AUTOPROTECT (MBI) LTD

Register to unlock more data on OkredoRegister

AUTOPROTECT (MBI) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05089293

Incorporation date

31/03/2004

Size

Full

Contacts

Registered address

Registered address

Warwick House, Roydon Road, Harlow, Essex CM19 5DYCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2004)
dot icon01/04/2026
Change of details for Autoprotect Group Limited as a person with significant control on 2026-04-01
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon13/11/2025
Appointment of Mr Samuel Shaer Theron as a director on 2025-10-30
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon27/05/2025
Director's details changed for Mr Graeme Nieman on 2025-05-12
dot icon27/05/2025
Director's details changed for Mr David Adrian Chard on 2025-05-12
dot icon27/05/2025
Termination of appointment of Michael Mcveigh as a director on 2025-05-12
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon31/10/2023
Termination of appointment of Tara Williams as a director on 2023-10-31
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon10/05/2023
Appointment of Mr David Adrian Chard as a director on 2023-03-30
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon03/03/2023
Appointment of Miss Sanet Uys as a secretary on 2023-03-03
dot icon03/03/2023
Termination of appointment of Daniel Olliver as a secretary on 2023-03-03
dot icon31/01/2023
Satisfaction of charge 050892930002 in full
dot icon13/07/2022
Appointment of Andrew Mark Rothwell as a director on 2022-06-30
dot icon13/07/2022
Appointment of Ben Moore as a director on 2022-06-30
dot icon13/07/2022
Appointment of Michael Alexander Edwards as a director on 2022-06-30
dot icon30/06/2022
Full accounts made up to 2021-12-31
dot icon20/05/2022
Termination of appointment of Matthew John Briggs as a director on 2022-05-11
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon29/11/2021
Appointment of Miss Sanet Uys as a director on 2021-11-24
dot icon30/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon11/05/2021
Memorandum and Articles of Association
dot icon11/05/2021
Resolutions
dot icon07/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon06/04/2021
Registration of charge 050892930002, created on 2021-03-31
dot icon03/03/2021
Satisfaction of charge 1 in full
dot icon04/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/11/2020
Appointment of Daniel Olliver as a secretary on 2020-10-31
dot icon02/11/2020
Termination of appointment of Philip Aiden Ward as a secretary on 2020-10-31
dot icon02/11/2020
Termination of appointment of Philip Aiden Ward as a director on 2020-10-31
dot icon07/10/2020
Appointment of Mr Matthew John Briggs as a director on 2020-09-01
dot icon08/07/2020
Second filing for the termination of William Paul Beaumont as a director
dot icon13/05/2020
Confirmation statement made on 2020-03-31 with updates
dot icon22/04/2020
Termination of appointment of William Paul Beaumont as a director on 2020-03-18
dot icon24/03/2020
Appointment of Ms Tara Williams as a director on 2020-03-18
dot icon03/03/2020
Appointment of Philip Aiden Ward as a secretary on 2019-11-29
dot icon03/03/2020
Termination of appointment of Nisha Manaktala as a secretary on 2019-11-29
dot icon02/03/2020
Change of details for Correlation Three Investments Limited as a person with significant control on 2019-08-06
dot icon29/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon16/07/2019
Appointment of Philip Aiden Ward as a director on 2019-06-25
dot icon08/05/2019
Confirmation statement made on 2019-03-31 with updates
dot icon24/01/2019
Notification of Correlation Three Investments Limited as a person with significant control on 2018-11-19
dot icon24/01/2019
Withdrawal of a person with significant control statement on 2019-01-24
dot icon10/01/2019
Termination of appointment of Crp D2 Limited as a director on 2019-01-03
dot icon03/01/2019
Appointment of Mr Graeme Nieman as a director on 2019-01-03
dot icon03/01/2019
Appointment of Mr Michael Mcveigh as a director on 2019-01-03
dot icon03/01/2019
Appointment of Nisha Manaktala as a secretary on 2019-01-03
dot icon08/11/2018
Termination of appointment of Ernest Frank Lacey as a director on 2018-11-07
dot icon08/11/2018
Termination of appointment of Prakash Chandarana as a secretary on 2018-11-07
dot icon08/11/2018
Termination of appointment of Nicholas Wake as a director on 2018-11-07
dot icon08/11/2018
Termination of appointment of Prakash Chandarana as a director on 2018-11-07
dot icon08/11/2018
Termination of appointment of David Alan Shapiro as a director on 2018-11-07
dot icon31/08/2018
Amended group of companies' accounts made up to 2017-12-31
dot icon16/08/2018
Director's details changed for Mr David Alan Shapiro on 2017-03-01
dot icon14/08/2018
Termination of appointment of John Harradine as a director on 2018-08-07
dot icon04/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon16/06/2018
All of the property or undertaking has been released from charge 1
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon17/01/2018
Appointment of William Paul Beaumont as a director on 2017-12-19
dot icon03/01/2018
Auditor's resignation
dot icon03/01/2018
Resignation of an auditor
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon29/04/2016
Memorandum and Articles of Association
dot icon29/04/2016
Resolutions
dot icon08/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon29/03/2016
Group of companies' accounts made up to 2015-12-31
dot icon28/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon03/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon28/04/2014
Director's details changed
dot icon28/04/2014
Secretary's details changed for Prakash Chandarana on 2013-11-29
dot icon28/04/2014
