AUTONEUM GREAT BRITAIN LIMITED

Register to unlock more data on OkredoRegister

AUTONEUM GREAT BRITAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02248334

Incorporation date

26/04/1988

Size

Full

Contacts

Registered address

Registered address

Stanley Matthews Way, Trentham Lakes South, Stoke-On-Trent, Staffordshire ST4 8GRCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1988)
dot icon14/04/2026
Statement of capital following an allotment of shares on 2025-12-16
dot icon18/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon23/12/2024
Full accounts made up to 2023-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-12-18
dot icon08/01/2024
Full accounts made up to 2022-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon30/07/2023
Director's details changed for Mr Daniel Bentele on 2023-07-30
dot icon24/07/2023
Appointment of Mr Daniel Bentele as a director on 2023-07-21
dot icon21/07/2023
Termination of appointment of Alexandra Bendler as a director on 2023-07-20
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon16/11/2022
Full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon15/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon15/12/2021
Statement of capital following an allotment of shares on 2021-12-15
dot icon09/11/2021
Full accounts made up to 2020-12-31
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon09/06/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon13/12/2019
Appointment of Mr Bernhard Wiehl as a director on 2019-12-13
dot icon13/12/2019
Termination of appointment of Martin Zwyssig as a director on 2019-12-13
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon08/02/2019
Appointment of Dr Alexandra Bendler as a director on 2019-02-01
dot icon07/02/2019
Termination of appointment of Matthias Werner Holzammer as a director on 2019-02-01
dot icon13/08/2018
Full accounts made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon26/06/2017
Appointment of Mr Bernhard Weber as a director on 2017-06-26
dot icon26/06/2017
Termination of appointment of Charles Faeh as a director on 2017-06-26
dot icon22/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon24/04/2017
Full accounts made up to 2016-12-31
dot icon08/08/2016
Termination of appointment of Robert Firbank Ashton as a secretary on 2016-07-01
dot icon08/08/2016
Appointment of Mr Charles Faeh as a director on 2016-07-01
dot icon08/08/2016
Termination of appointment of Robert Firbank Ashton as a director on 2016-07-01
dot icon26/07/2016
Full accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon18/09/2015
Full accounts made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon17/07/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Appointment of Dr Martin Zwyssig as a director
dot icon16/06/2014
Termination of appointment of Urs Leinhauser as a director
dot icon04/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon18/11/2013
Appointment of Mr Matthias Werner Holzammer as a director
dot icon18/11/2013
Termination of appointment of Javier Perez-Freije as a director
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon01/08/2012
Termination of appointment of Volker Eimertenbrink as a director
dot icon01/08/2012
Appointment of Dr Javier Perez-Freije as a director
dot icon15/06/2012
Full accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon29/12/2011
Certificate of change of name
dot icon29/12/2011
Change of name notice
dot icon21/07/2011
Full accounts made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon23/05/2011
Director's details changed for Volker Eimertenbrink on 2011-05-23
dot icon11/02/2011
Statement of capital following an allotment of shares on 2010-12-30
dot icon19/01/2011
Resolutions
dot icon05/10/2010
Registered office address changed from 1-3 Hacking Ashton Llp Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT on 2010-10-05
dot icon25/09/2010
Termination of appointment of Rolf Seidel as a director
dot icon25/09/2010
Appointment of Volker Eimertenbrink as a director
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon25/05/2010
Director's details changed for Urs Leinhauser on 2010-05-10
dot icon25/05/2010
Director's details changed for Robert Firbank Ashton on 2010-05-10
dot icon25/05/2010
Director's details changed for Rolf Walter Seidel on 2010-05-10
dot icon14/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 10/05/09; full list of members
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 10/05/08; full list of members
dot icon13/05/2008
Location of register of members
dot icon13/05/2008
Registered office changed on 13/05/2008 from berkeley court borough road newcastle under lyme staffordshire ST5 1TT
dot icon13/05/2008
Location of debenture register
dot icon22/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Miscellaneous
dot icon28/12/2007
Certificate of reduction of issued capital
dot icon19/12/2007
Reduction of iss capital and minute (oc)
dot icon18/12/2007
Resolutions
dot icon18/12/2007
Resolutions
dot icon18/12/2007
Resolutions
dot icon18/12/2007
Resolutions
dot icon18/12/2007
£ nc 15818461/36436922 29/11/07
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon25/05/2007
Return made up to 10/05/07; full list of members
dot icon29/09/2006
Particulars of mortgage/charge
dot icon21/06/2006
Full accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 10/05/06; full list of members
dot icon19/12/2005
Certificate of reduction of issued capital
dot icon16/12/2005
Reduction of iss capital and minute (oc)
dot icon22/11/2005
Ad 11/11/05--------- £ si 10000000@1=10000000 £ ic 27200000/37200000
dot icon22/11/2005
Nc inc already adjusted 09/11/05
dot icon22/11/2005
Resolutions
dot icon22/11/2005
Resolutions
dot icon22/11/2005
Resolutions
dot icon22/11/2005
Resolutions
dot icon15/07/2005
Director resigned
dot icon05/07/2005
Full accounts made up to 2004-12-31
