AUTOMATIC CHOICE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AUTOMATIC CHOICE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04992319

Incorporation date

11/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Herston Cross House, 230 High Street, Swanage, Dorset BH19 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2003)
dot icon20/04/2026
Confirmation statement made on 2026-04-17 with updates
dot icon08/12/2025
Director's details changed for Mr Pieter Henrik Van Essen on 2025-12-01
dot icon02/12/2025
Termination of appointment of Robert John Withey as a secretary on 2025-11-25
dot icon02/12/2025
Appointment of Mr Pieter Henrik Van Essen as a secretary on 2025-11-25
dot icon02/12/2025
Termination of appointment of Robert John Withey as a director on 2025-11-25
dot icon03/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-17 with updates
dot icon08/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/04/2023
Registered office address changed from Herston Cross House, 230 High Street, Swanage Dorset BH19 2PQ to Herston Cross House 230 High Street Swanage Dorset BH19 2PQ on 2023-04-17
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon15/12/2022
Confirmation statement made on 2022-12-11 with updates
dot icon07/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon04/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon26/05/2017
Micro company accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon14/07/2015
Appointment of Mr Pieter Henrik Van Essen as a director on 2015-07-09
dot icon13/07/2015
Termination of appointment of Ferdinand Bernardus Wilhelmus Vendrig as a director on 2015-07-09
dot icon13/07/2015
Termination of appointment of Pieter Johannes De Groot as a director on 2015-07-09
dot icon27/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon24/12/2012
Director's details changed for Mr Warren Hancorn on 2012-12-21
dot icon24/12/2012
Director's details changed for Ferdinand Bernardus Wilhelmus Vendrig on 2012-12-21
dot icon21/12/2012
Secretary's details changed for Robert John Withey on 2012-12-21
dot icon21/12/2012
Director's details changed for Robert John Withey on 2012-12-21
dot icon01/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2010
Director's details changed for Robert John Withey on 2010-02-01
dot icon01/02/2010
Secretary's details changed for Robert John Withey on 2010-02-01
dot icon11/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon11/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/05/2009
Director appointed mr warren hancorn
dot icon16/12/2008
Return made up to 11/12/08; full list of members
dot icon07/10/2008
Memorandum and Articles of Association
dot icon07/10/2008
Resolutions
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/12/2007
Return made up to 11/12/07; full list of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 11/12/06; full list of members
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Ad 27/09/06--------- £ si 20@1=20 £ ic 100/120
dot icon10/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 11/12/05; full list of members
dot icon14/12/2005
Director's particulars changed
dot icon14/12/2005
Director's particulars changed
dot icon06/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/12/2004
Return made up to 11/12/04; full list of members
dot icon29/04/2004
Ad 10/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon11/12/2003
Secretary resigned
dot icon11/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+3.87 % *

* during past year

Cash in Bank

£21,570.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
45.34K
-
0.00
20.77K
-
2022
3
386.56K
-
0.00
21.57K
-
2022
3
386.56K
-
0.00
21.57K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

386.56K £Ascended752.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.57K £Ascended3.87 % *

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
Withey, Robert John
Secretary
11/12/2003 - 25/11/2025
-
Mr Robert John Withey
Director
11/12/2003 - 25/11/2025
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/12/2003 - 11/12/2003
99600
Van Essen, Pieter Henrik
Director
09/07/2015 - Present
1
Van Essen, Pieter Henrik
Secretary
25/11/2025 - Present
-

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+
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 AUTOMATIC CHOICE INTERNATIONAL LIMITED

AUTOMATIC CHOICE INTERNATIONAL LIMITED is an(a) Active company incorporated on 11/12/2003 with the registered office located at Herston Cross House, 230 High Street, Swanage, Dorset BH19 2PQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATIC CHOICE INTERNATIONAL LIMITED?

toggle

AUTOMATIC CHOICE INTERNATIONAL LIMITED is currently Active. It was registered on 11/12/2003 .

Where is AUTOMATIC CHOICE INTERNATIONAL LIMITED located?

toggle

AUTOMATIC CHOICE INTERNATIONAL LIMITED is registered at Herston Cross House, 230 High Street, Swanage, Dorset BH19 2PQ.

What does AUTOMATIC CHOICE INTERNATIONAL LIMITED do?

toggle

AUTOMATIC CHOICE INTERNATIONAL LIMITED operates in the Wholesale of machine tools (46.62 - SIC 2007) sector.

How many employees does AUTOMATIC CHOICE INTERNATIONAL LIMITED have?

toggle

AUTOMATIC CHOICE INTERNATIONAL LIMITED had 3 employees in 2022.

What is the latest filing for AUTOMATIC CHOICE INTERNATIONAL LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-17 with updates.