Director's details changed for David Alan Shapiro on 2013-11-29
dot icon28/04/2014
Director's details changed for Nicholas Wake on 2013-10-17
dot icon28/04/2014
Director's details changed for Ernest Frank Lacey on 2013-10-17
dot icon12/12/2013
Appointment of Mr John Harradine as a director
dot icon12/12/2013
Appointment of Mr Prakash Chandarana as a director
dot icon02/12/2013
Registered office address changed from , Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EU on 2013-12-02
dot icon01/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/09/2013
Termination of appointment of Michael Barry as a director
dot icon15/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon27/12/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/07/2012
Appointment of Mr Michael Edward Barry as a director
dot icon04/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon15/03/2012
Appointment of Crp D2 Limited as a director
dot icon12/03/2012
Termination of appointment of Johannes Marx as a director
dot icon14/11/2011
Termination of appointment of Arthur Goldberg as a director
dot icon14/11/2011
Termination of appointment of Phillip Knight as a director
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon31/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon06/04/2010
Director's details changed for Mr Phillip Knight on 2010-03-15
dot icon06/04/2010
Director's details changed for David Alan Shapiro on 2010-03-15
dot icon06/04/2010
Director's details changed for Nicholas Wake on 2010-03-15
dot icon06/04/2010
Director's details changed for Johannes Jacobus Marx on 2010-03-15
dot icon06/04/2010
Director's details changed for Arthur Howard Goldberg on 2010-03-25
dot icon06/04/2010
Director's details changed for Ernest Frank Lacey on 2010-03-15
dot icon06/04/2010
Secretary's details changed for Prakash Chandarana on 2010-03-15
dot icon31/10/2009
Accounts for a small company made up to 2008-12-31
dot icon14/05/2009
Capitals not rolled up
dot icon12/05/2009
Return made up to 31/03/09; full list of members
dot icon07/01/2009
Resolutions
dot icon07/01/2009
Gbp nc 3500000/5000000\09/12/08
dot icon09/12/2008
Director appointed david alan shapiro
dot icon03/12/2008
Director appointed phillip knight
dot icon19/11/2008
Return made up to 31/03/08; full list of members; amend
dot icon23/10/2008
Appointment terminated director david shapiro
dot icon23/05/2008
Return made up to 31/03/08; full list of members
dot icon20/05/2008
Secretary's change of particulars / prakash chandarana / 01/04/2008
dot icon20/05/2008
Secretary's change of particulars / prakash chandarana / 01/04/2008
dot icon20/05/2008
Appointment terminated director andrew richards
dot icon12/05/2008
Full accounts made up to 2007-12-31
dot icon06/12/2007
Memorandum and Articles of Association
dot icon06/12/2007
Resolutions
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon18/06/2007
Director resigned
dot icon16/05/2007
Return made up to 31/03/07; full list of members
dot icon15/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon26/06/2006
New director appointed
dot icon26/06/2006
New director appointed
dot icon26/06/2006
New director appointed
dot icon26/06/2006
New director appointed
dot icon26/06/2006
New director appointed
dot icon26/06/2006
New director appointed
dot icon08/06/2006
Return made up to 31/03/06; full list of members
dot icon23/05/2006
Ad 28/04/06--------- £ si 500000@1=500000 £ ic 1600000/2100000
dot icon06/02/2006
Full accounts made up to 2005-09-30
dot icon02/12/2005
Ad 11/11/05--------- £ si 1500000@1=1500000 £ ic 100000/1600000
dot icon18/11/2005
Nc inc already adjusted 04/11/05
dot icon18/11/2005
Resolutions
dot icon18/11/2005
Resolutions
dot icon18/11/2005
Resolutions
dot icon20/04/2005
Return made up to 31/03/05; full list of members
dot icon08/04/2005
Secretary resigned;director resigned
dot icon31/03/2005
Director resigned
dot icon31/03/2005
New secretary appointed
dot icon30/03/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon09/03/2005
Secretary resigned;director resigned
dot icon15/02/2005
Registered office changed on 15/02/05 from: riverside house, 1-5 como street, romford, RM7 7DN
dot icon21/10/2004
Ad 18/09/04--------- £ si 99999@1=99999 £ ic 1/100000
dot icon04/06/2004
New secretary appointed;new director appointed
dot icon28/05/2004
Secretary resigned
dot icon28/05/2004
New secretary appointed;new director appointed
dot icon28/05/2004
New director appointed
dot icon31/03/2004
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
31/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
128
7.71M
-
0.00
19.20M
-
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Briggs, Matthew John
Director
01/09/2020 - 11/05/2022
28
Harradine, John
Director
02/12/2013 - 06/08/2018
38
Ward, Philip Aiden
Director
24/06/2019 - 30/10/2020
17
Wake, Nicholas
Director
18/05/2006 - 06/11/2018
15
Mcveigh, Michael
Director
03/01/2019 - 12/05/2025
13

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 AUTOPROTECT (MBI) LTD

AUTOPROTECT (MBI) LTD is an(a) Active company incorporated on 31/03/2004 with the registered office located at Warwick House, Roydon Road, Harlow, Essex CM19 5DY. There are currently 8 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 AUTOPROTECT (MBI) LTD?

toggle

AUTOPROTECT (MBI) LTD is currently Active. It was registered on 31/03/2004 .

Where is AUTOPROTECT (MBI) LTD located?

toggle

AUTOPROTECT (MBI) LTD is registered at Warwick House, Roydon Road, Harlow, Essex CM19 5DY.

What does AUTOPROTECT (MBI) LTD do?

toggle

AUTOPROTECT (MBI) LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for AUTOPROTECT (MBI) LTD?

toggle

The latest filing was on 01/04/2026: Change of details for Autoprotect Group Limited as a person with significant control on 2026-04-01.