AUTOSERV NORTH WEST LTD

Register to unlock more data on OkredoRegister

AUTOSERV NORTH WEST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06443189

Incorporation date

03/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Farm Lane, Worsley, Manchester M28 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2007)
dot icon25/03/2026
All of the property or undertaking has been released and no longer forms part of charge 064431890001
dot icon12/03/2026
Change of details for Mr Daniel Ian Foy Evans as a person with significant control on 2026-03-10
dot icon12/03/2026
Change of details for Mrs Diana Margaret Evans as a person with significant control on 2026-03-10
dot icon12/03/2026
Secretary's details changed for Mrs Diana Margaret Evans on 2026-03-10
dot icon12/03/2026
Director's details changed for Mrs Diana Margaret Evans on 2026-03-10
dot icon12/03/2026
Registered office address changed from 1 Hodge Road Worsley Manchester M28 3AU England to 31 Farm Lane Worsley Manchester M28 2PG on 2026-03-12
dot icon12/03/2026
Director's details changed for Mr Daniel Ian Foy Evans on 2026-03-10
dot icon18/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon13/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon15/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon17/11/2022
Appointment of Mrs Diana Margaret Evans as a director on 2022-11-01
dot icon17/11/2022
Change of details for Mr Daniel Ian Foy Evans as a person with significant control on 2022-11-01
dot icon17/11/2022
Notification of Diana Margaret Evans as a person with significant control on 2022-11-01
dot icon17/11/2022
Statement of capital following an allotment of shares on 2022-11-01
dot icon17/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon16/11/2021
Appointment of Mrs Diana Margaret Evans as a secretary on 2021-11-16
dot icon26/02/2021
Director's details changed for Mr Daniel Ian Foy Evans on 2020-09-16
dot icon26/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon16/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon16/09/2020
Registered office address changed from 255 Monton Road Monton, Eccles Manchester Lancs M30 9PS to 1 Hodge Road Worsley Manchester M28 3AU on 2020-09-16
dot icon28/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon07/11/2019
Micro company accounts made up to 2019-05-31
dot icon04/12/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon24/07/2018
Micro company accounts made up to 2018-05-31
dot icon14/02/2018
Resolutions
dot icon14/12/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon01/12/2017
Micro company accounts made up to 2017-05-31
dot icon06/12/2016
Confirmation statement made on 2016-11-12 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon26/02/2016
Registration of charge 064431890001, created on 2016-02-23
dot icon04/02/2016
Termination of appointment of Diana Margaret Evans as a secretary on 2016-02-03
dot icon23/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon14/01/2015
Annual return made up to 2014-11-12 with full list of shareholders
dot icon14/01/2015
Secretary's details changed for Diana Margaret Evans on 2014-11-11
dot icon14/01/2015
Director's details changed for Daniel Ian Foy Evans on 2014-11-11
dot icon14/01/2015
Registered office address changed from Garden Lane Worsley Manchester M28 1JX to 255 Monton Road Monton, Eccles Manchester Lancs M30 9PS on 2015-01-14
dot icon14/01/2015
Termination of appointment of Daniel Ian Foy Evans as a secretary on 2014-11-11
dot icon15/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon04/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon12/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon09/06/2012
Compulsory strike-off action has been discontinued
dot icon07/06/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon20/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon30/08/2011
Previous accounting period extended from 2010-11-30 to 2011-05-31
dot icon14/03/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/02/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon02/02/2010
Director's details changed for Daniel Ian Foy Evans on 2009-12-03
dot icon02/02/2010
Secretary's details changed for Diana Margaret Evans on 2009-12-03
dot icon28/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/07/2009
Accounting reference date shortened from 31/12/2008 to 30/11/2008
dot icon02/07/2009
Secretary appointed diana margaret evans
dot icon13/01/2009
Return made up to 03/12/08; full list of members
dot icon13/01/2009
Location of register of members
dot icon10/10/2008
Memorandum and Articles of Association
dot icon07/10/2008
Certificate of change of name
dot icon15/08/2008
Appointment terminated director robert lord
dot icon03/12/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+120.78 % *

* during past year

Cash in Bank

£42,152.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
10.48K
-
0.00
16.82K
-
2022
8
8.14K
-
0.00
19.09K
-
2023
8
67.00
-
0.00
42.15K
-
2023
8
67.00
-
0.00
42.15K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

67.00 £Descended-99.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.15K £Ascended120.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Daniel Ian Foy
Director
03/12/2007 - Present
4
Evans, Diana Margaret
Director
01/11/2022 - Present
1
Lord, Robert
Director
03/12/2007 - 29/07/2008
-
Evans, Diana Margaret
Secretary
16/11/2021 - Present
-
Evans, Daniel Ian Foy
Secretary
03/12/2007 - 11/11/2014
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AUTOSERV NORTH WEST LTD

AUTOSERV NORTH WEST LTD is an(a) Active company incorporated on 03/12/2007 with the registered office located at 31 Farm Lane, Worsley, Manchester M28 2PG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOSERV NORTH WEST LTD?

toggle

AUTOSERV NORTH WEST LTD is currently Active. It was registered on 03/12/2007 .

Where is AUTOSERV NORTH WEST LTD located?

toggle

AUTOSERV NORTH WEST LTD is registered at 31 Farm Lane, Worsley, Manchester M28 2PG.

What does AUTOSERV NORTH WEST LTD do?

toggle

AUTOSERV NORTH WEST LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does AUTOSERV NORTH WEST LTD have?

toggle

AUTOSERV NORTH WEST LTD had 8 employees in 2023.

What is the latest filing for AUTOSERV NORTH WEST LTD?

toggle

The latest filing was on 25/03/2026: All of the property or undertaking has been released and no longer forms part of charge 064431890001.