AUTOREEL LIMITED

Register to unlock more data on OkredoRegister

AUTOREEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01933665

Incorporation date

25/07/1985

Size

Small

Contacts

Registered address

Registered address

Colwick Industrial Estate, Colwick, Nottingham NG4 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1986)
dot icon05/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon09/07/2025
Accounts for a small company made up to 2024-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon07/06/2024
Accounts for a small company made up to 2023-12-31
dot icon17/04/2024
Director's details changed for Mr Howard William Mew on 2024-04-17
dot icon17/04/2024
Director's details changed for Mr Peter James Wheelhouse on 2024-04-17
dot icon30/10/2023
Termination of appointment of David Miller as a secretary on 2023-10-30
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon01/08/2023
Notification of British Drilling and Freezing Co Ltd as a person with significant control on 2023-08-01
dot icon06/06/2023
Accounts for a small company made up to 2022-12-31
dot icon03/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon06/05/2022
Accounts for a small company made up to 2021-12-31
dot icon03/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon03/08/2021
Termination of appointment of Andrew Bates as a director on 2021-04-08
dot icon18/05/2021
Accounts for a small company made up to 2020-12-31
dot icon05/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon13/07/2020
Accounts for a small company made up to 2019-12-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon06/06/2019
Accounts for a small company made up to 2018-12-31
dot icon03/09/2018
Accounts for a small company made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon03/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon27/06/2017
Accounts for a small company made up to 2016-12-31
dot icon20/04/2017
Satisfaction of charge 3 in full
dot icon21/12/2016
Auditor's resignation
dot icon05/09/2016
Accounts for a small company made up to 2015-12-31
dot icon02/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon03/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon01/07/2015
Accounts for a small company made up to 2014-12-31
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon22/05/2014
Auditor's resignation
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon02/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon02/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon31/08/2011
Full accounts made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon11/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon11/08/2010
Director's details changed for Andrew Bates on 2010-08-02
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon11/08/2009
Return made up to 02/08/09; full list of members
dot icon28/04/2009
Appointment terminated director keith beales
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon10/09/2008
Return made up to 02/08/08; full list of members
dot icon10/09/2008
Director's change of particulars / peter wheelhouse / 03/09/2007
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon25/09/2007
Return made up to 02/08/07; full list of members
dot icon31/08/2007
Director resigned
dot icon28/09/2006
Accounts for a small company made up to 2005-12-31
dot icon30/08/2006
Return made up to 02/08/06; full list of members
dot icon30/08/2006
Director's particulars changed
dot icon15/09/2005
Return made up to 02/08/05; full list of members
dot icon01/09/2005
Accounts for a small company made up to 2004-12-31
dot icon10/08/2004
Return made up to 02/08/04; full list of members
dot icon21/05/2004
Accounts for a small company made up to 2003-12-31
dot icon27/09/2003
Return made up to 02/08/03; full list of members
dot icon18/07/2003
Accounts for a small company made up to 2002-12-31
dot icon27/10/2002
Return made up to 02/08/02; full list of members
dot icon27/07/2002
Secretary resigned
dot icon27/07/2002
New secretary appointed
dot icon27/07/2002
New director appointed
dot icon27/07/2002
New director appointed
dot icon27/07/2002
New director appointed
dot icon26/07/2002
Auditor's resignation
dot icon21/07/2002
Registered office changed on 21/07/02 from: palmer drive stapleford nottingham NG9 7BW
dot icon21/07/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon10/07/2002
Accounts for a small company made up to 2002-03-31
dot icon05/04/2002
Secretary resigned
dot icon18/01/2002
New secretary appointed
dot icon17/10/2001
Accounts for a small company made up to 2001-03-31
dot icon27/07/2001
Return made up to 02/08/01; full list of members
dot icon02/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/08/2000
Return made up to 02/08/00; full list of members
dot icon19/10/1999
Accounts for a small company made up to 1999-03-31
dot icon12/08/1999
Return made up to 02/08/99; full list of members
dot icon19/03/1999
Registered office changed on 19/03/99 from: delaware house quaker lane farnsfield nr newark notts NG22 8EE
dot icon09/09/1998
Accounts for a small company made up to 1998-03-31
dot icon25/08/1998
Return made up to 02/08/98; no change of members
dot icon23/06/1998
Secretary resigned
dot icon23/06/1998
New secretary appointed
dot icon28/08/1997
Accounts for a small company made up to 1997-03-31
dot icon14/08/1997
Return made up to 02/08/97; no change of members
dot icon02/10/1996
Accounts for a small company made up to 1996-03-31
dot icon21/08/1996
Return made up to 02/08/96; full list of members
dot icon27/03/1996
New director appointed
dot icon03/01/1996
Accounts for a small company made up to 1995-03-31
dot icon11/10/1995
Return made up to 02/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Accounts for a small company made up to 1994-03-31
dot icon19/10/1994
Return made up to 02/08/94; no change of members
dot icon28/05/1994
Particulars of mortgage/charge
dot icon19/01/1994
Accounts for a small company made up to 1993-03-31
dot icon20/12/1993
Declaration of satisfaction of mortgage/charge
dot icon24/09/1993
Director's particulars changed
dot icon24/09/1993
Return made up to 02/08/93; full list of members
dot icon02/08/1993
Particulars of mortgage/charge
dot icon03/03/1993
Director resigned
dot icon16/09/1992
Accounts for a small company made up to 1992-03-31
dot icon16/09/1992
Return made up to 02/08/92; no change of members
dot icon23/01/1992
Accounts for a small company made up to 1991-03-31
dot icon22/08/1991
Return made up to 02/08/91; no change of members
dot icon18/10/1990
Accounts for a small company made up to 1990-03-31
dot icon18/10/1990
Return made up to 16/09/90; full list of members
dot icon18/01/1990
New director appointed
dot icon04/08/1989
Return made up to 02/08/89; full list of members
dot icon04/08/1989
Accounts for a small company made up to 1989-03-31
dot icon04/04/1989
Return made up to 01/04/88; full list of members
dot icon16/03/1989
Accounts for a small company made up to 1988-03-31
dot icon25/07/1988
Secretary resigned;new secretary appointed
dot icon14/01/1988
Accounts for a small company made up to 1987-03-31
dot icon30/04/1987
Accounts for a small company made up to 1986-03-31
dot icon13/03/1987
Return made up to 05/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/07/1986
Particulars of mortgage/charge
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

