on 07/02/01 from: 134 percival road enfield middlesex EN1 1QU
dot icon05/02/2001
Memorandum and Articles of Association
dot icon05/02/2001
Resolutions
dot icon01/02/2001
Certificate of change of name
dot icon19/12/2000
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
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
32
377.32K
-
0.00
168.99K
-
2023
32
470.72K
-
0.00
61.28K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
19/12/2000 - 29/01/2001
4604
BONUSWORTH LIMITED
Nominee Director
19/12/2000 - 29/01/2001
1272
Duff, Alistair
Secretary
01/03/2001 - 18/12/2008
1
Hutton, Richard John
Director
27/11/2002 - Present
9
Brace, John Raymond Spencer
Director
14/02/2018 - 02/09/2020
27

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 AUTOMANIA GROUP LIMITED

AUTOMANIA GROUP LIMITED is an(a) Active company incorporated on 19/12/2000 with the registered office located at 22 Wycombe End, Beaconsfield, Buckinghamshire HP9 1NB. 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 GROUP LIMITED?

toggle

AUTOMANIA GROUP LIMITED is currently Active. It was registered on 19/12/2000 .

Where is AUTOMANIA GROUP LIMITED located?

toggle

AUTOMANIA GROUP LIMITED is registered at 22 Wycombe End, Beaconsfield, Buckinghamshire HP9 1NB.

What does AUTOMANIA GROUP LIMITED do?

toggle

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

What is the latest filing for AUTOMANIA GROUP LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-11-30 with updates.