AUTOMOTION COMPONENTS LTD

Register to unlock more data on OkredoRegister

AUTOMOTION COMPONENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02761902

Incorporation date

04/11/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Langford Locks, Kidlington, Oxfordshire OX5 1HXCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1992)
dot icon10/03/2026
Termination of appointment of Emma Ann Reid as a director on 2026-03-01
dot icon10/03/2026
Termination of appointment of Emma Ann Reid as a secretary on 2026-03-01
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon22/11/2024
Director's details changed for Mrs Emma Ann Reid on 2024-11-18
dot icon13/10/2024
Amended audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/05/2024
Appointment of Martin Whittaker as a director on 2024-04-24
dot icon22/04/2024
Termination of appointment of Hugues Delcourt as a director on 2024-04-06
dot icon25/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon06/12/2023
Director's details changed for Ozan Dogan on 2023-11-15
dot icon23/11/2023
Termination of appointment of Marcus Benjamin Iafrate as a director on 2023-10-01
dot icon30/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon30/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/03/2023
Change of details for Wixroyd Holdings Limited as a person with significant control on 2022-12-06
dot icon24/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon07/12/2022
Resolutions
dot icon07/12/2022
Memorandum and Articles of Association
dot icon06/12/2022
Termination of appointment of Anthony George Julian Iafrate as a director on 2022-11-30
dot icon06/12/2022
Termination of appointment of Anthony George Julian Iafrate as a secretary on 2022-11-30
dot icon06/12/2022
Appointment of Hugues Delcourt as a director on 2022-11-30
dot icon06/12/2022
Appointment of Ozan Dogan as a director on 2022-11-30
dot icon06/12/2022
Appointment of Mrs Emma Ann Reid as a director on 2022-11-30
dot icon06/12/2022
Appointment of Emma Ann Reid as a secretary on 2022-11-30
dot icon06/12/2022
Registered office address changed from Alexia House Glenmore Business Park Portfields Works, Chichester by Pass Chichester PO19 7BJ England to Langford Locks Kidlington Oxfordshire OX5 1HX on 2022-12-06
dot icon21/11/2022
Satisfaction of charge 027619020004 in full
dot icon21/11/2022
Notification of Wixroyd Holdings Limited as a person with significant control on 2016-04-06
dot icon21/11/2022
Cessation of Anthony George Julian Iafrate as a person with significant control on 2017-03-01
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/06/2019
Registered office address changed from Alexia House Littlemead Industrial Estate Cranleigh Surrey GU6 8NE to Alexia House Glenmore Business Park Portfields Works, Chichester by Pass Chichester PO19 7BJ on 2019-06-05
dot icon09/04/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon09/10/2018
Registration of charge 027619020004, created on 2018-10-08
dot icon05/10/2018
Satisfaction of charge 3 in full
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon11/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon30/03/2011
Registered office address changed from Alexia House Dunley Hill Court Ranmore Nr Dorking Surrey RH5 6SX on 2011-03-30
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon24/03/2010
Director's details changed for Mr Anthony George Julian Iafrate on 2010-03-01
dot icon24/03/2010
Director's details changed for Mr Marcus Benjamin Iafrate on 2010-03-01
dot icon24/03/2010
Secretary's details changed for Mr Anthony George Julian Iafrate on 2010-03-01
dot icon16/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/06/2009
Certificate of change of name
dot icon01/04/2009
Return made up to 01/03/09; full list of members
dot icon31/03/2009
Director's change of particulars / marcus iafrate / 01/01/2009
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/03/2008
Return made up to 01/03/08; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/05/2007
Return made up to 01/03/07; no change of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/03/2006
Return made up to 01/03/06; full list of members
dot icon01/11/2005
Certificate of change of name
dot icon27/10/2005
£ ic 62/50 21/09/05 £ sr 12@1=12
dot icon07/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon20/04/2005
Return made up to 01/03/05; full list of members
dot icon13/04/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon24/02/2005
Director resigned
dot icon24/02/2005
Secretary resigned;director resigned
dot icon24/02/2005
Registered office changed on 24/02/05 from: units 32/33 saddleworth business centre, huddersfield road delph oldham lancashire, OL3 5DF
dot icon19/02/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon15/12/2004
Resolutions
dot icon25/11/2004
£ ic 75/62 25/10/04 £ sr 13@1=13
dot icon04/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon11/03/2004
Return made up to 01/03/04; full list of members
dot icon23/12/2003
£ ic 87/75 25/10/03 £ sr 12@1=12
dot icon10/03/2003
Return made up to 01/03/03; full list of members
dot icon13/02/2003
Total exemption small company accounts made up to 2002-10-31
dot icon24/12/2002
£ ic 100/87 25/10/02 £ sr 13@1=13
dot icon19/03/2002
Director resigned
dot icon07/03/2002
Return made up to 01/03/02; full list of members
dot icon20/02/2002
Total exemption small company accounts made up to 2001-10-31
dot icon15/03/2001
Return made up to 01/03/01; full list of members
dot icon14/03/2001
Accounts for a small company made up to 2000-10-31
dot icon16/05/2000
New director appointed
dot icon26/04/2000
Accounts for a small company made up to 1999-10-31
dot icon30/03/2000
Return made up to 01/03/00; full list of members
dot icon25/06/1999
Accounts for a small company made up to 1998-10-31
dot icon11/03/1999
Return made up to 01/03/99; no change of members
dot icon27/08/1998
Accounts for a small company made up to 1997-10-31
dot icon13/05/1998
Particulars of mortgage/charge
dot icon30/03/1998
Return made up to 01/03/98; full list of members
dot icon19/03/1998
Registered office changed on 19/03/98 from: bent ley house 7 bent ley road meltham huddersfield west yorkshire HD7 3AP
dot icon10/11/1997
Return made up to 04/11/97; full list of members
dot icon22/01/1997
Accounts for a small company made up to 1996-10-31
dot icon19/12/1996
Return made up to 04/11/96; full list of members
dot icon10/05/1996
Particulars of mortgage/charge
dot icon02/02/1996
Accounts for a small company made up to 1995-10-31
dot icon14/11/1995
Return made up to 04/11/95; no change of members
dot icon23/03/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 04/11/94; no change of members
dot icon22/02/1994
Resolutions
dot icon22/02/1994
Resolutions
dot icon22/02/1994
Resolutions
dot icon22/02/1994
Resolutions
dot icon22/02/1994
Resolutions
dot icon26/01/1994
Registered office changed on 26/01/94 from: 376 new hey road saledine nook huddersfield west yorkshire HD3 4GP
dot icon14/01/1994
Accounts for a small company made up to 1993-10-31
dot icon29/11/1993
Return made up to 04/11/93; full list of members
dot icon23/11/1992
Accounting reference date notified as 31/10
dot icon23/11/1992
Ad 04/11/92-15/11/92 £ si 100@1=100 £ ic 2/102
dot icon19/11/1992
Director resigned;new director appointed
dot icon19/11/1992
Registered office changed on 19/11/92 from: 46A syon lane osterley middlesex TE7 5NG
dot icon19/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon04/11/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£438,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
2
3.54M
-
0.00
438.00K
-
2021
2
3.54M
-
0.00
438.00K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

