AUTOMOTIVE SERVICES INTERNATIONAL (U.K.) LIMITED

Register to unlock more data on OkredoRegister

AUTOMOTIVE SERVICES INTERNATIONAL (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03530229

Incorporation date

18/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fleming Court, Leigh Road, Eastleigh, Hampshire SO50 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1998)
dot icon02/04/2026
Confirmation statement made on 2026-03-18 with updates
dot icon03/10/2025
Termination of appointment of Miguel Picazo as a director on 2025-09-30
dot icon03/10/2025
Termination of appointment of Robert Andrew Batty as a director on 2025-09-30
dot icon10/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon17/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon07/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon01/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Change of details for Mr John Stephen Grant as a person with significant control on 2021-03-18
dot icon01/04/2021
Change of details for Mr John Stephen Grant as a person with significant control on 2021-03-18
dot icon01/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon01/04/2021
Director's details changed for Mr John Stephen Grant on 2021-03-18
dot icon31/03/2021
Change of details for Mr John Stephen Grant as a person with significant control on 2021-03-18
dot icon29/03/2021
Change of details for Mr John Stephen Grant as a person with significant control on 2021-03-18
dot icon29/03/2021
Director's details changed for Mr John Stephen Grant on 2021-03-18
dot icon15/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon17/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Notification of Linda Joyce Grant as a person with significant control on 2019-03-19
dot icon12/04/2019
Change of details for Mr John Stephen Grant as a person with significant control on 2019-03-19
dot icon19/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon24/01/2018
Appointment of Mr Robert Andrew Batty as a director on 2018-01-23
dot icon24/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon18/06/2014
Resolutions
dot icon18/06/2014
Resolutions
dot icon18/06/2014
Statement of capital following an allotment of shares on 2014-05-31
dot icon13/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon24/05/2010
Appointment of Mr Miguel Picazo as a director
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon21/05/2010
Termination of appointment of Linda Grant as a secretary
dot icon23/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon30/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon01/04/2009
Return made up to 18/03/09; full list of members
dot icon01/04/2009
Director's change of particulars / john grant / 15/03/2009
dot icon18/04/2008
Return made up to 18/03/08; no change of members
dot icon18/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon11/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon03/04/2007
Return made up to 18/03/07; full list of members
dot icon24/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon06/04/2006
Return made up to 18/03/06; full list of members
dot icon08/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon05/04/2005
Return made up to 18/03/05; full list of members
dot icon17/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon06/04/2004
Return made up to 18/03/04; full list of members
dot icon16/04/2003
Registered office changed on 16/04/03 from: 24A/26A high street andover hampshire SP10 1NL
dot icon16/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon03/04/2003
Return made up to 18/03/03; full list of members
dot icon16/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon27/03/2002
Return made up to 18/03/02; full list of members
dot icon16/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon14/03/2001
Return made up to 18/03/01; full list of members
dot icon12/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon17/03/2000
Return made up to 18/03/00; full list of members
dot icon19/04/1999
Return made up to 18/03/99; full list of members
dot icon17/04/1999
Full accounts made up to 1999-03-31
dot icon19/03/1998
Secretary resigned
dot icon18/03/1998
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+17.08 % *

* during past year

Cash in Bank

£307,754.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
144.46K
-
0.00
286.36K
-
2022
4
165.65K
-
0.00
262.85K
-
2023
4
185.27K
-
0.00
307.75K
-
2023
4
185.27K
-
0.00
307.75K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

185.27K £Ascended11.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

307.75K £Ascended17.08 % *

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
Picazo, Miguel
Director
30/04/2010 - 30/09/2025
-
Batty, Robert Andrew
Director
23/01/2018 - 30/09/2025
2
Grant, John Stephen
Director
18/03/1998 - Present
9

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+
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 SERVICES INTERNATIONAL (U.K.) LIMITED

AUTOMOTIVE SERVICES INTERNATIONAL (U.K.) LIMITED is an(a) Active company incorporated on 18/03/1998 with the registered office located at Fleming Court, Leigh Road, Eastleigh, Hampshire SO50 9PD. 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 SERVICES INTERNATIONAL (U.K.) LIMITED?

toggle

AUTOMOTIVE SERVICES INTERNATIONAL (U.K.) LIMITED is currently Active. It was registered on 18/03/1998 .

Where is AUTOMOTIVE SERVICES INTERNATIONAL (U.K.) LIMITED located?

toggle

AUTOMOTIVE SERVICES INTERNATIONAL (U.K.) LIMITED is registered at Fleming Court, Leigh Road, Eastleigh, Hampshire SO50 9PD.

What does AUTOMOTIVE SERVICES INTERNATIONAL (U.K.) LIMITED do?

toggle

AUTOMOTIVE SERVICES INTERNATIONAL (U.K.) LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

How many employees does AUTOMOTIVE SERVICES INTERNATIONAL (U.K.) LIMITED have?

toggle

AUTOMOTIVE SERVICES INTERNATIONAL (U.K.) LIMITED had 4 employees in 2023.

What is the latest filing for AUTOMOTIVE SERVICES INTERNATIONAL (U.K.) LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-18 with updates.