AUTOSALES LIMITED

Register to unlock more data on OkredoRegister

AUTOSALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03729441

Incorporation date

09/03/1999

Size

Dormant

Contacts

Registered address

Registered address

Athenaeum Partners 52 Conduit Street, Mayfair, London W1S 2YXCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1999)
dot icon21/04/2026
Appointment of Mr Paul Andrew James Wood as a director on 2026-04-13
dot icon16/04/2026
Termination of appointment of Martin Wastie as a director on 2026-04-13
dot icon16/04/2026
Appointment of Robert David Andover Lammiman as a secretary on 2026-04-13
dot icon10/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon10/09/2025
Appointment of Mr Martin Wastie as a director on 2025-09-04
dot icon04/09/2025
Appointment of Mr Amro Jayousi as a director on 2025-09-04
dot icon04/09/2025
Termination of appointment of Michael Robert Berwick as a director on 2025-09-04
dot icon04/09/2025
Termination of appointment of Richard Vincent William Martin as a director on 2025-09-04
dot icon03/09/2025
Registered office address changed from Empire Court Albert Street Redditch Worcestershire B97 4DA England to Athenaeum Partners 52 Conduit Street Mayfair London W1S 2YX on 2025-09-03
dot icon20/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon15/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon16/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon11/01/2023
Full accounts made up to 2022-12-31
dot icon11/05/2022
Full accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon09/12/2021
Statement of capital following an allotment of shares on 1999-03-10
dot icon07/12/2021
Notification of Johnsons Cars Limited as a person with significant control on 2021-11-30
dot icon07/12/2021
Registered office address changed from Vulcan Road Bilston West Midlands WV14 7JW to Empire Court Albert Street Redditch Worcestershire B97 4DA on 2021-12-07
dot icon07/12/2021
Appointment of Mr Michael Robert Berwick as a director on 2021-11-30
dot icon07/12/2021
Appointment of Mr Richard Vincent William Martin as a director on 2021-11-30
dot icon07/12/2021
Termination of appointment of Margaret Ann Kibble as a director on 2021-11-30
dot icon07/12/2021
Termination of appointment of Stephen Charles Kibble as a director on 2021-11-30
dot icon07/12/2021
Termination of appointment of Deborah Ann Varnish as a director on 2021-11-30
dot icon07/12/2021
Termination of appointment of Deborah Ann Varnish as a secretary on 2021-11-30
dot icon07/12/2021
Cessation of Deborah Ann Varnish as a person with significant control on 2021-11-30
dot icon07/12/2021
Cessation of Stephen Charles Kibble as a person with significant control on 2021-11-30
dot icon17/11/2021
Notification of Stephen Charles Kibble as a person with significant control on 2016-04-06
dot icon17/11/2021
Satisfaction of charge 1 in full
dot icon23/04/2021
Full accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon08/06/2020
Full accounts made up to 2019-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon17/05/2019
Full accounts made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon09/04/2018
Full accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon18/05/2017
Full accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon27/04/2016
Full accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon30/05/2015
Full accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon20/06/2014
Director's details changed for Mrs Deborah Ann Varnish on 2014-06-20
dot icon20/06/2014
Director's details changed for Mrs Margaret Ann Kibble on 2014-06-20
dot icon20/06/2014
Director's details changed for Mr Stephen Charles Kibble on 2014-06-20
dot icon20/06/2014
Secretary's details changed for Mrs Deborah Ann Varnish on 2014-06-20
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon30/04/2013
Full accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon03/10/2012
Termination of appointment of George Kibble as a director
dot icon25/05/2012
Full accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon27/03/2012
Secretary's details changed for Mrs Deborah Ann Varnish on 2011-09-08
dot icon27/03/2012
Director's details changed for Mrs Deborah Ann Varnish on 2011-09-08
dot icon27/03/2012
Secretary's details changed for Mrs Deborah Ann Varnish on 2011-09-08
dot icon23/05/2011
Full accounts made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon12/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon24/03/2009
Return made up to 09/03/09; full list of members
dot icon23/05/2008
Accounts for a medium company made up to 2007-12-31
dot icon24/04/2008
Return made up to 09/03/08; full list of members
dot icon12/03/2008
Director's change of particulars / george kibble / 12/09/2007
dot icon12/03/2008
Director's change of particulars / margaret kibble / 12/09/2007
dot icon19/03/2007
Accounts for a medium company made up to 2006-12-31
dot icon09/03/2007
Return made up to 09/03/07; full list of members
dot icon05/04/2006
Accounts for a small company made up to 2005-12-31
dot icon10/03/2006
Return made up to 09/03/06; full list of members
dot icon16/05/2005
Accounts for a medium company made up to 2004-12-31
dot icon02/03/2005
Return made up to 09/03/05; full list of members
dot icon18/03/2004
Return made up to 09/03/04; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/06/2003
Full accounts made up to 2003-03-31
dot icon29/05/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon09/05/2003
Director's particulars changed
dot icon04/03/2003
Return made up to 09/03/03; full list of members
dot icon11/07/2002
Full accounts made up to 2002-03-31
dot icon14/03/2002
Return made up to 09/03/02; full list of members
dot icon29/11/2001
Accounts for a small company made up to 2001-03-31
dot icon15/03/2001
Return made up to 09/03/01; full list of members
dot icon01/06/2000
Accounts for a small company made up to 2000-03-31
dot icon24/03/2000
Return made up to 09/03/00; full list of members
dot icon12/07/1999
Particulars of mortgage/charge
dot icon15/03/1999
New secretary appointed;new director appointed
dot icon15/03/1999
New director appointed
dot icon15/03/1999
New director appointed
dot icon15/03/1999
New director appointed
dot icon15/03/1999
Director resigned
dot icon15/03/1999
Secretary resigned
dot icon15/03/1999
Registered office changed on 15/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wastie, Martin
Director
04/09/2025 - 13/04/2026
12
Jayousi, Amro
Director
04/09/2025 - Present
28
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
09/03/1999 - 09/03/1999
16011
London Law Services Limited
Nominee Director
09/03/1999 - 09/03/1999
15403
Varnish, Deborah Ann
Director
09/03/1999 - 30/11/2021
4

Persons with Significant Control

3
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 AUTOSALES LIMITED

AUTOSALES LIMITED is an(a) Active company incorporated on 09/03/1999 with the registered office located at Athenaeum Partners 52 Conduit Street, Mayfair, London W1S 2YX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOSALES LIMITED?

toggle

AUTOSALES LIMITED is currently Active. It was registered on 09/03/1999 .

Where is AUTOSALES LIMITED located?

toggle

AUTOSALES LIMITED is registered at Athenaeum Partners 52 Conduit Street, Mayfair, London W1S 2YX.

What does AUTOSALES LIMITED do?

toggle

AUTOSALES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUTOSALES LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Mr Paul Andrew James Wood as a director on 2026-04-13.