AUTOMOTION CPM GROUP LIMITED

Register to unlock more data on OkredoRegister

AUTOMOTION CPM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06360229

Incorporation date

04/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Whitelea Grove Trading Estate, Mexborough, South Yorkshire S64 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2007)
dot icon16/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon15/01/2026
Notification of Mark Ian Dunstan as a person with significant control on 2025-12-16
dot icon15/01/2026
Cessation of Mark Ian Dunstan as a person with significant control on 2025-12-16
dot icon13/12/2025
Director's details changed for Mr Mark Ian Dunstan on 2025-12-13
dot icon13/12/2025
Director's details changed for Mr Mark Ian Dunstan on 2025-12-13
dot icon30/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/09/2025
Satisfaction of charge 063602290003 in full
dot icon11/09/2025
Satisfaction of charge 063602290004 in full
dot icon27/06/2025
Registration of charge 063602290006, created on 2025-06-26
dot icon27/06/2025
Registration of charge 063602290007, created on 2025-06-26
dot icon27/06/2025
Registration of charge 063602290008, created on 2025-06-26
dot icon27/12/2024
Purchase of own shares.
dot icon18/12/2024
Resolutions
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon13/12/2024
Cancellation of shares. Statement of capital on 2024-11-19
dot icon27/11/2024
Compulsory strike-off action has been discontinued
dot icon27/11/2024
Registration of charge 063602290005, created on 2024-11-26
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon20/11/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon30/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon11/08/2023
Registration of charge 063602290003, created on 2023-07-27
dot icon11/08/2023
Registration of charge 063602290004, created on 2023-07-27
dot icon16/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/03/2023
Satisfaction of charge 2 in full
dot icon20/03/2023
Satisfaction of charge 1 in full
dot icon26/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon27/09/2021
Cessation of Paul James Dunstan as a person with significant control on 2021-07-01
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/10/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon05/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/10/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/10/2018
Confirmation statement made on 2018-09-04 with updates
dot icon04/09/2018
Statement of capital following an allotment of shares on 2017-09-11
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon30/08/2017
Compulsory strike-off action has been discontinued
dot icon29/08/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/08/2017
First Gazette notice for compulsory strike-off
dot icon17/10/2016
Confirmation statement made on 2016-09-04 with updates
dot icon29/06/2016
Full accounts made up to 2015-09-30
dot icon14/01/2016
Termination of appointment of Paul James Dunstan as a director on 2015-12-31
dot icon14/01/2016
Termination of appointment of Paul James Dunstan as a secretary on 2015-12-31
dot icon14/01/2016
Appointment of Mark Ian Dunstan as a secretary on 2015-12-31
dot icon29/09/2015
Full accounts made up to 2014-09-30
dot icon10/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon22/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon09/06/2014
Full accounts made up to 2013-09-30
dot icon20/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon13/09/2013
Full accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon20/06/2012
Accounts for a small company made up to 2011-09-30
dot icon31/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon26/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/10/2011
Accounts for a small company made up to 2010-09-30
dot icon08/10/2011
Compulsory strike-off action has been discontinued
dot icon07/10/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon15/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mr Mark Ian Dunstan on 2010-09-03
dot icon15/09/2010
Director's details changed for Paul James Dunstan on 2010-09-03
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/12/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon02/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon11/06/2009
Ad 18/03/09\gbp si 25@1=25\gbp ic 975/1000\
dot icon09/06/2009
Return made up to 04/09/08; full list of members; amend
dot icon21/01/2009
Return made up to 04/09/08; full list of members
dot icon07/01/2008
Registered office changed on 07/01/08 from: silver trees, church street, mexborough, south yorkshire, S64 0HH
dot icon07/01/2008
Director resigned
dot icon04/09/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/12/2026
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
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
124.49K
-
0.00
16.46K
-
2022
22
450.81K
-
0.00
20.14K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunstan, Mark
Director
04/09/2007 - Present
12
Dunstan, Paul James
Director
04/09/2007 - 31/12/2015
1
Dunstan, Christopher Lee
Director
04/09/2007 - Present
2
Bratby, Paul
Director
04/09/2007 - 31/12/2007
1
Dunstan, Paul James
Secretary
04/09/2007 - 31/12/2015
-

Persons with Significant Control

4
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 AUTOMOTION CPM GROUP LIMITED

AUTOMOTION CPM GROUP LIMITED is an(a) Active company incorporated on 04/09/2007 with the registered office located at Whitelea Grove Trading Estate, Mexborough, South Yorkshire S64 9QP. 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 AUTOMOTION CPM GROUP LIMITED?

toggle

AUTOMOTION CPM GROUP LIMITED is currently Active. It was registered on 04/09/2007 .

Where is AUTOMOTION CPM GROUP LIMITED located?

toggle

AUTOMOTION CPM GROUP LIMITED is registered at Whitelea Grove Trading Estate, Mexborough, South Yorkshire S64 9QP.

What does AUTOMOTION CPM GROUP LIMITED do?

toggle

AUTOMOTION CPM GROUP LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for AUTOMOTION CPM GROUP LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-12-18 with no updates.