AUTOMOTIVE EXPORT LIMITED

Register to unlock more data on OkredoRegister

AUTOMOTIVE EXPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03998700

Incorporation date

22/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Ferry Road Office Park, Riversway, Preston, Lancashire PR2 2YHCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2000)
dot icon01/04/2026
Termination of appointment of Hazel Elizabeth Smith as a secretary on 2026-04-01
dot icon01/04/2026
Termination of appointment of Charles Anthony Smith as a director on 2026-04-01
dot icon01/04/2026
Appointment of Mr Mukesh Mayor as a director on 2026-04-01
dot icon20/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon07/11/2025
Satisfaction of charge 039987000001 in full
dot icon15/09/2025
Notification of Automotive Export Holdings Limited as a person with significant control on 2025-09-12
dot icon15/09/2025
Cessation of Charles Smith as a person with significant control on 2025-09-12
dot icon29/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon02/04/2025
Resolutions
dot icon02/04/2025
Solvency Statement dated 13/03/25
dot icon02/04/2025
Statement by Directors
dot icon02/04/2025
Statement of capital on 2025-04-02
dot icon10/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon19/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon13/06/2022
Confirmation statement made on 2022-05-22 with updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon05/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon14/08/2019
Unaudited abridged accounts made up to 2019-07-31
dot icon05/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon04/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon27/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon04/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon29/04/2016
Micro company accounts made up to 2015-07-31
dot icon03/08/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon29/04/2015
Micro company accounts made up to 2014-07-31
dot icon05/08/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon15/07/2014
Registration of charge 039987000001, created on 2014-07-09
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/10/2012
Previous accounting period extended from 2012-05-31 to 2012-07-31
dot icon08/08/2012
Statement of capital following an allotment of shares on 2012-07-17
dot icon08/08/2012
Resolutions
dot icon27/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon11/07/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon11/07/2011
Secretary's details changed for Hazel Elizabeth Smith on 2011-05-22
dot icon04/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon21/06/2010
Director's details changed for Charles Anthony Smith on 2010-05-22
dot icon07/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/11/2009
Statement of company's objects
dot icon06/11/2009
Memorandum and Articles of Association
dot icon06/11/2009
Resolutions
dot icon23/06/2009
Return made up to 22/05/09; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon20/06/2008
Return made up to 22/05/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/11/2007
Ad 23/05/07--------- £ si 49@1=49 £ ic 51/100
dot icon14/11/2007
Ad 23/05/07--------- £ si 50@1=50 £ ic 1/51
dot icon14/11/2007
Director's particulars changed
dot icon14/11/2007
Director's particulars changed
dot icon08/08/2007
Secretary's particulars changed
dot icon08/08/2007
Director's particulars changed
dot icon12/07/2007
Return made up to 22/05/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon31/05/2006
Return made up to 22/05/06; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/05/2005
Return made up to 22/05/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon19/05/2004
Return made up to 22/05/04; full list of members
dot icon23/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon29/10/2003
Registered office changed on 29/10/03 from: the old bull chambers church street preston lancashire PR1 3BU
dot icon20/05/2003
Return made up to 22/05/03; full list of members
dot icon06/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon06/08/2002
Return made up to 22/05/02; full list of members
dot icon05/06/2002
Registered office changed on 05/06/02 from: 1C talbot road industrial park talbot road, leyland preston lancashire PR5 1ZJ
dot icon05/06/2002
Total exemption full accounts made up to 2001-05-31
dot icon05/06/2002
Return made up to 22/05/01; full list of members
dot icon29/05/2002
Restoration by order of the court
dot icon26/02/2002
Final Gazette dissolved via compulsory strike-off
dot icon06/11/2001
First Gazette notice for compulsory strike-off
dot icon29/06/2000
New secretary appointed
dot icon29/06/2000
New director appointed
dot icon29/06/2000
Secretary resigned
dot icon29/06/2000
Director resigned
dot icon08/06/2000
Memorandum and Articles of Association
dot icon01/06/2000
Certificate of change of name
dot icon31/05/2000
Registered office changed on 31/05/00 from: 788-790 finchley road london NW11 7TJ
dot icon22/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-29.63 % *

* during past year

Cash in Bank

£133,148.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
311.12K
-
0.00
147.07K
-
2022
4
476.00K
-
0.00
189.21K
-
2023
4
657.14K
-
0.00
133.15K
-
2023
4
657.14K
-
0.00
133.15K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

657.14K £Ascended38.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

133.15K £Descended-29.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayor, Mukesh
Director
01/04/2026 - Present
15
Smith, Charles Anthony
Director
24/05/2000 - 01/04/2026
7
Smith, Hazel Elizabeth
Secretary
24/05/2000 - 01/04/2026
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AUTOMOTIVE EXPORT LIMITED

AUTOMOTIVE EXPORT LIMITED is an(a) Active company incorporated on 22/05/2000 with the registered office located at Unit 2 Ferry Road Office Park, Riversway, Preston, Lancashire PR2 2YH. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMOTIVE EXPORT LIMITED?

toggle

AUTOMOTIVE EXPORT LIMITED is currently Active. It was registered on 22/05/2000 .

Where is AUTOMOTIVE EXPORT LIMITED located?

toggle

AUTOMOTIVE EXPORT LIMITED is registered at Unit 2 Ferry Road Office Park, Riversway, Preston, Lancashire PR2 2YH.

What does AUTOMOTIVE EXPORT LIMITED do?

toggle

AUTOMOTIVE EXPORT LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does AUTOMOTIVE EXPORT LIMITED have?

toggle

AUTOMOTIVE EXPORT LIMITED had 4 employees in 2023.

What is the latest filing for AUTOMOTIVE EXPORT LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Hazel Elizabeth Smith as a secretary on 2026-04-01.