AUTOSENSE LIMITED

Register to unlock more data on OkredoRegister

AUTOSENSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02638891

Incorporation date

19/08/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tig Metropolitan House, Long Rigg Road, Swalwell, Tyne And Wear NE16 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1991)
dot icon06/01/2026
Registered office address changed from Clifton Car Sales Clifton Morpeth Northumberland NE61 6DG to Tig Metropolitan House Long Rigg Road Swalwell Tyne and Wear NE16 3AS on 2026-01-06
dot icon05/01/2026
Director's details changed for Mr. George William Coulson on 2026-01-05
dot icon05/01/2026
Change of details for Mr. George William Coulson as a person with significant control on 2026-01-05
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/09/2025
Confirmation statement made on 2025-08-13 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-13 with updates
dot icon26/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon06/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon13/08/2021
Change of details for Mr. George William Coulson as a person with significant control on 2021-08-10
dot icon13/08/2021
Cessation of William Saville Longridge as a person with significant control on 2021-08-10
dot icon21/06/2021
Satisfaction of charge 8 in full
dot icon12/10/2020
Confirmation statement made on 2020-08-19 with updates
dot icon16/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/05/2020
Termination of appointment of William Saville Longridge as a director on 2020-04-18
dot icon01/05/2020
Termination of appointment of William Saville Longridge as a secretary on 2020-04-18
dot icon07/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon17/09/2018
Change of details for Mr William Saville Longridge as a person with significant control on 2018-09-14
dot icon14/09/2018
Notification of George William Coulson as a person with significant control on 2016-04-06
dot icon14/09/2018
Change of details for Mr William Saville Longridge as a person with significant control on 2018-09-14
dot icon21/08/2018
Confirmation statement made on 2018-08-19 with updates
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/09/2017
Confirmation statement made on 2017-08-19 with updates
dot icon18/09/2017
Change of details for Mr William Saville Longridge as a person with significant control on 2017-09-18
dot icon15/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon22/08/2014
Director's details changed for William Saville Longridge on 2014-01-01
dot icon22/08/2014
Director's details changed for Mr. George William Coulson on 2014-01-01
dot icon22/08/2014
Secretary's details changed for William Saville Longridge on 2014-01-01
dot icon29/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon30/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon30/09/2010
Director's details changed for William Saville Longridge on 2009-10-01
dot icon30/09/2010
Director's details changed for George William Coulson on 2009-10-01
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/01/2010
Accounts for a small company made up to 2009-03-31
dot icon12/10/2009
Annual return made up to 2009-08-19 with full list of shareholders
dot icon22/10/2008
Return made up to 19/08/08; full list of members
dot icon08/08/2008
Accounts for a small company made up to 2008-03-31
dot icon07/09/2007
Return made up to 19/08/07; no change of members
dot icon25/07/2007
Accounts for a small company made up to 2007-03-31
dot icon14/07/2007
Declaration of satisfaction of mortgage/charge
dot icon14/07/2007
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Return made up to 19/08/06; full list of members
dot icon11/08/2006
Accounts for a small company made up to 2006-03-31
dot icon22/08/2005
Return made up to 19/08/05; full list of members
dot icon03/08/2005
Accounts for a small company made up to 2005-03-31
dot icon15/10/2004
Particulars of mortgage/charge
dot icon09/09/2004
Full accounts made up to 2004-03-31
dot icon10/08/2004
Return made up to 19/08/04; full list of members
dot icon31/10/2003
Particulars of mortgage/charge
dot icon16/08/2003
Return made up to 19/08/03; full list of members
dot icon05/08/2003
Full accounts made up to 2003-03-31
dot icon30/05/2003
Declaration of satisfaction of mortgage/charge
dot icon30/05/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Particulars of mortgage/charge
dot icon07/02/2003
Director's particulars changed
dot icon16/10/2002
Particulars of mortgage/charge
dot icon16/08/2002
Return made up to 19/08/02; full list of members
dot icon17/06/2002
Full accounts made up to 2002-03-31
dot icon20/08/2001
Return made up to 19/08/01; full list of members
dot icon30/05/2001
Full accounts made up to 2001-03-31
dot icon24/08/2000
Return made up to 19/08/00; full list of members
dot icon06/06/2000
Full accounts made up to 2000-03-31
dot icon01/12/1999
Full accounts made up to 1999-03-31
dot icon26/08/1999
Return made up to 19/08/99; no change of members
dot icon16/07/1999
Declaration of satisfaction of mortgage/charge
dot icon20/01/1999
Full accounts made up to 1998-03-31
dot icon12/10/1998
Return made up to 19/08/98; full list of members
dot icon17/04/1998
Particulars of mortgage/charge
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon18/08/1997
Return made up to 19/08/97; no change of members
dot icon20/12/1996
Particulars of mortgage/charge
dot icon19/12/1996
Particulars of mortgage/charge
dot icon25/10/1996
Registered office changed on 25/10/96 from: 7 brenkley court seaton burn newcastle upon tyne NE13 6DR
dot icon12/10/1996
Declaration of satisfaction of mortgage/charge
dot icon16/09/1996
Full accounts made up to 1996-03-31
dot icon11/09/1996
Return made up to 19/08/96; no change of members
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon22/09/1995
Return made up to 19/08/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Full accounts made up to 1994-03-31
dot icon18/08/1994
Return made up to 19/08/94; no change of members
dot icon28/09/1993
Return made up to 19/08/93; no change of members
dot icon24/06/1993
Full accounts made up to 1993-03-31
dot icon25/05/1993
Full accounts made up to 1992-08-31
dot icon11/03/1993
Accounting reference date shortened from 31/08 to 31/03
dot icon18/01/1993
Director resigned;new director appointed
dot icon18/01/1993
Registered office changed on 18/01/93 from: 4 brenkley court seaton burn newcastle upon tyne NE13 6DR
dot icon18/01/1993
Return made up to 19/08/92; full list of members
dot icon08/04/1992
Particulars of mortgage/charge
dot icon29/01/1992
Director resigned;new director appointed
dot icon29/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon29/01/1992
Registered office changed on 29/01/92 from: 10 rectory terrace gosforth newcastle upon tyne NE3 1XY
dot icon19/08/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-15.18 % *

