AUTORITE-FINISHERS LIMITED

Register to unlock more data on OkredoRegister

AUTORITE-FINISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01254098

Incorporation date

08/04/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

86-88 Tontine Street, Folkestone, Kent CT20 1JWCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1976)
dot icon04/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon14/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon28/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon05/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon19/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon17/07/2019
Micro company accounts made up to 2018-10-31
dot icon18/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon03/10/2017
Change of details for Mr Vernon Eves as a person with significant control on 2017-10-02
dot icon03/10/2017
Secretary's details changed for Mrs Susan Ann Eves on 2017-10-02
dot icon04/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/02/2015
Satisfaction of charge 1 in full
dot icon10/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon10/10/2014
Director's details changed for Mr Vernon Eves on 2010-07-01
dot icon16/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon30/06/2010
Appointment of Mr Vernon Eves as a director
dot icon30/06/2010
Appointment of Mrs Susan Ann Eves as a secretary
dot icon30/06/2010
Termination of appointment of Andrea Samson as a director
dot icon30/06/2010
Termination of appointment of Adrian Samson as a director
dot icon30/06/2010
Termination of appointment of Andrea Samson as a secretary
dot icon19/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon13/10/2009
Director's details changed for Mr Adrian Gerald Samson on 2009-10-13
dot icon13/10/2009
Director's details changed for Andrea Doreen Samson on 2009-10-13
dot icon13/10/2009
Registered office address changed from 86-88 Tontine Street Folkestone Kent CT20 1JW on 2009-10-13
dot icon16/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/10/2008
Return made up to 07/10/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/10/2007
Return made up to 07/10/07; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/10/2006
Return made up to 07/10/06; full list of members
dot icon18/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/10/2005
Return made up to 07/10/05; full list of members
dot icon12/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon14/10/2004
Return made up to 07/10/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon16/10/2003
Return made up to 07/10/03; full list of members
dot icon16/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon10/10/2002
Return made up to 07/10/02; full list of members
dot icon17/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon11/10/2001
Return made up to 07/10/01; full list of members
dot icon02/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon22/06/2001
Secretary resigned
dot icon22/06/2001
New secretary appointed
dot icon17/04/2001
New director appointed
dot icon30/10/2000
Full accounts made up to 1999-10-31
dot icon12/10/2000
Return made up to 07/10/00; full list of members
dot icon19/10/1999
Return made up to 11/10/99; full list of members
dot icon08/04/1999
Full accounts made up to 1998-10-31
dot icon06/10/1998
Return made up to 11/10/98; full list of members
dot icon28/07/1998
Full accounts made up to 1997-10-31
dot icon08/10/1997
Return made up to 11/10/97; full list of members
dot icon25/06/1997
Full accounts made up to 1996-10-31
dot icon21/10/1996
Return made up to 11/10/96; full list of members
dot icon04/03/1996
Full accounts made up to 1995-10-31
dot icon12/01/1996
Return made up to 11/10/95; full list of members
dot icon30/03/1995
Secretary resigned;new secretary appointed
dot icon22/03/1995
Full accounts made up to 1994-10-31
dot icon20/01/1995
Resolutions
dot icon15/12/1994
Return made up to 11/10/94; no change of members
dot icon15/12/1994
Director resigned
dot icon17/03/1994
Full accounts made up to 1993-10-31
dot icon28/10/1993
Return made up to 11/10/93; full list of members
dot icon19/08/1993
Full accounts made up to 1992-10-31
dot icon12/11/1992
Return made up to 11/10/92; no change of members
dot icon10/09/1992
Full accounts made up to 1991-10-31
dot icon12/12/1991
Return made up to 11/10/91; full list of members
dot icon24/10/1991
Particulars of mortgage/charge
dot icon24/09/1991
New director appointed
dot icon14/08/1991
Full accounts made up to 1990-10-31
dot icon07/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon07/04/1991
Full accounts made up to 1989-10-31
dot icon07/04/1991
Return made up to 19/11/90; full list of members
dot icon28/03/1990
Full accounts made up to 1988-10-31
dot icon28/03/1990
Return made up to 11/10/89; full list of members
dot icon23/05/1989
Return made up to 16/12/88; full list of members
dot icon04/05/1989
Full accounts made up to 1987-10-31
dot icon05/10/1988
Full accounts made up to 1986-10-31
dot icon05/10/1988
Return made up to 18/11/87; full list of members
dot icon21/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/06/1987
Accounts made up to 1985-10-31
dot icon24/03/1987
Director resigned
dot icon10/03/1987
Full accounts made up to 1984-10-31
dot icon10/03/1987
Return made up to 31/12/86; full list of members
dot icon10/03/1987
Return made up to 31/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/04/1976
Miscellaneous
dot icon08/04/1976
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
31/10/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
224.47K
-
0.00
154.08K
-
2022
5
253.74K
-
0.00
161.49K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samson, Andrea Doreen
Secretary
25/05/2001 - 22/06/2010
-
Eves, Susan Ann
Secretary
22/06/2010 - Present
-
Samson, Andrea Doreen
Director
02/04/2001 - 22/06/2010
-
Rowland, Janice Alice
Secretary
03/03/1995 - 25/05/2001
-
Mr Vernon Eves
Director
22/06/2010 - Present
-

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 AUTORITE-FINISHERS LIMITED

AUTORITE-FINISHERS LIMITED is an(a) Active company incorporated on 08/04/1976 with the registered office located at 86-88 Tontine Street, Folkestone, Kent CT20 1JW. 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 AUTORITE-FINISHERS LIMITED?

toggle

AUTORITE-FINISHERS LIMITED is currently Active. It was registered on 08/04/1976 .

Where is AUTORITE-FINISHERS LIMITED located?

toggle

AUTORITE-FINISHERS LIMITED is registered at 86-88 Tontine Street, Folkestone, Kent CT20 1JW.

What does AUTORITE-FINISHERS LIMITED do?

toggle

AUTORITE-FINISHERS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AUTORITE-FINISHERS LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-10-31.