AUTOMOTIVE UK LIMITED

Register to unlock more data on OkredoRegister

AUTOMOTIVE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04597093

Incorporation date

21/11/2002

Size

Dormant

Contacts

Registered address

Registered address

Blandy & Blandy Llp, 1 Friar Street, Reading, Berkshire RG1 1DACopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2002)
dot icon20/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/12/2025
Termination of appointment of Graeme John Potts as a director on 2025-12-18
dot icon07/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon21/07/2025
Appointment of Mrs Rachel Clift as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mr Martin Smith as a director on 2025-07-21
dot icon21/07/2025
Termination of appointment of Jonathan Cox as a secretary on 2025-07-21
dot icon21/07/2025
Appointment of Mr William John Harling Dalton as a director on 2025-07-21
dot icon21/07/2025
Termination of appointment of Zara Elizabeth Margaret Ross as a director on 2025-07-21
dot icon21/07/2025
Termination of appointment of Jonathan Cox as a director on 2025-07-21
dot icon24/03/2025
Registered office address changed from Lynwood Court Lynwood Village Rise Road Ascot SL5 0FG to Blandy & Blandy Llp 1 Friar Street Reading Berkshire RG1 1DA on 2025-03-24
dot icon26/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/10/2023
Termination of appointment of Christopher David Thomas as a director on 2023-10-16
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon01/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon18/11/2020
Appointment of Mr Christopher David Thomas as a director on 2020-11-13
dot icon18/11/2020
Termination of appointment of Brian Philip Back as a director on 2020-11-13
dot icon12/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon11/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon29/06/2019
Appointment of Mr Jonathan Cox as a director on 2019-06-28
dot icon29/06/2019
Appointment of Mr Jonathan Cox as a secretary on 2019-06-28
dot icon29/06/2019
Termination of appointment of David James Ellis as a secretary on 2019-06-28
dot icon29/06/2019
Termination of appointment of David James Ellis as a director on 2019-06-28
dot icon06/12/2018
Appointment of Mr David James Ellis as a director on 2018-12-05
dot icon06/12/2018
Appointment of Mr Graeme John Potts as a director on 2018-12-05
dot icon06/12/2018
Appointment of Mr Brian Philip Back as a director on 2018-12-05
dot icon30/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon06/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon27/09/2016
Appointment of Mr David James Ellis as a secretary on 2016-09-19
dot icon26/09/2016
Termination of appointment of Beata Maria Felmer as a secretary on 2016-08-31
dot icon19/09/2016
Appointment of Dr Zara Elizabeth Margaret Ross as a director on 2016-07-04
dot icon19/09/2016
Termination of appointment of David Edward Main as a director on 2016-07-04
dot icon15/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon09/10/2015
Termination of appointment of Sara Elizabeth Howard as a director on 2015-07-20
dot icon09/10/2015
Appointment of Mr David Edward Main as a director on 2015-07-20
dot icon31/03/2015
Registered office address changed from Jaguar House Lynwood Rise Road Sunninghill Berkshire SL5 0AJ to Lynwood Court Lynwood Village Rise Road Ascot SL5 0FG on 2015-03-31
dot icon02/02/2015
Accounts for a dormant company made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon25/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon25/10/2012
Termination of appointment of Beata Felmer as a director
dot icon18/04/2012
Termination of appointment of Sara Howard as a secretary
dot icon18/04/2012
Appointment of Mrs Beata Maria Felmer as a secretary
dot icon18/04/2012
Appointment of Mrs Beata Maria Felmer as a director
dot icon04/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon10/11/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon10/11/2011
Appointment of Mrs Sara Elizabeth Howard as a director
dot icon10/11/2011
Appointment of Mrs Sara Elizabeth Howard as a secretary
dot icon10/11/2011
Termination of appointment of Brian Cottrell as a director
dot icon10/11/2011
Termination of appointment of Brian Cottrell as a secretary
dot icon28/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon30/07/2010
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon30/07/2010
Accounts for a dormant company made up to 2009-11-30
dot icon27/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon29/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon21/11/2008
Return made up to 21/11/08; full list of members
dot icon04/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon21/11/2007
Return made up to 21/11/07; full list of members
dot icon03/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon22/11/2006
Return made up to 21/11/06; full list of members
dot icon13/11/2006
New secretary appointed;new director appointed
dot icon10/11/2006
Secretary resigned
dot icon10/11/2006
Registered office changed on 10/11/06 from: paddock house, lancott lane brighthampton witney oxfordshire OX29 7QJ
dot icon10/11/2006
Director resigned
dot icon18/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon21/12/2005
Return made up to 21/11/05; full list of members
dot icon04/10/2005
Accounts for a dormant company made up to 2004-11-30
dot icon15/11/2004
Return made up to 21/11/04; full list of members
dot icon15/09/2004
Accounts for a dormant company made up to 2003-11-30
dot icon02/12/2003
Return made up to 21/11/03; full list of members
dot icon12/12/2002
Certificate of change of name
dot icon21/11/2002
New secretary appointed
dot icon21/11/2002
New director appointed
dot icon21/11/2002
Director resigned
dot icon21/11/2002
Secretary resigned
dot icon21/11/2002
Registered office changed on 21/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/11/2002
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
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Christopher David
Director
13/11/2020 - 16/10/2023
25
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/11/2002 - 20/11/2002
10049
LONDON LAW SERVICES LIMITED
Nominee Director
20/11/2002 - 20/11/2002
9963
Morrick, Neil Yeo
Director
20/11/2002 - 26/10/2006
10
Ellis, David James
Director
04/12/2018 - 27/06/2019
112

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+
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 UK LIMITED

AUTOMOTIVE UK LIMITED is an(a) Active company incorporated on 21/11/2002 with the registered office located at Blandy & Blandy Llp, 1 Friar Street, Reading, Berkshire RG1 1DA. There are currently 3 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 UK LIMITED?

toggle

AUTOMOTIVE UK LIMITED is currently Active. It was registered on 21/11/2002 .

Where is AUTOMOTIVE UK LIMITED located?

toggle

AUTOMOTIVE UK LIMITED is registered at Blandy & Blandy Llp, 1 Friar Street, Reading, Berkshire RG1 1DA.

What does AUTOMOTIVE UK LIMITED do?

toggle

AUTOMOTIVE UK LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AUTOMOTIVE UK LIMITED?

toggle

The latest filing was on 20/12/2025: Accounts for a dormant company made up to 2025-03-31.