AUTOQUIP (GB) GARAGE EQUIPMENT LTD

Register to unlock more data on OkredoRegister

AUTOQUIP (GB) GARAGE EQUIPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07735195

Incorporation date

10/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yew Tree Barn, Mulberry Hill, Chilham, Kent CT4 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2011)
dot icon03/02/2026
Confirmation statement made on 2026-01-09 with updates
dot icon29/10/2025
Appointment of Mrs Jodie Davis as a secretary on 2025-10-29
dot icon14/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon09/10/2024
Previous accounting period extended from 2024-04-30 to 2024-09-30
dot icon09/01/2024
Director's details changed for Mr Benjamin Courtenay Davis on 2024-01-08
dot icon09/01/2024
Change of details for Mr Benjamin Courtenay Davis as a person with significant control on 2024-01-08
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon05/01/2024
Change of details for Mr Benjamin Courtenay Davis as a person with significant control on 2023-12-07
dot icon05/01/2024
Change of details for Mr Brian Keith Davis as a person with significant control on 2023-12-07
dot icon14/11/2023
Resolutions
dot icon13/11/2023
Sub-division of shares on 2023-10-05
dot icon13/11/2023
Statement of capital following an allotment of shares on 2023-10-05
dot icon12/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon31/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon19/08/2022
Confirmation statement made on 2022-08-07 with updates
dot icon06/04/2022
Change of details for Mr Benjamin Courtenay Davis as a person with significant control on 2022-04-06
dot icon06/04/2022
Director's details changed for Mr Benjamin Courtenay Davis on 2022-04-06
dot icon02/03/2022
Termination of appointment of Oliver Gordon Davis as a director on 2022-03-02
dot icon24/10/2021
Resolutions
dot icon24/10/2021
Change of share class name or designation
dot icon01/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon17/08/2021
Confirmation statement made on 2021-08-07 with updates
dot icon13/05/2021
Director's details changed for Mr Benjamin Courtenay Davis on 2021-05-12
dot icon12/05/2021
Change of details for Mr Benjamin Courtnay Davis as a person with significant control on 2021-05-12
dot icon27/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/01/2021
Change of details for Mr Brian Keith Davis as a person with significant control on 2021-01-12
dot icon12/01/2021
Director's details changed for Mr Brian Keith Davis on 2021-01-12
dot icon12/01/2021
Director's details changed for Mr Brian Keith Davis on 2021-01-12
dot icon12/01/2021
Change of details for Mr Brian Keith Davis as a person with significant control on 2021-01-12
dot icon05/12/2020
Registration of charge 077351950002, created on 2020-12-02
dot icon20/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon27/08/2019
Change of details for Mr Brian Keith Davis as a person with significant control on 2019-01-01
dot icon22/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon17/05/2019
Director's details changed for Mr Oliver Gordon Davis on 2019-05-17
dot icon25/04/2019
Appointment of Mr Oliver Gordon Davis as a director on 2019-04-23
dot icon23/01/2019
Change of details for Mr Brian Keith Davis as a person with significant control on 2019-01-01
dot icon23/01/2019
Change of details for Mr Brian Keith Davis as a person with significant control on 2019-01-01
dot icon23/01/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon31/12/2018
Director's details changed for Mr Brian Keith Davis on 2018-12-24
dot icon31/12/2018
Director's details changed for Mr Benjamin Courtnay Davis on 2018-12-24
dot icon31/12/2018
Change of details for Mr Brian Keith Davis as a person with significant control on 2018-12-24
dot icon31/12/2018
Change of details for Mr Benjamin Courtnay Davis as a person with significant control on 2018-12-24
dot icon27/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon30/07/2018
Registration of charge 077351950001, created on 2018-07-26
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon07/08/2017
Director's details changed for Mr Brian Keith Davis on 2017-07-19
dot icon07/08/2017
Change of details for Mr Brian Keith Davis as a person with significant control on 2017-07-19
dot icon15/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon29/06/2016
Director's details changed for Mr Jonathon Hollidge on 2016-06-24
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon25/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon25/08/2015
Appointment of Mr Jonathon Hollidge as a director on 2015-04-15
dot icon29/07/2015
Previous accounting period extended from 2015-03-31 to 2015-04-30
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/01/2015
Previous accounting period shortened from 2014-08-31 to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon09/10/2012
Accounts made up to 2012-08-31
dot icon02/10/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon02/10/2012
Statement of capital following an allotment of shares on 2011-08-10
dot icon10/08/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
56.39K
-
0.00
15.70K
-
2022
21
119.44K
-
0.00
50.03K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollidge, Jonathon
Director
15/04/2015 - Present
-
Davis, Benjamin Courtenay
Director
10/08/2011 - Present
6
Davis, Jodie
Secretary
29/10/2025 - Present
-
Davis, Brian Keith
Director
10/08/2011 - Present
8
Davis, Oliver Gordon
Director
23/04/2019 - 02/03/2022
40

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+
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 AUTOQUIP (GB) GARAGE EQUIPMENT LTD

AUTOQUIP (GB) GARAGE EQUIPMENT LTD is an(a) Active company incorporated on 10/08/2011 with the registered office located at Yew Tree Barn, Mulberry Hill, Chilham, Kent CT4 8AH. There are currently 4 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 AUTOQUIP (GB) GARAGE EQUIPMENT LTD?

toggle

AUTOQUIP (GB) GARAGE EQUIPMENT LTD is currently Active. It was registered on 10/08/2011 .

Where is AUTOQUIP (GB) GARAGE EQUIPMENT LTD located?

toggle

AUTOQUIP (GB) GARAGE EQUIPMENT LTD is registered at Yew Tree Barn, Mulberry Hill, Chilham, Kent CT4 8AH.

What does AUTOQUIP (GB) GARAGE EQUIPMENT LTD do?

toggle

AUTOQUIP (GB) GARAGE EQUIPMENT LTD operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for AUTOQUIP (GB) GARAGE EQUIPMENT LTD?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-09 with updates.