AUTOQUAD LIMITED

Register to unlock more data on OkredoRegister

AUTOQUAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02362059

Incorporation date

16/03/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, Custom House, Waterfront East, Brierley Hill, West Midlands DY5 1XHCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1989)
dot icon17/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon03/11/2025
Termination of appointment of Lawrence Trevor King as a director on 2025-06-06
dot icon29/09/2025
Micro company accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon26/04/2024
Micro company accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon13/06/2023
Micro company accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon04/10/2022
Micro company accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon09/06/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon10/11/2020
Micro company accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon04/03/2020
Registered office address changed from Ground Floor Custom House Level Street Brierley Hill West Midlands DY5 1XH England to Ground Floor, Custom House Waterfront East Brierley Hill West Midlands DY5 1XH on 2020-03-04
dot icon02/03/2020
Registered office address changed from Priory House 2 Priory Road Dudley West Midlands DY1 1HH to Ground Floor Custom House Level Street Brierley Hill West Midlands DY5 1XH on 2020-03-02
dot icon13/05/2019
Micro company accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/08/2018
Notification of Paul Gerrard Stoddart as a person with significant control on 2018-08-14
dot icon22/08/2018
Withdrawal of a person with significant control statement on 2018-08-22
dot icon23/05/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon31/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon01/04/2010
Director's details changed for Mr Lawrence Trevor King on 2010-04-01
dot icon01/04/2010
Director's details changed for Mr Paul Gerard Stoddart on 2010-04-01
dot icon01/04/2010
Secretary's details changed for Susan Elizabeth Aston on 2010-04-01
dot icon29/05/2009
Accounts for a dormant company made up to 2009-03-31
dot icon01/04/2009
Return made up to 16/03/09; full list of members
dot icon31/03/2009
Location of register of members
dot icon26/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon16/05/2008
Registered office changed on 16/05/2008 from wolverton house 14 wolverton road dudley west midlands DY2 7PL
dot icon08/04/2008
Return made up to 16/03/08; full list of members
dot icon07/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon23/03/2007
Return made up to 16/03/07; full list of members
dot icon03/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon20/03/2006
Return made up to 16/03/06; full list of members
dot icon16/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon26/05/2005
Return made up to 16/03/05; full list of members
dot icon11/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon15/04/2004
Return made up to 16/03/04; full list of members
dot icon03/10/2003
Director resigned
dot icon19/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon16/04/2003
Return made up to 16/03/03; full list of members
dot icon28/05/2002
Accounts for a dormant company made up to 2002-03-31
dot icon18/04/2002
Return made up to 16/03/02; full list of members
dot icon16/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon11/04/2001
Return made up to 16/03/01; full list of members
dot icon23/05/2000
Accounts for a dormant company made up to 2000-03-31
dot icon23/05/2000
Resolutions
dot icon07/04/2000
Return made up to 16/03/00; full list of members
dot icon14/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon14/02/2000
Resolutions
dot icon25/03/1999
Return made up to 16/03/99; full list of members
dot icon01/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon01/02/1999
Resolutions
dot icon24/03/1998
Return made up to 16/03/98; no change of members
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon26/03/1997
Return made up to 16/03/97; no change of members
dot icon22/01/1997
Accounts for a small company made up to 1996-03-31
dot icon27/10/1996
Registered office changed on 27/10/96 from: tipton road tividale warley west midlands
dot icon28/05/1996
Director's particulars changed
dot icon20/05/1996
Secretary's particulars changed
dot icon14/04/1996
Return made up to 16/03/96; full list of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon26/06/1995
Accounts for a small company made up to 1994-03-31
dot icon25/04/1995
Return made up to 16/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Accounts for a small company made up to 1993-03-31
dot icon20/04/1994
Return made up to 16/03/94; no change of members
dot icon28/01/1994
Secretary resigned;new secretary appointed
dot icon30/04/1993
Return made up to 16/03/93; full list of members
dot icon26/02/1993
New director appointed
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon01/09/1992
Accounts for a small company made up to 1991-03-31
dot icon06/08/1992
New director appointed
dot icon16/06/1992
Full accounts made up to 1990-03-31
dot icon16/06/1992
Resolutions
dot icon15/05/1992
Return made up to 16/03/92; no change of members
dot icon20/03/1992
Director resigned
dot icon12/12/1991
Return made up to 16/03/91; no change of members
dot icon12/12/1991
Return made up to 16/03/90; full list of members
dot icon12/12/1991
Registered office changed on 12/12/91 from: torino house boundary road lufton yeovil somerset BA22 8SA
dot icon19/08/1991
Compulsory strike-off action has been discontinued
dot icon07/08/1991
Director resigned;new director appointed
dot icon23/07/1991
First Gazette notice for compulsory strike-off
dot icon29/09/1989
Secretary resigned;new secretary appointed
dot icon29/09/1989
Director resigned;new director appointed
dot icon29/09/1989
Registered office changed on 29/09/89 from: 2 baches street london NI 6UB
dot icon22/09/1989
Memorandum and Articles of Association
dot icon22/09/1989
Resolutions
dot icon12/06/1989
Certificate of change of name
dot icon16/03/1989
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
67.64K
-
0.00
-
-
2023
0
67.64K
-
0.00
-
-
2024
0
67.64K
-
0.00
-
-
2024
0
67.64K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

67.64K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whetter, Trevor Stuart
Director
31/12/1992 - 30/09/2003
7
Stoddart, Paul Gerard
Director
01/07/1992 - Present
16
Aston, Susan Elizabeth
Secretary
21/12/1993 - Present
6

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+
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 AUTOQUAD LIMITED

AUTOQUAD LIMITED is an(a) Active company incorporated on 16/03/1989 with the registered office located at Ground Floor, Custom House, Waterfront East, Brierley Hill, West Midlands DY5 1XH. 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 AUTOQUAD LIMITED?

toggle

AUTOQUAD LIMITED is currently Active. It was registered on 16/03/1989 .

Where is AUTOQUAD LIMITED located?

toggle

AUTOQUAD LIMITED is registered at Ground Floor, Custom House, Waterfront East, Brierley Hill, West Midlands DY5 1XH.

What does AUTOQUAD LIMITED do?

toggle

AUTOQUAD LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AUTOQUAD LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-16 with updates.