AUTOMOTIVE HR LIMITED

Register to unlock more data on OkredoRegister

AUTOMOTIVE HR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03532030

Incorporation date

20/03/1998

Size

Dormant

Contacts

Registered address

Registered address

The Cedars, Church Road, Ashford, Kent TN23 1RQCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1998)
dot icon31/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon04/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon11/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon03/01/2023
Director's details changed for Mr John Matthew Parkinson on 2022-09-17
dot icon09/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon04/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/10/2021
Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE to The Cedars Church Road Ashford Kent TN23 1RQ on 2021-10-05
dot icon24/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon04/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon17/01/2020
Resolutions
dot icon16/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon04/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon26/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon02/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon15/02/2016
Certificate of change of name
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon24/10/2014
Appointment of Mr John Matthew Parkinson as a director on 2014-08-15
dot icon14/10/2014
Appointment of John Matthew Parkinson as a secretary on 2014-08-15
dot icon13/10/2014
Termination of appointment of Hugh Edward Billot as a director on 2014-08-15
dot icon13/10/2014
Termination of appointment of Hugh Edward Billot as a secretary on 2014-08-15
dot icon03/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon12/06/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon12/06/2013
Appointment of Dr Hugh Edward Billot as a secretary
dot icon12/06/2013
Termination of appointment of Mark Kingston as a secretary
dot icon07/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/05/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon29/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/01/2012
Termination of appointment of Christopher Harvey as a director
dot icon30/01/2012
Appointment of Dr Hugh Edward Billot as a director
dot icon11/05/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon08/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/06/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon23/03/2010
Termination of appointment of John Parkinson as a director
dot icon23/03/2010
Appointment of Mr Christopher Robert Harvey as a director
dot icon01/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/06/2009
Return made up to 20/03/09; full list of members
dot icon02/06/2009
Appointment terminated director anthony prior
dot icon19/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/02/2009
Appointment terminated secretary anthony prior
dot icon01/02/2009
Secretary appointed mark anthony kingston
dot icon01/05/2008
Return made up to 20/03/08; full list of members
dot icon28/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/05/2007
Return made up to 20/03/07; full list of members
dot icon25/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon07/06/2006
Return made up to 20/03/06; full list of members
dot icon21/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/06/2005
Return made up to 20/03/05; full list of members
dot icon12/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/05/2004
Return made up to 20/03/04; full list of members
dot icon29/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/05/2003
Return made up to 20/03/03; full list of members
dot icon29/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/08/2002
New director appointed
dot icon02/08/2002
Director resigned
dot icon15/04/2002
Return made up to 20/03/02; full list of members
dot icon16/05/2001
Return made up to 20/03/01; full list of members
dot icon26/04/2001
Full accounts made up to 2000-12-31
dot icon26/05/2000
Full accounts made up to 1999-12-31
dot icon15/04/2000
Return made up to 20/03/00; full list of members
dot icon21/09/1999
Full accounts made up to 1998-12-31
dot icon07/07/1999
Registered office changed on 07/07/99 from: the cedars church road ashford kent TN23 1RQ
dot icon14/04/1999
Return made up to 20/03/99; full list of members
dot icon03/02/1999
Resolutions
dot icon20/01/1999
Director resigned
dot icon20/01/1999
Director resigned
dot icon04/08/1998
Auditor's resignation
dot icon03/07/1998
Ad 18/06/98--------- £ si 99@1=99 £ ic 1/100
dot icon29/06/1998
New director appointed
dot icon22/06/1998
New director appointed
dot icon22/06/1998
New director appointed
dot icon22/06/1998
Resolutions
dot icon22/06/1998
Resolutions
dot icon19/06/1998
Particulars of mortgage/charge
dot icon19/06/1998
Particulars of mortgage/charge
dot icon19/06/1998
Particulars of mortgage/charge
dot icon27/05/1998
Certificate of change of name
dot icon30/03/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon30/03/1998
Ad 24/03/98--------- £ si 1@1=1 £ ic 1/2
dot icon30/03/1998
Resolutions
dot icon30/03/1998
Resolutions
dot icon30/03/1998
Resolutions
dot icon20/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkinson, John Matthew
Director
15/08/2014 - Present
173

Persons with Significant Control

0

No PSC data available.

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 HR LIMITED

AUTOMOTIVE HR LIMITED is an(a) Active company incorporated on 20/03/1998 with the registered office located at The Cedars, Church Road, Ashford, Kent TN23 1RQ. 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 HR LIMITED?

toggle

AUTOMOTIVE HR LIMITED is currently Active. It was registered on 20/03/1998 .

Where is AUTOMOTIVE HR LIMITED located?

toggle

AUTOMOTIVE HR LIMITED is registered at The Cedars, Church Road, Ashford, Kent TN23 1RQ.

What does AUTOMOTIVE HR LIMITED do?

toggle

AUTOMOTIVE HR LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AUTOMOTIVE HR LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-20 with no updates.