AUTOMAX COMPUTING LTD

Register to unlock more data on OkredoRegister

AUTOMAX COMPUTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03630824

Incorporation date

14/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire SK8 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1998)
dot icon29/04/2026
Micro company accounts made up to 2025-08-31
dot icon04/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon28/04/2025
Micro company accounts made up to 2024-08-31
dot icon05/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon08/05/2024
Micro company accounts made up to 2023-08-31
dot icon13/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon04/04/2023
Micro company accounts made up to 2022-08-31
dot icon13/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon17/05/2022
Micro company accounts made up to 2021-08-31
dot icon17/03/2022
Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-17
dot icon28/02/2022
Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-02-28
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon18/05/2021
Micro company accounts made up to 2020-08-31
dot icon30/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon04/05/2020
Micro company accounts made up to 2019-08-31
dot icon02/10/2019
Cessation of Rachel Cunniffe as a person with significant control on 2019-07-08
dot icon02/10/2019
Change of details for Mr Stephen Cunniffe as a person with significant control on 2019-10-02
dot icon11/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon21/05/2019
Micro company accounts made up to 2018-08-31
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon09/08/2018
Change of details for Mr Stephen Cunniffe as a person with significant control on 2018-08-09
dot icon09/08/2018
Change of details for Rachel Cunniffe as a person with significant control on 2018-08-09
dot icon23/05/2018
Micro company accounts made up to 2017-08-31
dot icon19/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon01/06/2016
Director's details changed for Mr Stephen Cunniffe on 2016-06-01
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/03/2012
Director's details changed for Mr Stephen Cunniffe on 2012-03-08
dot icon08/03/2012
Director's details changed for Mr Stephen Cunniffe on 2012-03-08
dot icon07/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon11/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon28/09/2009
Registered office changed on 28/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX
dot icon16/02/2009
Director's change of particulars / steve cunniffe / 16/02/2009
dot icon27/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon17/10/2008
Return made up to 14/09/08; full list of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/10/2007
Return made up to 14/09/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon12/10/2006
Return made up to 14/09/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon11/11/2005
Return made up to 14/09/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon14/10/2004
Return made up to 14/09/04; full list of members
dot icon27/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon02/10/2003
Return made up to 14/09/03; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2002-08-31
dot icon25/09/2002
Return made up to 14/09/02; full list of members
dot icon04/10/2001
Total exemption small company accounts made up to 2001-08-31
dot icon21/09/2001
Return made up to 14/09/01; full list of members
dot icon23/01/2001
Accounts for a small company made up to 2000-08-31
dot icon26/09/2000
Return made up to 14/09/00; full list of members
dot icon04/11/1999
Accounts for a small company made up to 1999-08-31
dot icon24/09/1999
Return made up to 14/09/99; full list of members
dot icon30/07/1999
Director's particulars changed
dot icon30/07/1999
Accounting reference date shortened from 30/09/99 to 31/08/99
dot icon30/07/1999
Secretary's particulars changed
dot icon30/11/1998
New director appointed
dot icon17/11/1998
Resolutions
dot icon17/11/1998
Registered office changed on 17/11/98 from: 10 charlotte street manchester M1 4EX
dot icon17/11/1998
New secretary appointed
dot icon28/09/1998
Registered office changed on 28/09/98 from: 39A leicester road salford manchester M7 4AS
dot icon28/09/1998
Secretary resigned
dot icon28/09/1998
Director resigned
dot icon14/09/1998
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
31/08/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
425.00
-
0.00
-
-
2022
1
196.00
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunniffe, Stephen
Director
24/09/1998 - 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+
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 AUTOMAX COMPUTING LTD

AUTOMAX COMPUTING LTD is an(a) Active company incorporated on 14/09/1998 with the registered office located at Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire SK8 7AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMAX COMPUTING LTD?

toggle

AUTOMAX COMPUTING LTD is currently Active. It was registered on 14/09/1998 .

Where is AUTOMAX COMPUTING LTD located?

toggle

AUTOMAX COMPUTING LTD is registered at Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire SK8 7AZ.

What does AUTOMAX COMPUTING LTD do?

toggle

AUTOMAX COMPUTING LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AUTOMAX COMPUTING LTD?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-08-31.