18
2022
change arrow icon+88.44 % *

* during past year

Cash in Bank

£396,103.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
19
138.79K
-
0.00
210.21K
-
2022
18
256.71K
-
0.00
396.10K
-
2022
18
256.71K
-
0.00
396.10K
-

Employees

2022

Employees

18 Descended-5 % *

Net Assets(GBP)

256.71K £Ascended84.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

396.10K £Ascended88.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheelhouse, Peter James
Director
15/07/2002 - Present
9
Mew, Howard William
Director
15/07/2002 - Present
5
Sanderson, Geoffrey
Director
14/07/2002 - 30/08/2007
2
Beales, Keith
Director
29/02/1996 - 15/01/2009
-
Miller, David
Secretary
15/07/2002 - 30/10/2023
3

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 AUTOREEL LIMITED

AUTOREEL LIMITED is an(a) Active company incorporated on 25/07/1985 with the registered office located at Colwick Industrial Estate, Colwick, Nottingham NG4 2BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOREEL LIMITED?

toggle

AUTOREEL LIMITED is currently Active. It was registered on 25/07/1985 .

Where is AUTOREEL LIMITED located?

toggle

AUTOREEL LIMITED is registered at Colwick Industrial Estate, Colwick, Nottingham NG4 2BB.

What does AUTOREEL LIMITED do?

toggle

AUTOREEL LIMITED operates in the Manufacture of wiring devices (27.33 - SIC 2007) sector.

How many employees does AUTOREEL LIMITED have?

toggle

AUTOREEL LIMITED had 18 employees in 2022.

What is the latest filing for AUTOREEL LIMITED?

toggle

The latest filing was on 05/08/2025: Confirmation statement made on 2025-08-01 with no updates.