3.54M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

438.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iafrate, Marcus Benjamin
Director
13/12/2004 - 01/10/2023
18
Iafrate, Anthony George Julian
Director
13/12/2004 - 30/11/2022
16
Shah, Vimal
Nominee Secretary
04/11/1992 - 06/11/1992
11
Whittaker, Martin
Director
24/04/2024 - Present
5
Reid, Emma Ann
Secretary
30/11/2022 - 01/03/2026
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUTOMOTION COMPONENTS LTD

AUTOMOTION COMPONENTS LTD is an(a) Active company incorporated on 04/11/1992 with the registered office located at Langford Locks, Kidlington, Oxfordshire OX5 1HX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMOTION COMPONENTS LTD?

toggle

AUTOMOTION COMPONENTS LTD is currently Active. It was registered on 04/11/1992 .

Where is AUTOMOTION COMPONENTS LTD located?

toggle

AUTOMOTION COMPONENTS LTD is registered at Langford Locks, Kidlington, Oxfordshire OX5 1HX.

What does AUTOMOTION COMPONENTS LTD do?

toggle

AUTOMOTION COMPONENTS LTD operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

How many employees does AUTOMOTION COMPONENTS LTD have?

toggle

AUTOMOTION COMPONENTS LTD had 2 employees in 2021.

What is the latest filing for AUTOMOTION COMPONENTS LTD?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Emma Ann Reid as a director on 2026-03-01.