AUTOMOTIVE CALIBRATION LIMITED

Register to unlock more data on OkredoRegister

AUTOMOTIVE CALIBRATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03769615

Incorporation date

13/05/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Parker Andrews Ltd The Union Building 51-59, Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1999)
dot icon06/11/2025
Satisfaction of charge 1 in full
dot icon09/10/2025
Resolutions
dot icon09/10/2025
Appointment of a voluntary liquidator
dot icon09/10/2025
Statement of affairs
dot icon09/10/2025
Registered office address changed from PO Box SW19 1AU 238 238 Merton High Street Wimbledon London SW19 1AU England to C/O Parker Andrews Ltd the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2025-10-09
dot icon31/05/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon10/05/2025
Compulsory strike-off action has been discontinued
dot icon08/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon08/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon29/02/2024
Micro company accounts made up to 2022-05-31
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon07/02/2024
Compulsory strike-off action has been discontinued
dot icon06/02/2024
Registered office address changed from , 143 Kingston Road, Wimbledon, London, SW19 1LJ to PO Box SW19 1AU 238 238 Merton High Street Wimbledon London SW19 1AU on 2024-02-06
dot icon06/02/2024
Confirmation statement made on 2023-04-25 with no updates
dot icon06/02/2024
Registered office address changed from , 238 238 Merton High Street, Wimbledon, London, SW19 1AU, England to PO Box SW19 1AU 238 238 Merton High Street Wimbledon London SW19 1AU on 2024-02-06
dot icon12/12/2023
Compulsory strike-off action has been suspended
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon04/05/2022
Compulsory strike-off action has been discontinued
dot icon03/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon03/05/2022
Micro company accounts made up to 2021-05-31
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon21/09/2021
Compulsory strike-off action has been discontinued
dot icon18/09/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon18/09/2021
Micro company accounts made up to 2020-05-31
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon17/12/2020
Compulsory strike-off action has been discontinued
dot icon16/12/2020
Micro company accounts made up to 2019-05-31
dot icon16/12/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon27/10/2020
First Gazette notice for compulsory strike-off
dot icon08/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon09/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon09/05/2018
Termination of appointment of Karn Louise Hever as a secretary on 2018-05-01
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon28/06/2017
Termination of appointment of Malcolm Robert Mckenzie as a director on 2017-06-20
dot icon28/06/2017
Termination of appointment of Eileen Cecelia Mckenzie as a director on 2017-06-20
dot icon28/06/2017
Total exemption small company accounts made up to 2016-05-31
dot icon28/06/2017
Secretary's details changed for Mrs Eileen Cecelia Mckenzie on 2017-06-20
dot icon03/05/2017
Compulsory strike-off action has been discontinued
dot icon02/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon05/07/2016
Compulsory strike-off action has been discontinued
dot icon04/07/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon04/07/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/06/2016
Compulsory strike-off action has been suspended
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon05/10/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/08/2015
Compulsory strike-off action has been discontinued
dot icon11/08/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon11/08/2015
Director's details changed for Mr Malcolm Robert Mckenzie on 2015-07-01
dot icon11/08/2015
Director's details changed for Mrs Eileen Cecelia Mckenzie on 2015-07-01
dot icon11/08/2015
Director's details changed for Karn Louise Hever on 2015-07-01
dot icon11/08/2015
Director's details changed for Eamonn Joseph Hever on 2015-07-01
dot icon11/08/2015
Secretary's details changed for Mrs Eileen Cecelia Mckenzie on 2015-07-01
dot icon11/08/2015
Registered office address changed from , 143 Kingston Road, Wimbledon, London, SW19 1LJ, England to PO Box SW19 1AU 238 238 Merton High Street Wimbledon London SW19 1AU on 2015-08-11
dot icon11/08/2015
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to PO Box SW19 1AU 238 238 Merton High Street Wimbledon London SW19 1AU on 2015-08-11
dot icon21/07/2015
Compulsory strike-off action has been suspended
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon05/11/2014
Registered office address changed from , 145-157 st. John Street, London, EC1V 4PY to PO Box SW19 1AU 238 238 Merton High Street Wimbledon London SW19 1AU on 2014-11-05
dot icon14/08/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon23/07/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/07/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon25/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon25/05/2010
Registered office address changed from , 129 Hare Lane, Claygate, Esher, Surrey, KT10 0RA on 2010-05-25
dot icon24/05/2010
Director's details changed for Eamonn Joseph Hever on 2010-04-25
dot icon24/05/2010
Director's details changed for Karn Louise Hever on 2010-04-25
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/11/2009
Director's details changed for Mr Malcolm Robert Mckenzie on 2009-11-02
dot icon05/11/2009
Director's details changed for Eileen Cecelia Mckenzie on 2009-11-02
dot icon05/11/2009
Secretary's details changed for Eileen Cecelia Mckenzie on 2009-11-02
dot icon25/05/2009
Return made up to 25/04/09; full list of members
dot icon11/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/05/2008
Return made up to 25/04/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/06/2007
Return made up to 25/04/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon20/06/2006
Return made up to 25/04/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon03/05/2005
Return made up to 25/04/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon17/05/2004
Return made up to 13/05/04; full list of members
dot icon13/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon23/07/2003
Return made up to 13/05/03; full list of members
dot icon10/05/2003
Total exemption small company accounts made up to 2002-05-31
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon02/07/2002
Return made up to 13/05/02; full list of members
dot icon03/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon06/07/2001
Return made up to 13/05/01; full list of members
dot icon08/03/2001
Accounts for a small company made up to 2000-05-31
dot icon15/06/2000
Return made up to 13/05/00; full list of members
dot icon31/03/2000
Registered office changed on 31/03/00 from: drury house, 34-43 russell street, london, WC2B 5HA
dot icon15/01/2000
Particulars of mortgage/charge
dot icon16/06/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon10/06/1999
Certificate of change of name
dot icon09/06/1999
New secretary appointed
dot icon09/06/1999
Secretary resigned
dot icon09/06/1999
New director appointed
dot icon01/06/1999
New secretary appointed
dot icon01/06/1999
Registered office changed on 01/06/99 from: 3RD floor 19 phipp street, london, EC2A 4NZ
dot icon01/06/1999
Secretary resigned
dot icon01/06/1999
Director resigned
dot icon13/05/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
297.59K
-
0.00
-
-
2021
6
297.59K
-
0.00
-
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

