AUTOMATIC CARS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AUTOMATIC CARS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08079113

Incorporation date

22/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 4 Tabernacle Street, London EC2A 4LUCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2012)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon24/04/2025
Change of share class name or designation
dot icon24/04/2025
Resolutions
dot icon24/04/2025
Memorandum and Articles of Association
dot icon24/04/2025
Particulars of variation of rights attached to shares
dot icon28/01/2025
Group of companies' accounts made up to 2024-04-30
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon31/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon23/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon22/11/2022
Group of companies' accounts made up to 2022-04-30
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon25/01/2022
Group of companies' accounts made up to 2021-04-30
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon30/01/2021
Group of companies' accounts made up to 2020-04-30
dot icon27/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon07/05/2020
Change of details for Mr Raymond Francis Morris as a person with significant control on 2019-10-14
dot icon07/05/2020
Change of details for Ms Deirdre Mary Morris as a person with significant control on 2019-10-14
dot icon17/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon08/01/2020
Appointment of Mr William Raymond Morris as a director on 2020-01-07
dot icon08/01/2020
Appointment of Mrs Victoria Louise Flaherty as a director on 2020-01-07
dot icon14/10/2019
Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 2019-10-14
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon27/01/2019
Group of companies' accounts made up to 2018-04-30
dot icon26/10/2018
Director's details changed for Mr Raymond Francis Morris on 2018-10-26
dot icon26/10/2018
Director's details changed for Ms Deirdre Mary Morris on 2018-10-26
dot icon26/10/2018
Director's details changed for Mr Raymond Francis Morris on 2018-10-26
dot icon26/10/2018
Director's details changed for Ms Deirdre Mary Morris on 2018-10-26
dot icon26/10/2018
Change of details for Ms Deirdre Mary Morris as a person with significant control on 2018-10-26
dot icon26/10/2018
Change of details for Mr Raymond Francis Morris as a person with significant control on 2018-10-26
dot icon29/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon30/01/2018
Accounts for a small company made up to 2017-04-30
dot icon25/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon30/01/2017
Full accounts made up to 2016-04-30
dot icon17/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon23/02/2015
Statement of capital following an allotment of shares on 2015-02-20
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/01/2014
Previous accounting period shortened from 2013-05-31 to 2013-04-30
dot icon11/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon14/06/2012
Termination of appointment of Anna Grupa as a director
dot icon14/06/2012
Statement of capital following an allotment of shares on 2012-05-23
dot icon14/06/2012
Appointment of Ms Deirdre Mary Morris as a director
dot icon14/06/2012
Termination of appointment of David Vallance as a secretary
dot icon14/06/2012
Appointment of Mr Raymond Francis Morris as a director
dot icon22/05/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+40.14 % *

* during past year

Cash in Bank

£70,058.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
5.10M
-
0.00
49.99K
-
2022
0
7.10M
-
0.00
70.06K
-
2022
0
7.10M
-
0.00
70.06K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.10M £Ascended39.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.06K £Ascended40.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Deirdre Mary
Director
23/05/2012 - Present
5
Morris, Raymond Francis
Director
23/05/2012 - Present
9
Morris, William Raymond
Director
07/01/2020 - Present
6
Grupa, Anna Magdalena
Director
22/05/2012 - 23/05/2012
335
Flaherty, Victoria Louise
Director
07/01/2020 - Present
4

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 AUTOMATIC CARS HOLDINGS LIMITED

AUTOMATIC CARS HOLDINGS LIMITED is an(a) Active company incorporated on 22/05/2012 with the registered office located at 4th Floor 4 Tabernacle Street, London EC2A 4LU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATIC CARS HOLDINGS LIMITED?

toggle

AUTOMATIC CARS HOLDINGS LIMITED is currently Active. It was registered on 22/05/2012 .

Where is AUTOMATIC CARS HOLDINGS LIMITED located?

toggle

AUTOMATIC CARS HOLDINGS LIMITED is registered at 4th Floor 4 Tabernacle Street, London EC2A 4LU.

What does AUTOMATIC CARS HOLDINGS LIMITED do?

toggle

AUTOMATIC CARS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AUTOMATIC CARS HOLDINGS LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-30.