AUTOMEX COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

AUTOMEX COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03170308

Incorporation date

11/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

126 High Street, Melbourn, Royston, Hertfordshire SG8 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1996)
dot icon14/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/07/2025
First Gazette notice for voluntary strike-off
dot icon17/07/2025
Application to strike the company off the register
dot icon09/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon09/12/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon23/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon12/03/2024
Change of share class name or designation
dot icon12/03/2024
Memorandum and Articles of Association
dot icon12/03/2024
Resolutions
dot icon13/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon03/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon23/03/2020
Register inspection address has been changed to PO Box 501 the Nexus Building Uhy Accountants Broadway Letchworth Garden City Herts SG6 9BL
dot icon04/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/07/2018
Resolutions
dot icon26/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon09/04/2015
Register inspection address has been changed from C/O Uhy Wkh Partnership 22-24 Kneesworth Street Royston Hertfordshire SG8 5AA England to Uhy Hacker Young Tey House Market Hill Royston Hertfordshire SG8 9JN
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon09/04/2013
Register inspection address has been changed
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon08/04/2010
Director's details changed for Kenneth Paul Simmonds on 2010-04-07
dot icon08/04/2010
Director's details changed for Jane Susan Simmonds on 2010-04-07
dot icon29/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 11/03/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Return made up to 11/03/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 11/03/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/05/2006
Return made up to 11/03/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/04/2005
Return made up to 11/03/05; full list of members
dot icon29/12/2004
New director appointed
dot icon09/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/04/2004
Return made up to 11/03/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/04/2003
Return made up to 11/03/03; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/04/2002
Return made up to 11/03/02; full list of members
dot icon24/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/04/2001
Return made up to 11/03/01; full list of members
dot icon05/12/2000
Full accounts made up to 2000-03-31
dot icon12/04/2000
Return made up to 11/03/00; full list of members
dot icon14/10/1999
Full accounts made up to 1999-03-31
dot icon27/04/1999
Return made up to 11/03/99; full list of members
dot icon19/11/1998
Full accounts made up to 1998-03-31
dot icon19/11/1998
Ad 31/03/97--------- £ si 98@1
dot icon08/04/1998
Return made up to 11/03/98; no change of members
dot icon11/12/1997
Full accounts made up to 1997-03-31
dot icon19/03/1997
Return made up to 11/03/97; full list of members
dot icon01/07/1996
Accounting reference date notified as 31/03
dot icon13/06/1996
Director resigned
dot icon13/06/1996
Secretary resigned
dot icon13/06/1996
New director appointed
dot icon13/06/1996
New secretary appointed
dot icon13/06/1996
Registered office changed on 13/06/96 from: 4TH floor carrington house 126-130 regent street london W1R 5FE
dot icon25/05/1996
Registered office changed on 25/05/96 from: 788-790 finchley road london NW11 7UR
dot icon11/03/1996
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
30/09/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
30/09/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
40.30K
-
0.00
128.00
-
2022
2
53.97K
-
0.00
125.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kenneth Paul Simmonds
Director
20/05/1996 - Present
-
COMPANY DIRECTORS LIMITED
Nominee Director
10/03/1996 - 20/05/1996
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/03/1996 - 20/05/1996
68517
Mrs Jane Susan Simmonds
Director
05/04/2004 - Present
-
Simmonds, Jane Susan
Secretary
20/05/1996 - 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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOMEX COMMUNICATIONS LIMITED

AUTOMEX COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 11/03/1996 with the registered office located at 126 High Street, Melbourn, Royston, Hertfordshire SG8 6AL. There are currently 3 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 AUTOMEX COMMUNICATIONS LIMITED?

toggle

AUTOMEX COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 11/03/1996 and dissolved on 14/10/2025.

Where is AUTOMEX COMMUNICATIONS LIMITED located?

toggle

AUTOMEX COMMUNICATIONS LIMITED is registered at 126 High Street, Melbourn, Royston, Hertfordshire SG8 6AL.

What does AUTOMEX COMMUNICATIONS LIMITED do?

toggle

AUTOMEX COMMUNICATIONS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AUTOMEX COMMUNICATIONS LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via voluntary strike-off.