AUTOMOTIVE ADDICTION LTD

Register to unlock more data on OkredoRegister

AUTOMOTIVE ADDICTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09500518

Incorporation date

20/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

64 Victoria Road, Horley RH6 7PZCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2015)
dot icon05/01/2026
Satisfaction of charge 095005180001 in full
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/12/2025
Change of details for Mr Dhyllan Singh Bhadal as a person with significant control on 2025-12-15
dot icon18/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon13/06/2024
Registration of charge 095005180005, created on 2024-06-07
dot icon03/05/2024
Registration of charge 095005180004, created on 2024-05-03
dot icon16/04/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon13/04/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon19/01/2024
Satisfaction of charge 095005180002 in full
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Satisfaction of charge 095005180003 in full
dot icon21/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon30/06/2023
Registered office address changed from 11 Constable Drive Telford TF5 0PJ England to 64 Victoria Road Horley RH6 7PZ on 2023-06-30
dot icon05/02/2023
Registration of charge 095005180003, created on 2023-02-06
dot icon13/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon09/09/2021
Registered office address changed from 11 Constable Drive Shawbirch Telford Shropshire T5 0PJ England to 11 Constable Drive Telford TF5 0PJ on 2021-09-09
dot icon16/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/01/2021
Registration of charge 095005180002, created on 2021-01-25
dot icon27/01/2021
Registration of charge 095005180001, created on 2021-01-22
dot icon17/11/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/10/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/01/2019
Termination of appointment of Cds Secretaries Limited as a secretary on 2019-01-15
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon21/06/2017
Compulsory strike-off action has been discontinued
dot icon20/06/2017
Confirmation statement made on 2017-03-20 with updates
dot icon19/06/2017
Registered office address changed from Pcstein 11, Multsfield, Cromer Street London WC1H 8LJ England to 11 Constable Drive Shawbirch Telford Shropshire T5 0PJ on 2017-06-19
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon04/03/2017
Compulsory strike-off action has been discontinued
dot icon01/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/02/2017
First Gazette notice for compulsory strike-off
dot icon15/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon15/04/2016
Registered office address changed from Unit 6F, M54 Space Centre Halesfield 8 Telford Shropshire TF7 4QN England to Pcstein 11, Multsfield, Cromer Street London WC1H 8LJ on 2016-04-15
dot icon15/04/2016
Appointment of Cds Secretaries Limited as a secretary on 2016-03-01
dot icon03/06/2015
Registered office address changed from M54 Space Centre Halesfield 8 Telford Shropshire TF7 4QN England to Unit 6F, M54 Space Centre Halesfield 8 Telford Shropshire TF7 4QN on 2015-06-03
dot icon03/06/2015
Registered office address changed from 140 High Street Smethwick West Midlands B66 3AP England to Unit 6F, M54 Space Centre Halesfield 8 Telford Shropshire TF7 4QN on 2015-06-03
dot icon15/04/2015
Registered office address changed from 11 Constable Drive Telford Shropshire TF5 0PJ United Kingdom to 140 High Street Smethwick West Midlands B66 3AP on 2015-04-15
dot icon20/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+218.09 % *

* during past year

Cash in Bank

£171,364.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
214.80K
-
0.00
60.96K
-
2022
6
510.73K
-
0.00
53.87K
-
2023
6
845.46K
-
0.00
171.36K
-
2023
6
845.46K
-
0.00
171.36K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

845.46K £Ascended65.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

171.36K £Ascended218.09 % *

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
Bhadal, Dhyllan Singh
Director
20/03/2015 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AUTOMOTIVE ADDICTION LTD

AUTOMOTIVE ADDICTION LTD is an(a) Active company incorporated on 20/03/2015 with the registered office located at 64 Victoria Road, Horley RH6 7PZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMOTIVE ADDICTION LTD?

toggle

AUTOMOTIVE ADDICTION LTD is currently Active. It was registered on 20/03/2015 .

Where is AUTOMOTIVE ADDICTION LTD located?

toggle

AUTOMOTIVE ADDICTION LTD is registered at 64 Victoria Road, Horley RH6 7PZ.

What does AUTOMOTIVE ADDICTION LTD do?

toggle

AUTOMOTIVE ADDICTION LTD operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does AUTOMOTIVE ADDICTION LTD have?

toggle

AUTOMOTIVE ADDICTION LTD had 6 employees in 2023.

What is the latest filing for AUTOMOTIVE ADDICTION LTD?

toggle

The latest filing was on 05/01/2026: Satisfaction of charge 095005180001 in full.