* during past year

Cash in Bank

£120,931.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
4
339.30K
-
0.00
84.17K
-
2022
5
472.96K
-
0.00
142.57K
-
2023
5
387.74K
-
0.00
120.93K
-
2023
5
387.74K
-
0.00
120.93K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

387.74K £Descended-18.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

120.93K £Descended-15.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coulson, George William, Mr.
Director
01/12/1992 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AUTOSENSE LIMITED

AUTOSENSE LIMITED is an(a) Active company incorporated on 19/08/1991 with the registered office located at Tig Metropolitan House, Long Rigg Road, Swalwell, Tyne And Wear NE16 3AS. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOSENSE LIMITED?

toggle

AUTOSENSE LIMITED is currently Active. It was registered on 19/08/1991 .

Where is AUTOSENSE LIMITED located?

toggle

AUTOSENSE LIMITED is registered at Tig Metropolitan House, Long Rigg Road, Swalwell, Tyne And Wear NE16 3AS.

What does AUTOSENSE LIMITED do?

toggle

AUTOSENSE LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does AUTOSENSE LIMITED have?

toggle

AUTOSENSE LIMITED had 5 employees in 2023.

What is the latest filing for AUTOSENSE LIMITED?

toggle

The latest filing was on 06/01/2026: Registered office address changed from Clifton Car Sales Clifton Morpeth Northumberland NE61 6DG to Tig Metropolitan House Long Rigg Road Swalwell Tyne and Wear NE16 3AS on 2026-01-06.