AUTOMET LIMITED

Register to unlock more data on OkredoRegister

AUTOMET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04448557

Incorporation date

28/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Winckley Square, Preston PR1 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2002)
dot icon04/02/2026
Change of share class name or designation
dot icon04/02/2026
Memorandum and Articles of Association
dot icon04/02/2026
Particulars of variation of rights attached to shares
dot icon04/02/2026
Resolutions
dot icon04/02/2026
Sub-division of shares on 2026-01-22
dot icon28/07/2025
Total exemption full accounts made up to 2024-10-30
dot icon13/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon09/04/2025
Director's details changed for Mr Christopher Paul Humphries on 2025-04-08
dot icon08/04/2025
Change of details for Mr Paul Humphries as a person with significant control on 2025-04-08
dot icon08/04/2025
Director's details changed for Mr Paul Humphries on 2025-04-08
dot icon08/04/2025
Director's details changed for Mrs Anne Beatrice Humphries on 2025-04-08
dot icon08/04/2025
Change of details for Mrs Anne Beatrice Humphries as a person with significant control on 2025-04-08
dot icon08/04/2025
Director's details changed for Amanda Caroline Humphries on 2025-04-08
dot icon08/04/2025
Director's details changed for Mr Liam John Giles on 2025-04-08
dot icon08/04/2025
Director's details changed for Mr Samuel Derek Humphries on 2025-04-08
dot icon08/04/2025
Director's details changed for Mr William Steven Humphries on 2025-04-08
dot icon08/04/2025
Secretary's details changed for Mrs Anne Beatrice Humphries on 2025-04-08
dot icon02/04/2025
Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to 9 Winckley Square Preston PR1 3HP on 2025-04-02
dot icon21/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/07/2024
Previous accounting period shortened from 2023-10-31 to 2023-10-30
dot icon08/07/2024
Confirmation statement made on 2024-05-28 with updates
dot icon22/11/2023
Director's details changed for Amanda Caroline Humphries on 2023-11-21
dot icon21/11/2023
Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 2023-11-21
dot icon21/11/2023
Director's details changed for Mr Paul Humphries on 2023-11-21
dot icon21/11/2023
Director's details changed for Mrs Anne Beatrice Humphries on 2023-11-21
dot icon21/11/2023
Director's details changed for Mr Christopher Paul Humphries on 2023-11-21
dot icon21/11/2023
Director's details changed for Mr Samuel Derek Humphries on 2023-11-21
dot icon21/11/2023
Director's details changed for Mr William Steven Humphries on 2023-11-21
dot icon21/11/2023
Director's details changed for Mr Liam John Giles on 2023-11-21
dot icon21/11/2023
Secretary's details changed for Mrs Anne Beatrice Humphries on 2023-11-21
dot icon21/11/2023
Change of details for Mr Paul Humphries as a person with significant control on 2023-11-21
dot icon21/11/2023
Change of details for Mrs Anne Beatrice Humphries as a person with significant control on 2023-11-21
dot icon01/08/2023
Satisfaction of charge 2 in full
dot icon07/07/2023
Satisfaction of charge 3 in full
dot icon29/06/2023
Satisfaction of charge 1 in full
dot icon08/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon01/03/2023
Director's details changed for Mr Paul Humphries on 2023-03-01
dot icon01/03/2023
Director's details changed for Mr Christopher Paul Humphries on 2023-03-01
dot icon01/03/2023
Director's details changed for Mr William Steven Humphries on 2023-03-01
dot icon01/03/2023
Director's details changed for Mr Samuel Derek Humphries on 2023-03-01
dot icon01/03/2023
Director's details changed for Mr Liam John Giles on 2023-03-01
dot icon01/03/2023
Director's details changed for Mrs Anne Beatrice Humphries on 2023-03-01
dot icon01/03/2023
Secretary's details changed for Mrs Anne Beatrice Humphries on 2023-03-01
dot icon01/03/2023
Registered office address changed from 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2023-03-01
dot icon22/02/2023
Appointment of Mr Liam John Giles as a director on 2023-02-13
dot icon22/02/2023
Appointment of Mr Samuel Derek Humphries as a director on 2023-02-13
dot icon22/02/2023
Appointment of Mr William Steven Humphries as a director on 2023-02-13
dot icon15/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/08/2022
Registered office address changed from C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England to 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN on 2022-08-04
dot icon17/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon01/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon01/11/2019
Registration of charge 044485570004, created on 2019-10-31
dot icon31/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon12/06/2019
Confirmation statement made on 2019-05-28 with updates
dot icon06/12/2018
Statement of capital following an allotment of shares on 2018-11-23
dot icon06/12/2018
Appointment of Amanda Caroline Humphries as a director on 2018-11-23
dot icon19/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/07/2016
Statement of capital following an allotment of shares on 2016-07-04
dot icon15/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon22/12/2015
Resolutions
dot icon27/11/2015
Termination of appointment of Gregory Paul Humphries as a director on 2015-10-16
dot icon09/10/2015
Registered office address changed from C/O Northline Business Consultants Ltd the Clarendon Centre 38 Clarendon Road Eccles Manchester M30 9ES to C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN on 2015-10-09
dot icon09/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon08/04/2014
Appointment of Mr Christopher Paul Humphries as a director
dot icon08/04/2014
Appointment of Mr Gregory Paul Humphries as a director
dot icon08/07/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/02/2013
Previous accounting period extended from 2012-07-31 to 2012-10-31
dot icon07/02/2013
Termination of appointment of Gregory Humphries as a director
dot icon28/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/10/2011
Statement of capital following an allotment of shares on 2011-09-20
dot icon13/10/2011
Appointment of Anne Beatrice Humphries as a director
dot icon10/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon10/06/2011
Director's details changed for Mr Gregory Paul Humphries on 2011-05-28
dot icon10/06/2011
Secretary's details changed for Anne Beatrice Humphries on 2011-05-28
dot icon10/06/2011
Director's details changed for Paul Humphries on 2011-03-28
dot icon23/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon14/06/2010
Director's details changed for Paul Humphries on 2010-05-28
dot icon14/06/2010
Director's details changed for Mr Gregory Paul Humphries on 2010-05-28
dot icon20/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/06/2009
Return made up to 28/05/09; full list of members
dot icon07/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon06/11/2008
Director appointed mr gregory paul humphries
dot icon30/05/2008
Return made up to 28/05/08; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon27/07/2007
Particulars of mortgage/charge
dot icon02/07/2007
Total exemption small company accounts made up to 2006-07-31
dot icon05/06/2007
Return made up to 28/05/07; full list of members
dot icon01/06/2006
Return made up to 28/05/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon13/06/2005
Return made up to 28/05/05; full list of members
dot icon19/11/2004
Registered office changed on 19/11/04 from: 10 church road cheadle hulme cheadle cheshire SK8 7JU
dot icon16/11/2004
Particulars of mortgage/charge
dot icon04/06/2004
Return made up to 28/05/04; full list of members
dot icon21/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon08/01/2004
Certificate of change of name
dot icon06/06/2003
Return made up to 28/05/03; full list of members
dot icon30/05/2003
Particulars of mortgage/charge
dot icon25/09/2002
Accounting reference date extended from 31/05/03 to 31/07/03
dot icon20/06/2002
New secretary appointed
dot icon20/06/2002
New director appointed
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Registered office changed on 07/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
dot icon07/06/2002
Director resigned
dot icon07/06/2002
Secretary resigned
dot icon06/06/2002
Ad 28/05/02--------- £ si 1@1=1 £ ic 1/2
dot icon28/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

