AUTOPA LIMITED

Register to unlock more data on OkredoRegister

AUTOPA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03428445

Incorporation date

03/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cottage Leap, Butlers Leap, Rugby, Warwickshire CV21 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1997)
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon22/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon04/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon06/09/2023
Satisfaction of charge 034284450002 in full
dot icon18/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/07/2023
Registration of charge 034284450003, created on 2023-07-06
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon06/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon15/03/2021
Director's details changed for Iain Anderson Murray on 2021-03-15
dot icon15/03/2021
Director's details changed for Mr Andrew Martin Murray on 2021-03-15
dot icon24/08/2020
Accounts for a small company made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon25/07/2019
Accounts for a small company made up to 2018-12-31
dot icon15/04/2019
Registration of charge 034284450002, created on 2019-04-08
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon19/06/2018
Audited abridged accounts made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon09/08/2017
Audited abridged accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon21/07/2016
Accounts for a small company made up to 2015-12-31
dot icon25/04/2016
Satisfaction of charge 1 in full
dot icon14/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon17/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon03/07/2015
Accounts for a small company made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon24/10/2014
Termination of appointment of Martin Anderson Murray as a secretary on 2014-08-23
dot icon24/10/2014
Termination of appointment of Martin Anderson Murray as a director on 2014-08-23
dot icon24/10/2014
Director's details changed for Andrew Martin Murray on 2014-04-04
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon22/04/2013
Memorandum and Articles of Association
dot icon22/04/2013
Resolutions
dot icon22/04/2013
Statement of company's objects
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon06/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon28/08/2012
Cancellation of shares. Statement of capital on 2012-08-28
dot icon28/08/2012
Purchase of own shares.
dot icon28/02/2012
Cancellation of shares. Statement of capital on 2012-02-28
dot icon28/02/2012
Resolutions
dot icon28/02/2012
Purchase of own shares.
dot icon23/02/2012
Termination of appointment of David Storey as a director
dot icon26/01/2012
Resignation of an auditor
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon17/02/2011
Resolutions
dot icon21/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon21/10/2010
Director's details changed for David Gary Storey on 2010-09-03
dot icon21/10/2010
Director's details changed for Iain Anderson Murray on 2010-09-03
dot icon21/10/2010
Director's details changed for Martin Anderson Murray on 2010-09-03
dot icon21/10/2010
Director's details changed for Andrew Martin Murray on 2010-09-03
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon01/10/2009
Accounts for a small company made up to 2008-12-31
dot icon07/09/2009
Return made up to 03/09/09; full list of members
dot icon21/10/2008
Accounts for a small company made up to 2007-12-31
dot icon08/09/2008
Return made up to 03/09/08; full list of members
dot icon08/09/2008
Director's change of particulars / andrew murray / 01/01/2005
dot icon04/09/2007
Return made up to 03/09/07; full list of members
dot icon04/09/2007
Director's particulars changed
dot icon24/05/2007
Accounts for a small company made up to 2006-12-31
dot icon24/01/2007
New director appointed
dot icon20/11/2006
Return made up to 03/09/06; full list of members
dot icon05/10/2006
Accounts for a small company made up to 2005-12-31
dot icon31/10/2005
Accounts for a small company made up to 2004-12-31
dot icon28/09/2005
Resolutions
dot icon28/09/2005
£ sr 20000@1 31/08/05
dot icon16/09/2005
Director resigned
dot icon09/09/2005
Return made up to 03/09/05; full list of members
dot icon09/09/2005
Director resigned
dot icon11/02/2005
New director appointed
dot icon09/09/2004
Return made up to 03/09/04; full list of members
dot icon04/03/2004
Accounts for a small company made up to 2003-12-31
dot icon08/10/2003
Return made up to 03/09/03; full list of members
dot icon26/03/2003
Accounts for a small company made up to 2002-12-31
dot icon01/10/2002
Accounts for a small company made up to 2001-12-31
dot icon20/09/2002
Return made up to 03/09/02; full list of members
dot icon29/03/2002
Director resigned
dot icon10/01/2002
Resolutions
dot icon13/09/2001
Return made up to 03/09/01; full list of members
dot icon31/08/2001
£ ic 197000/120000 17/07/01 £ sr 77000@1=77000
dot icon20/08/2001
Resolutions
dot icon03/07/2001
Registered office changed on 03/07/01 from: unit 7 triton park brownsover road rugby warwickshire CV21 1SG
dot icon01/05/2001
Accounts for a small company made up to 2000-12-31
dot icon08/09/2000
Return made up to 03/09/00; full list of members
dot icon11/07/2000
Accounts for a small company made up to 1999-12-31
dot icon04/10/1999
Return made up to 03/09/99; no change of members
dot icon31/03/1999
Accounts for a small company made up to 1998-12-31
dot icon30/09/1998
Return made up to 03/09/98; full list of members
dot icon30/09/1998
New director appointed
dot icon06/08/1998
Registered office changed on 06/08/98 from: equity house 7 rowchester court whittall street birmingham B4 6DD
dot icon19/01/1998
Resolutions
dot icon19/01/1998
Resolutions
dot icon19/01/1998
Resolutions
dot icon19/01/1998
Resolutions
dot icon08/01/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon08/01/1998
New director appointed
dot icon08/01/1998
Ad 18/12/97--------- £ si 191885@1=191885 £ si [email protected]=30000 £ ic 115/222000
dot icon08/01/1998
£ nc 115/222000 18/12/97
dot icon31/12/1997
Particulars of mortgage/charge
dot icon12/12/1997
Director resigned
dot icon12/12/1997
Director resigned
dot icon12/12/1997
New secretary appointed;new director appointed
dot icon12/12/1997
New director appointed
dot icon12/12/1997
New director appointed
dot icon12/12/1997
Ad 28/11/97--------- £ si 113@1=113 £ ic 2/115
dot icon12/12/1997
Nc inc already adjusted 28/11/97
dot icon12/12/1997
Memorandum and Articles of Association
dot icon12/12/1997
Resolutions
dot icon12/12/1997
Resolutions
dot icon12/12/1997
Resolutions
dot icon12/12/1997
Resolutions
dot icon28/10/1997
Certificate of change of name
dot icon03/09/1997
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
31/12/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
-
-
0.00
432.09K
-
2022
30
-
-
0.00
496.99K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Simon Nicholas
Director
02/09/1997 - 27/11/1997
30
Evans, Malcolm John
Director
23/09/1998 - 19/03/2002
16
Mr Andrew Martin Murray
Director
01/01/2005 - Present
1
Mr Iain Anderson Murray
Director
01/01/2007 - Present
1
Bittlestone, Anthony John
Director
17/12/1997 - 24/08/1998
19

Persons with Significant Control

3
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 AUTOPA LIMITED

AUTOPA LIMITED is an(a) Active company incorporated on 03/09/1997 with the registered office located at Cottage Leap, Butlers Leap, Rugby, Warwickshire CV21 3XP. There are currently 2 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 AUTOPA LIMITED?

toggle

AUTOPA LIMITED is currently Active. It was registered on 03/09/1997 .

Where is AUTOPA LIMITED located?

toggle

AUTOPA LIMITED is registered at Cottage Leap, Butlers Leap, Rugby, Warwickshire CV21 3XP.

What does AUTOPA LIMITED do?

toggle

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

What is the latest filing for AUTOPA LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-24 with no updates.