AUTOMOTIVE RETAIL LTD

Register to unlock more data on OkredoRegister

AUTOMOTIVE RETAIL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05036954

Incorporation date

06/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rutland House, Minerva Business Park, Lynch Wood, Peterborough PE2 6PZCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2004)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon07/08/2025
Application to strike the company off the register
dot icon10/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon17/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon13/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon27/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/03/2023
Termination of appointment of Fred Maguire as a director on 2022-10-18
dot icon07/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon08/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon15/10/2021
Director's details changed for Fred Maguire on 2021-10-15
dot icon01/06/2021
Director's details changed for Francis John Marshall on 2021-05-28
dot icon15/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon17/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon07/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon08/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon01/02/2017
Director's details changed for Fred Maguire on 2017-01-27
dot icon01/07/2016
Registered office address changed from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 2016-07-01
dot icon16/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon19/08/2015
Registered office address changed from , the Studio Downs Road, Witney, Oxfordshire, OX29 0SY, England to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 2015-08-19
dot icon10/08/2015
Registered office address changed from , Unit 6 Southill, Cornbury Park Charlbury, Chipping Norton, Oxfordshire, OX7 3EW to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 2015-08-10
dot icon27/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon04/03/2015
Director's details changed for Fred Maguire on 2015-02-01
dot icon13/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon22/10/2013
Statement of capital following an allotment of shares on 2013-10-10
dot icon17/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon14/02/2013
Registered office address changed from , Knights Yard Gaol Street, Oakham, Rutland, LE15 6AQ on 2013-02-14
dot icon09/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon04/04/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon03/04/2012
Appointment of Mr Tristan Young as a director
dot icon15/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/04/2011
Purchase of own shares.
dot icon13/04/2011
Resolutions
dot icon04/04/2011
Statement of capital following an allotment of shares on 2011-03-04
dot icon04/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon04/03/2011
Termination of appointment of David Sumner Smith as a director
dot icon09/02/2011
Resolutions
dot icon09/02/2011
Purchase of own shares.
dot icon06/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon12/03/2010
Director's details changed for Francis John Marshall on 2010-03-12
dot icon12/03/2010
Director's details changed for Rupert Saunders on 2010-03-12
dot icon12/03/2010
Director's details changed for Fred Maguire on 2010-03-12
dot icon15/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/06/2009
Registered office changed on 10/06/2009 from, 264 banbury road, oxford, OX2 7DY
dot icon23/03/2009
Return made up to 06/02/09; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/05/2008
Return made up to 06/02/08; full list of members
dot icon19/06/2007
Location of register of members
dot icon19/06/2007
Registered office changed on 19/06/07 from: 264 banbury road, oxford, OX2 7DY
dot icon19/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon19/06/2007
Return made up to 06/02/07; full list of members
dot icon18/05/2006
£ ic 112/100 12/04/06 £ sr 12@1=12
dot icon16/05/2006
Resolutions
dot icon27/04/2006
Total exemption full accounts made up to 2006-01-31
dot icon03/03/2006
Director's particulars changed
dot icon03/03/2006
Return made up to 06/02/06; full list of members
dot icon11/05/2005
Total exemption full accounts made up to 2005-01-31
dot icon22/03/2005
Ad 28/12/04--------- £ si 12@1
dot icon02/03/2005
Return made up to 06/02/05; full list of members
dot icon03/09/2004
Accounting reference date shortened from 28/02/05 to 31/01/05
dot icon17/06/2004
New director appointed
dot icon17/06/2004
Ad 28/05/04--------- £ si 12@1=12 £ ic 100/112
dot icon04/03/2004
Ad 23/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon24/02/2004
Registered office changed on 24/02/04 from: ruskin chambers, 191 corporation street, birmingham, west midlands B4 6RP
dot icon24/02/2004
New secretary appointed
dot icon24/02/2004
New director appointed
dot icon24/02/2004
New director appointed
dot icon24/02/2004
New director appointed
dot icon18/02/2004
Secretary resigned
dot icon18/02/2004
Director resigned
dot icon06/02/2004
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
31/01/2024
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
101.55K
-
0.00
175.74K
-
2023
7
102.03K
-
0.00
172.64K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Rupert
Director
18/02/2004 - Present
2
CREDITREFORM (SECRETARIES) LIMITED
Corporate Secretary
06/02/2004 - 18/02/2004
1264
CREDITREFORM LIMITED
Corporate Director
06/02/2004 - 18/02/2004
1253
Sumner Smith, David Michael
Director
18/02/2004 - 13/10/2010
4
Young, Tristan Anthony
Director
24/03/2011 - Present
2

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOMOTIVE RETAIL LTD

AUTOMOTIVE RETAIL LTD is an(a) Dissolved company incorporated on 06/02/2004 with the registered office located at Rutland House, Minerva Business Park, Lynch Wood, Peterborough PE2 6PZ. There are currently 4 active directors 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 RETAIL LTD?

toggle

AUTOMOTIVE RETAIL LTD is currently Dissolved. It was registered on 06/02/2004 and dissolved on 04/11/2025.

Where is AUTOMOTIVE RETAIL LTD located?

toggle

AUTOMOTIVE RETAIL LTD is registered at Rutland House, Minerva Business Park, Lynch Wood, Peterborough PE2 6PZ.

What does AUTOMOTIVE RETAIL LTD do?

toggle

AUTOMOTIVE RETAIL LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for AUTOMOTIVE RETAIL LTD?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.