16
2022
change arrow icon+37.50 % *

* during past year

Cash in Bank

£997,822.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
993.36K
-
0.00
725.71K
-
2022
16
1.67M
-
0.00
997.82K
-
2022
16
1.67M
-
0.00
997.82K
-

Employees

2022

Employees

16 Ascended0 % *

Net Assets(GBP)

1.67M £Ascended68.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

997.82K £Ascended37.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphries, Paul
Director
28/05/2002 - Present
4
Humphries, Amanda Caroline
Director
23/11/2018 - Present
2
DCS CORPORATE SECRETARIES LIMITED
Corporate Secretary
27/05/2002 - 27/05/2002
484
Humphries, Anne Beatrice
Director
20/09/2011 - Present
3
Humphries, Christopher Paul
Director
06/01/2014 - Present
2

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 AUTOMET LIMITED

AUTOMET LIMITED is an(a) Active company incorporated on 28/05/2002 with the registered office located at 9 Winckley Square, Preston PR1 3HP. There are currently 8 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMET LIMITED?

toggle

AUTOMET LIMITED is currently Active. It was registered on 28/05/2002 .

Where is AUTOMET LIMITED located?

toggle

AUTOMET LIMITED is registered at 9 Winckley Square, Preston PR1 3HP.

What does AUTOMET LIMITED do?

toggle

AUTOMET LIMITED operates in the Aluminium production (24.42 - SIC 2007) sector.

How many employees does AUTOMET LIMITED have?

toggle

AUTOMET LIMITED had 16 employees in 2022.

What is the latest filing for AUTOMET LIMITED?

toggle

The latest filing was on 04/02/2026: Change of share class name or designation.