297.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hever, Karn Louise
Director
20/08/2002 - Present
-
Hever, Eamonn Joseph
Director
20/08/2002 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOMOTIVE CALIBRATION LIMITED

AUTOMOTIVE CALIBRATION LIMITED is an(a) Liquidation company incorporated on 13/05/1999 with the registered office located at C/O Parker Andrews Ltd The Union Building 51-59, Rose Lane, Norwich, Norfolk NR1 1BY. There are currently 2 active directors 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 CALIBRATION LIMITED?

toggle

AUTOMOTIVE CALIBRATION LIMITED is currently Liquidation. It was registered on 13/05/1999 .

Where is AUTOMOTIVE CALIBRATION LIMITED located?

toggle

AUTOMOTIVE CALIBRATION LIMITED is registered at C/O Parker Andrews Ltd The Union Building 51-59, Rose Lane, Norwich, Norfolk NR1 1BY.

What does AUTOMOTIVE CALIBRATION LIMITED do?

toggle

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

How many employees does AUTOMOTIVE CALIBRATION LIMITED have?

toggle

AUTOMOTIVE CALIBRATION LIMITED had 6 employees in 2021.

What is the latest filing for AUTOMOTIVE CALIBRATION LIMITED?

toggle

The latest filing was on 06/11/2025: Satisfaction of charge 1 in full.