AUTOMATIC SALES LIMITED

Register to unlock more data on OkredoRegister

AUTOMATIC SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01524487

Incorporation date

27/10/1980

Size

Unaudited abridged

Contacts

Registered address

Registered address

Heath House, West Drayton Road, Hillingdon, Middlesex UB8 3LACopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1980)
dot icon14/04/2026
Replacement Filing of Confirmation Statement dated 2016-11-14
dot icon19/02/2026
Director's details changed for Mr Ravinder Singh Takhar on 1991-11-14
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon30/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon27/10/2025
Previous accounting period extended from 2025-01-29 to 2025-01-31
dot icon23/12/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon29/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon25/01/2024
Unaudited abridged accounts made up to 2023-01-31
dot icon24/01/2024
Previous accounting period shortened from 2023-01-30 to 2023-01-29
dot icon21/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon25/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon30/01/2023
Micro company accounts made up to 2022-01-31
dot icon28/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon19/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon02/11/2021
Micro company accounts made up to 2021-01-31
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon05/01/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon23/01/2020
Confirmation statement made on 2019-11-14 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon12/03/2019
Micro company accounts made up to 2018-01-31
dot icon17/12/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon22/01/2018
Confirmation statement made on 2017-11-14 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon20/01/2017
Confirmation statement made on 2016-11-14 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/01/2016
Annual return made up to 2015-11-14 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/03/2015
Compulsory strike-off action has been discontinued
dot icon10/03/2015
Annual return made up to 2014-11-14 with full list of shareholders
dot icon10/03/2015
First Gazette notice for compulsory strike-off
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/12/2013
Registered office address changed from , Heath House, West Drayton Road, Hillingdon Middlesex, UB3 3LA on 2013-12-03
dot icon02/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/08/2013
Satisfaction of charge 2 in full
dot icon25/04/2013
Satisfaction of charge 7 in full
dot icon25/04/2013
Satisfaction of charge 6 in full
dot icon25/04/2013
Satisfaction of charge 9 in full
dot icon25/04/2013
Satisfaction of charge 5 in full
dot icon25/04/2013
Satisfaction of charge 3 in full
dot icon25/04/2013
Satisfaction of charge 4 in full
dot icon25/04/2013
Satisfaction of charge 8 in full
dot icon26/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/10/2012
Particulars of a mortgage or charge / charge no: 10
dot icon15/10/2012
Particulars of a mortgage or charge / charge no: 11
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 8
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 9
dot icon31/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon02/11/2011
Accounts for a small company made up to 2011-01-31
dot icon30/04/2011
Compulsory strike-off action has been discontinued
dot icon28/04/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon15/04/2011
Compulsory strike-off action has been suspended
dot icon15/03/2011
First Gazette notice for compulsory strike-off
dot icon01/11/2010
Accounts for a small company made up to 2010-01-31
dot icon09/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon09/12/2009
Director's details changed for Ravinder Singh Takhar on 2009-11-14
dot icon09/12/2009
Director's details changed for Balbinder Kaur Takhar on 2009-11-14
dot icon09/12/2009
Director's details changed for Mrs Gurmeet Kaur Takhar on 2009-11-14
dot icon01/12/2009
Accounts for a small company made up to 2009-01-31
dot icon09/12/2008
Return made up to 14/11/08; full list of members
dot icon17/09/2008
Accounts for a medium company made up to 2008-01-31
dot icon05/02/2008
Particulars of mortgage/charge
dot icon09/01/2008
Return made up to 14/11/07; full list of members
dot icon04/11/2007
Accounts for a medium company made up to 2007-01-31
dot icon07/02/2007
Accounts for a medium company made up to 2006-01-31
