AUTOMOTIVE MANAGEMENT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AUTOMOTIVE MANAGEMENT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04823660

Incorporation date

07/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

27a Maxwell Road, Northwood HA6 2XYCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2003)
dot icon04/03/2026
Voluntary strike-off action has been suspended
dot icon17/02/2026
First Gazette notice for voluntary strike-off
dot icon10/02/2026
Application to strike the company off the register
dot icon14/11/2025
Change of details for Anne Marie Hutchins as a person with significant control on 2025-10-27
dot icon14/11/2025
Change of details for Mr Richard Michael Charles Hutchins as a person with significant control on 2025-10-27
dot icon14/11/2025
Secretary's details changed for Anne Marie Hutchins on 2025-10-27
dot icon14/11/2025
Director's details changed for Mr Richard Michael Charles Hutchins on 2025-10-27
dot icon08/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon16/04/2025
Micro company accounts made up to 2024-07-31
dot icon26/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon14/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-07-31
dot icon11/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon22/02/2022
Micro company accounts made up to 2021-07-31
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon30/03/2021
Change of details for Anne Marie Hutchins as a person with significant control on 2021-03-30
dot icon30/03/2021
Director's details changed for Mr Richard Michael Charles Hutchins on 2021-03-30
dot icon30/03/2021
Secretary's details changed for Anne Marie Hutchins on 2021-03-30
dot icon30/03/2021
Change of details for Mr Richard Michael Charles Hutchins as a person with significant control on 2021-03-30
dot icon08/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon17/04/2020
Micro company accounts made up to 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon16/04/2019
Micro company accounts made up to 2018-07-31
dot icon15/08/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon12/07/2018
Notification of Anne Marie Hutchins as a person with significant control on 2018-07-11
dot icon11/07/2018
Change of details for Mr Richard Michael Charles Hutchins as a person with significant control on 2018-07-11
dot icon11/07/2018
Director's details changed for Mr Richard Michael Charles Hutchins on 2018-07-01
dot icon11/07/2018
Secretary's details changed for Anne Marie Hutchins on 2018-07-01
dot icon03/04/2018
Micro company accounts made up to 2017-07-31
dot icon16/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon16/07/2017
Registered office address changed from 333B Rayners Lane Pinner Middlesex HA5 5EN to 27a Maxwell Road Northwood HA6 2XY on 2017-07-16
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/08/2016
Confirmation statement made on 2016-07-07 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon10/07/2011
Director's details changed for Richard Michael Charles Hutchins on 2011-02-24
dot icon10/07/2011
Secretary's details changed for Anne Marie Hutchins on 2011-02-24
dot icon30/05/2011
Registered office address changed from 329B Rayners Lane Pinner Middlesex HA5 5EN on 2011-05-30
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon06/09/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon22/08/2010
Director's details changed for Richard Michael Charles Hutchins on 2009-10-01
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon31/08/2009
Return made up to 07/07/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon21/07/2008
Return made up to 07/07/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/07/2007
Return made up to 07/07/07; full list of members
dot icon17/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon17/07/2006
Return made up to 07/07/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon12/09/2005
Return made up to 07/07/05; full list of members
dot icon09/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon28/07/2004
Return made up to 07/07/04; full list of members
dot icon27/09/2003
New director appointed
dot icon27/09/2003
New secretary appointed
dot icon27/09/2003
Ad 08/07/03--------- £ si 1@1=1 £ ic 1/2
dot icon27/09/2003
Registered office changed on 27/09/03 from: 57 firham field, hatch end, pinner middlesex HA5 4DY
dot icon15/07/2003
Secretary resigned
dot icon15/07/2003
Director resigned
dot icon07/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
35.40K
-
0.00
-
-
2022
1
36.60K
-
0.00
-
-
2023
1
37.45K
-
0.00
-
-
2023
1
37.45K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

37.45K £Ascended2.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
07/07/2003 - 07/07/2003
5391
JPCORD LIMITED
Nominee Director
07/07/2003 - 07/07/2003
5355
Hutchins, Richard Michael Charles
Director
01/09/2003 - Present
3
Hutchins, Anne Marie
Secretary
01/09/2003 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUTOMOTIVE MANAGEMENT SYSTEMS LIMITED

AUTOMOTIVE MANAGEMENT SYSTEMS LIMITED is an(a) Active company incorporated on 07/07/2003 with the registered office located at 27a Maxwell Road, Northwood HA6 2XY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMOTIVE MANAGEMENT SYSTEMS LIMITED?

toggle

AUTOMOTIVE MANAGEMENT SYSTEMS LIMITED is currently Active. It was registered on 07/07/2003 .

Where is AUTOMOTIVE MANAGEMENT SYSTEMS LIMITED located?

toggle

AUTOMOTIVE MANAGEMENT SYSTEMS LIMITED is registered at 27a Maxwell Road, Northwood HA6 2XY.

What does AUTOMOTIVE MANAGEMENT SYSTEMS LIMITED do?

toggle

AUTOMOTIVE MANAGEMENT SYSTEMS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does AUTOMOTIVE MANAGEMENT SYSTEMS LIMITED have?

toggle

AUTOMOTIVE MANAGEMENT SYSTEMS LIMITED had 1 employees in 2023.

What is the latest filing for AUTOMOTIVE MANAGEMENT SYSTEMS LIMITED?

toggle

The latest filing was on 04/03/2026: Voluntary strike-off action has been suspended.