dot icon22/06/2005
Particulars of mortgage/charge
dot icon18/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
Director resigned
dot icon07/06/2005
Director resigned
dot icon10/05/2005
Return made up to 10/05/05; full list of members
dot icon10/05/2005
Director resigned
dot icon10/05/2005
Director resigned
dot icon24/12/2004
Ad 20/12/04--------- £ si 20700000@1=20700000 £ ic 6500000/27200000
dot icon24/12/2004
Nc inc already adjusted 20/12/04
dot icon24/12/2004
Resolutions
dot icon24/12/2004
Resolutions
dot icon24/12/2004
Resolutions
dot icon05/08/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 10/05/04; full list of members
dot icon16/04/2004
New director appointed
dot icon17/01/2004
Director resigned
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon16/05/2003
Return made up to 10/05/03; full list of members
dot icon28/05/2002
Full accounts made up to 2001-12-31
dot icon17/05/2002
Return made up to 10/05/02; full list of members
dot icon17/05/2002
New director appointed
dot icon26/02/2002
Director resigned
dot icon06/08/2001
Full accounts made up to 2000-12-31
dot icon11/06/2001
Return made up to 10/05/01; full list of members
dot icon28/11/2000
New director appointed
dot icon05/10/2000
Full accounts made up to 1999-12-31
dot icon10/07/2000
Return made up to 10/05/00; full list of members
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon19/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon30/09/1999
Ad 15/09/99--------- £ si 5500000@1=5500000 £ ic 1000000/6500000
dot icon21/09/1999
£ nc 1000000/6500000 15/09/99
dot icon16/06/1999
Director resigned
dot icon11/05/1999
Return made up to 10/05/99; full list of members
dot icon08/02/1999
Director resigned
dot icon10/05/1998
Return made up to 10/05/98; no change of members
dot icon08/05/1998
Full accounts made up to 1997-12-31
dot icon09/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Return made up to 10/05/97; full list of members
dot icon08/04/1998
Secretary's particulars changed;director's particulars changed
dot icon31/03/1998
Registered office changed on 31/03/98 from: hereward rise hales owen ind park west midlands B6 28A
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/01/1998
New director appointed
dot icon22/01/1998
Director resigned
dot icon19/05/1997
Full accounts made up to 1996-12-31
dot icon28/05/1996
Return made up to 10/05/96; no change of members
dot icon17/05/1996
Full accounts made up to 1995-12-31
dot icon16/02/1996
Director resigned
dot icon23/11/1995
New director appointed
dot icon31/05/1995
Certificate of change of name
dot icon24/05/1995
Full accounts made up to 1994-12-31
dot icon10/05/1995
Return made up to 10/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Full accounts made up to 1993-12-31
dot icon11/05/1994
Return made up to 10/05/94; no change of members
dot icon29/03/1994
Director resigned;new director appointed
dot icon28/02/1994
New director appointed
dot icon15/02/1994
Director resigned;new director appointed
dot icon29/10/1993
Return made up to 10/05/93; full list of members
dot icon09/08/1993
Full accounts made up to 1992-12-31
dot icon05/11/1992
Director resigned;new director appointed
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon26/06/1992
New director appointed
dot icon27/05/1992
Return made up to 10/05/92; no change of members
dot icon22/05/1992
New director appointed
dot icon09/10/1991
New director appointed
dot icon18/09/1991
Full accounts made up to 1990-12-31
dot icon15/06/1991
Return made up to 10/05/91; no change of members
dot icon05/10/1990
Full accounts made up to 1989-12-31
dot icon05/10/1990
Return made up to 10/05/90; full list of members
dot icon13/02/1990
Secretary resigned;new secretary appointed
dot icon13/02/1990
Return made up to 20/10/89; full list of members
dot icon28/11/1989
Full accounts made up to 1988-12-31
dot icon14/02/1989
Statement of affairs
dot icon19/01/1989
Particulars of mortgage/charge
dot icon06/01/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon03/01/1989
Wd 08/12/88 ad 30/11/88--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon22/12/1988
New director appointed
dot icon22/12/1988
New director appointed
dot icon19/07/1988
Nc inc already adjusted
dot icon19/07/1988
Resolutions
dot icon19/07/1988
Resolutions
dot icon19/07/1988
Resolutions
dot icon14/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/06/1988
Resolutions
dot icon14/06/1988
Registered office changed on 14/06/88 from: reddings oakridge lane sidcot winscombe,avon BS25 1LZ
dot icon04/05/1988
Certificate of change of name
dot icon26/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hipperson, Richard David
Director
16/02/1994 - 25/01/1996
4
Hands, Martin Jeffery
Director
07/06/2005 - 08/07/2005
4
Whittle, Stuart John
Director
01/01/1998 - 29/01/1999
15
Ashton, Robert Firbank
Director
30/10/1992 - 01/07/2016
8
Rabus, Gerhard Eugen
Director
01/11/2000 - 31/12/2003
1

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 AUTONEUM GREAT BRITAIN LIMITED

AUTONEUM GREAT BRITAIN LIMITED is an(a) Active company incorporated on 26/04/1988 with the registered office located at Stanley Matthews Way, Trentham Lakes South, Stoke-On-Trent, Staffordshire ST4 8GR. 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 AUTONEUM GREAT BRITAIN LIMITED?

toggle

AUTONEUM GREAT BRITAIN LIMITED is currently Active. It was registered on 26/04/1988 .

Where is AUTONEUM GREAT BRITAIN LIMITED located?

toggle

AUTONEUM GREAT BRITAIN LIMITED is registered at Stanley Matthews Way, Trentham Lakes South, Stoke-On-Trent, Staffordshire ST4 8GR.

What does AUTONEUM GREAT BRITAIN LIMITED do?

toggle

AUTONEUM GREAT BRITAIN LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AUTONEUM GREAT BRITAIN LIMITED?

toggle

The latest filing was on 14/04/2026: Statement of capital following an allotment of shares on 2025-12-16.