dot icon05/01/2007
Return made up to 14/11/06; full list of members
dot icon07/12/2005
Full accounts made up to 2005-01-31
dot icon25/11/2005
Return made up to 14/11/05; full list of members
dot icon19/04/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon10/12/2004
Return made up to 14/11/04; full list of members
dot icon03/12/2004
Full accounts made up to 2004-01-31
dot icon15/01/2004
Full accounts made up to 2003-01-31
dot icon12/11/2003
Return made up to 14/11/03; full list of members
dot icon08/11/2002
Return made up to 14/11/02; full list of members
dot icon01/08/2002
Full accounts made up to 2002-01-31
dot icon12/12/2001
Return made up to 14/11/01; full list of members
dot icon04/12/2001
Full accounts made up to 2001-01-31
dot icon06/03/2001
Return made up to 14/11/00; full list of members
dot icon01/12/2000
Full accounts made up to 2000-01-31
dot icon13/12/1999
Full accounts made up to 1999-01-31
dot icon17/11/1999
Return made up to 14/11/99; full list of members
dot icon02/11/1999
Return made up to 14/11/98; full list of members
dot icon02/12/1998
Full accounts made up to 1998-01-31
dot icon05/03/1998
Return made up to 14/11/97; full list of members
dot icon03/12/1997
Accounts for a medium company made up to 1997-01-31
dot icon24/02/1997
Return made up to 14/11/96; full list of members
dot icon03/12/1996
Full accounts made up to 1996-01-31
dot icon16/02/1996
Full accounts made up to 1995-01-31
dot icon12/08/1995
Declaration of satisfaction of mortgage/charge
dot icon28/02/1995
Registered office changed on 28/02/95 from:\the smithy, park street, colnbrook, berks SL3 0JF
dot icon14/01/1995
Return made up to 14/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Accounts for a small company made up to 1994-01-31
dot icon28/11/1994
Particulars of mortgage/charge
dot icon07/12/1993
Accounts for a small company made up to 1993-01-31
dot icon02/12/1993
Return made up to 14/11/93; full list of members
dot icon14/12/1992
Return made up to 14/11/92; no change of members
dot icon03/12/1992
Accounts for a small company made up to 1992-01-31
dot icon30/06/1992
Certificate of change of name
dot icon30/06/1992
Certificate of change of name
dot icon18/05/1992
Accounts for a small company made up to 1991-01-31
dot icon10/02/1992
Accounts for a small company made up to 1990-01-31
dot icon26/11/1991
Return made up to 14/11/91; full list of members
dot icon26/11/1991
Return made up to 31/12/90; no change of members
dot icon26/11/1991
Return made up to 31/12/89; full list of members
dot icon17/08/1990
Full accounts made up to 1989-01-31
dot icon10/07/1990
Compulsory strike-off action has been discontinued
dot icon10/07/1990
First Gazette notice for compulsory strike-off
dot icon19/01/1990
Secretary resigned;new secretary appointed;director resigned
dot icon11/12/1989
Full accounts made up to 1988-01-31
dot icon18/06/1989
First gazette
dot icon10/10/1988
Accounts for a small company made up to 1987-01-31
dot icon01/08/1988
Return made up to 14/11/87; full list of members
dot icon01/09/1987
Return made up to 14/11/86; full list of members
dot icon30/04/1987
Accounts for a small company made up to 1986-01-31
dot icon02/03/1987
Accounting reference date shortened from 28/02 to 31/01
dot icon13/02/1987
Accounts for a small company made up to 1985-01-31
dot icon24/07/1986
Return made up to 14/11/85; full list of members
dot icon27/10/1980
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/01/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.60M
-
0.00
-
-
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

0

No officers data available.

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AUTOMATIC SALES LIMITED

AUTOMATIC SALES LIMITED is an(a) Active company incorporated on 27/10/1980 with the registered office located at Heath House, West Drayton Road, Hillingdon, Middlesex UB8 3LA. There is currently no 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 AUTOMATIC SALES LIMITED?

toggle

AUTOMATIC SALES LIMITED is currently Active. It was registered on 27/10/1980 .

Where is AUTOMATIC SALES LIMITED located?

toggle

AUTOMATIC SALES LIMITED is registered at Heath House, West Drayton Road, Hillingdon, Middlesex UB8 3LA.

What does AUTOMATIC SALES LIMITED do?

toggle

AUTOMATIC SALES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AUTOMATIC SALES LIMITED?

toggle

The latest filing was on 14/04/2026: Replacement Filing of Confirmation Statement dated 2016-11-14.