AUTOMOTIVE GARAGE EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

AUTOMOTIVE GARAGE EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05045340

Incorporation date

16/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Adb Accounts Limited Basepoint Bromsgrove, Isidore Road, Bromsgrove B60 3ETCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2004)
dot icon25/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon15/10/2025
Micro company accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon01/11/2024
Micro company accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/02/2023
Micro company accounts made up to 2022-03-31
dot icon17/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon09/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon02/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/04/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon09/04/2020
Change of details for Mr John Kenneth Parkes as a person with significant control on 2020-03-31
dot icon09/04/2020
Termination of appointment of Paul Leo Nicholas Theakston as a director on 2020-03-31
dot icon09/04/2020
Termination of appointment of Jennifer Theakston as a secretary on 2020-03-31
dot icon09/04/2020
Cessation of Paul Leo Nicolas Theakston as a person with significant control on 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/05/2019
Compulsory strike-off action has been discontinued
dot icon09/05/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon07/05/2019
First Gazette notice for compulsory strike-off
dot icon21/11/2018
Micro company accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon20/02/2017
Registered office address changed from C/O Bmn Accounts Ltd Basepoint Bromsgrove Isidore Road Bromsgrove Worcestershire B60 3ET to C/O Adb Accounts Limited Basepoint Bromsgrove Isidore Road Bromsgrove B60 3ET on 2017-02-20
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/06/2016
Compulsory strike-off action has been discontinued
dot icon13/06/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon17/05/2016
First Gazette notice for compulsory strike-off
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon14/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/07/2012
Registered office address changed from Avon House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 4JE United Kingdom on 2012-07-09
dot icon04/04/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon04/04/2012
Secretary's details changed for Jennifer Theakston on 2012-02-16
dot icon04/04/2012
Registered office address changed from C/O Bmn Accounts Ltd Avon House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 4JE United Kingdom on 2012-04-04
dot icon04/04/2012
Director's details changed for Paul Leo Nicholas Theakston on 2012-02-16
dot icon04/04/2012
Director's details changed for John Kenneth Parkes on 2012-02-16
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon26/04/2010
Director's details changed for John Kenneth Parkes on 2010-02-16
dot icon26/04/2010
Registered office address changed from 8 Colemeadow Rd, North Moons Moat, Redditch Worcs B98 9PB on 2010-04-26
dot icon26/04/2010
Director's details changed for Paul Leo Nicholas Theakston on 2010-02-16
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 16/02/09; full list of members
dot icon31/03/2009
Director's change of particulars / john parkes / 01/01/2007
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 16/02/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/03/2007
Return made up to 16/02/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/02/2006
Return made up to 16/02/06; full list of members
dot icon28/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon13/09/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon01/09/2005
Ad 28/07/05--------- £ si 99@1=99 £ ic 1/100
dot icon16/03/2005
Return made up to 16/02/05; full list of members
dot icon13/05/2004
New director appointed
dot icon29/04/2004
Certificate of change of name
dot icon28/04/2004
New secretary appointed
dot icon28/04/2004
New director appointed
dot icon23/03/2004
Secretary resigned
dot icon23/03/2004
Registered office changed on 23/03/04 from: 39A leicester road salford manchester M7 4AS
dot icon23/03/2004
Director resigned
dot icon16/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
50.92K
-
0.00
-
-
2022
2
64.09K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/02/2004 - 23/03/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
16/02/2004 - 23/03/2004
41295
Parkes, John Kenneth
Director
26/03/2004 - Present
-
Theakston, Jennifer
Secretary
26/03/2004 - 31/03/2020
-
Theakston, Paul Leo Nicholas
Director
26/03/2004 - 31/03/2020
-

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+
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 AUTOMOTIVE GARAGE EQUIPMENT LIMITED

AUTOMOTIVE GARAGE EQUIPMENT LIMITED is an(a) Active company incorporated on 16/02/2004 with the registered office located at C/O Adb Accounts Limited Basepoint Bromsgrove, Isidore Road, Bromsgrove B60 3ET. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMOTIVE GARAGE EQUIPMENT LIMITED?

toggle

AUTOMOTIVE GARAGE EQUIPMENT LIMITED is currently Active. It was registered on 16/02/2004 .

Where is AUTOMOTIVE GARAGE EQUIPMENT LIMITED located?

toggle

AUTOMOTIVE GARAGE EQUIPMENT LIMITED is registered at C/O Adb Accounts Limited Basepoint Bromsgrove, Isidore Road, Bromsgrove B60 3ET.

What does AUTOMOTIVE GARAGE EQUIPMENT LIMITED do?

toggle

AUTOMOTIVE GARAGE EQUIPMENT LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for AUTOMOTIVE GARAGE EQUIPMENT LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-02-16 with no updates.