AUTOMOTIVE VISION LTD

Register to unlock more data on OkredoRegister

AUTOMOTIVE VISION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07605349

Incorporation date

15/04/2011

Size

Group

Contacts

Registered address

Registered address

Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2011)
dot icon28/03/2026
Termination of appointment of Michael Anthony Pearce as a director on 2026-01-22
dot icon21/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon03/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon05/06/2025
Change of details for Mr Howard Spencer Nash as a person with significant control on 2023-03-17
dot icon02/06/2025
Notification of Katerina Nash as a person with significant control on 2023-03-17
dot icon20/01/2025
Change of details for a person with significant control
dot icon17/01/2025
Change of details for Mr Howard Spencer Nash as a person with significant control on 2024-12-19
dot icon17/01/2025
Director's details changed for Mr Howard Spencer Nash on 2024-12-19
dot icon17/01/2025
Director's details changed for Mrs Katerina Nash on 2024-12-19
dot icon17/01/2025
Director's details changed for Mr Michael Anthony Pearce on 2024-12-19
dot icon19/12/2024
Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2024-12-19
dot icon29/10/2024
Director's details changed for Mrs Katerina Nash on 2024-10-29
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon28/10/2024
Appointment of Mr Michael Anthony Pearce as a director on 2024-10-28
dot icon28/10/2024
Appointment of Mrs Katerina Nash as a director on 2024-10-28
dot icon22/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon26/03/2024
Satisfaction of charge 076053490001 in full
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon09/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon20/09/2023
Registration of charge 076053490002, created on 2023-09-08
dot icon14/12/2022
Registration of charge 076053490001, created on 2022-11-28
dot icon26/10/2022
Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2022-10-26
dot icon26/10/2022
Director's details changed for Mr Howard Spencer Nash on 2022-10-26
dot icon26/10/2022
Change of details for Mr Howard Spencer Nash as a person with significant control on 2022-10-26
dot icon26/10/2022
Current accounting period extended from 2022-07-31 to 2022-12-31
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with updates
dot icon29/05/2022
Confirmation statement made on 2022-04-15 with updates
dot icon24/02/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon13/05/2021
Confirmation statement made on 2021-04-15 with updates
dot icon28/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon28/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon21/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon16/05/2019
Confirmation statement made on 2019-04-15 with updates
dot icon25/09/2018
Unaudited abridged accounts made up to 2018-07-31
dot icon21/09/2018
Change of details for Mr Howard Spencer Nash as a person with significant control on 2018-08-15
dot icon21/09/2018
Director's details changed for Mr Howard Spencer Nash on 2018-08-15
dot icon12/06/2018
Confirmation statement made on 2018-04-15 with updates
dot icon19/01/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon17/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon09/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon18/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/09/2014
Previous accounting period extended from 2014-04-30 to 2014-07-31
dot icon05/06/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/06/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon06/06/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon24/05/2012
Purchase of own shares.
dot icon16/05/2012
Statement of capital following an allotment of shares on 2012-03-19
dot icon16/05/2012
Director's details changed for Mr Howard Spencer Nash on 2012-03-26
dot icon08/05/2012
Registered office address changed from 416 Green Lane Ilford Essex IG3 9JX United Kingdom on 2012-05-08
dot icon20/04/2011
Appointment of Mr Howard Spencer Nash as a director
dot icon19/04/2011
Termination of appointment of Barbara Kahan as a director
dot icon15/04/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£26,050.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.83K
-
0.00
26.05K
-
2021
0
13.83K
-
0.00
26.05K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

13.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.05K £Ascended- *

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
Kahan, Barbara
Director
15/04/2011 - 15/04/2011
27932
Pearce, Michael Anthony
Director
28/10/2024 - 22/01/2026
13
Nash, Howard Spencer
Director
15/04/2011 - Present
29
Nash, Katerina
Director
28/10/2024 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOMOTIVE VISION LTD

AUTOMOTIVE VISION LTD is an(a) Active company incorporated on 15/04/2011 with the registered office located at Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMOTIVE VISION LTD?

toggle

AUTOMOTIVE VISION LTD is currently Active. It was registered on 15/04/2011 .

Where is AUTOMOTIVE VISION LTD located?

toggle

AUTOMOTIVE VISION LTD is registered at Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW.

What does AUTOMOTIVE VISION LTD do?

toggle

AUTOMOTIVE VISION LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AUTOMOTIVE VISION LTD?

toggle

The latest filing was on 28/03/2026: Termination of appointment of Michael Anthony Pearce as a director on 2026-01-22.