AUTOSHOP LIMITED

Register to unlock more data on OkredoRegister

AUTOSHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03158612

Incorporation date

14/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

78e Wednesbury Road, Walsall WS1 4JHCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1996)
dot icon13/02/2026
Director's details changed for Mr Ali Ravat on 2009-12-01
dot icon13/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon25/11/2025
Micro company accounts made up to 2025-09-30
dot icon03/07/2025
Statement of capital following an allotment of shares on 2025-06-20
dot icon01/07/2025
Resolutions
dot icon01/07/2025
Memorandum and Articles of Association
dot icon14/01/2025
Micro company accounts made up to 2024-09-30
dot icon16/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon21/11/2023
Micro company accounts made up to 2023-09-30
dot icon15/03/2023
Micro company accounts made up to 2022-09-30
dot icon03/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon26/06/2022
Micro company accounts made up to 2021-09-30
dot icon14/03/2022
Confirmation statement made on 2022-02-02 with updates
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon07/04/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon28/06/2020
Micro company accounts made up to 2019-09-30
dot icon04/06/2020
Registered office address changed from 92 Autoshop Ltd Manorhouse Close Walsall WS1 4PB England to 78E Wednesbury Road Walsall WS1 4JH on 2020-06-04
dot icon13/05/2020
Registered office address changed from 78E Wednesbury Road Walsall West Midlands WS1 4JH to 92 Autoshop Ltd Manorhouse Close Walsall WS1 4PB on 2020-05-13
dot icon13/05/2020
Secretary's details changed for Mr Haroon Ravat on 2020-05-13
dot icon02/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon29/06/2019
Micro company accounts made up to 2018-09-30
dot icon03/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon26/06/2018
Micro company accounts made up to 2017-09-30
dot icon07/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon18/06/2017
Micro company accounts made up to 2016-09-30
dot icon09/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon26/06/2016
Micro company accounts made up to 2015-09-30
dot icon13/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon13/02/2016
Termination of appointment of Amin Bhamjee as a director on 2016-02-13
dot icon11/01/2016
Appointment of Mr Amin Bhamjee as a director on 2016-01-11
dot icon30/06/2015
Micro company accounts made up to 2014-09-30
dot icon07/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon30/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/03/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon28/06/2011
Registered office address changed from Walsall Road Darlston Wednesbury West Midlands WS10 9SS on 2011-06-28
dot icon03/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon04/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon04/02/2010
Director's details changed for Mr Ali Ravat on 2010-02-02
dot icon27/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/09/2009
Director's change of particulars / ali ravat / 10/09/2009
dot icon10/09/2009
Secretary's change of particulars / haroon ravat / 10/09/2009
dot icon01/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/02/2009
Return made up to 02/02/09; full list of members
dot icon19/12/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon07/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/02/2008
Return made up to 02/02/08; full list of members
dot icon24/11/2007
Declaration of satisfaction of mortgage/charge
dot icon02/03/2007
Return made up to 02/02/07; full list of members
dot icon24/11/2006
Particulars of mortgage/charge
dot icon04/09/2006
Accounts for a small company made up to 2006-03-31
dot icon23/03/2006
Return made up to 02/02/06; full list of members
dot icon19/07/2005
Accounts for a small company made up to 2005-03-31
dot icon18/02/2005
Return made up to 02/02/05; full list of members
dot icon15/07/2004
Accounts for a small company made up to 2004-03-31
dot icon12/02/2004
Return made up to 02/02/04; full list of members
dot icon28/09/2003
Accounts for a small company made up to 2003-03-31
dot icon10/02/2003
Return made up to 02/02/03; full list of members
dot icon10/06/2002
Accounts for a small company made up to 2002-03-31
dot icon11/02/2002
Return made up to 02/02/02; full list of members
dot icon10/08/2001
Accounts for a small company made up to 2001-03-31
dot icon20/03/2001
Particulars of mortgage/charge
dot icon20/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon13/02/2001
Return made up to 02/02/01; full list of members
dot icon09/02/2000
Return made up to 02/02/00; full list of members
dot icon14/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon17/02/1999
Registered office changed on 17/02/99 from: 78E wednesbury road walsall west midlands WS1 4JH
dot icon12/02/1999
Return made up to 14/02/99; no change of members
dot icon12/02/1999
Secretary resigned
dot icon12/02/1999
New secretary appointed
dot icon31/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon11/03/1998
Return made up to 14/02/98; no change of members
dot icon12/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon11/03/1997
Return made up to 14/02/97; full list of members
dot icon18/10/1996
Accounting reference date notified as 31/03
dot icon28/02/1996
Registered office changed on 28/02/96 from: somerset house temple street birmingham west midlands B2 5DN
dot icon28/02/1996
Secretary resigned
dot icon28/02/1996
Director resigned
dot icon28/02/1996
New secretary appointed
dot icon28/02/1996
New director appointed
dot icon14/02/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
547.71K
-
0.00
-
-
2022
1
546.70K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
13/02/1996 - 13/02/1996
2895
Brewer, Suzanne
Nominee Secretary
13/02/1996 - 13/02/1996
2524
Ravat, Idris
Secretary
13/02/1996 - 03/02/1999
-
Bhamjee, Amin
Director
10/01/2016 - 12/02/2016
-
Ravat, Haroon
Secretary
03/02/1999 - Present
1

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 AUTOSHOP LIMITED

AUTOSHOP LIMITED is an(a) Active company incorporated on 14/02/1996 with the registered office located at 78e Wednesbury Road, Walsall WS1 4JH. 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 AUTOSHOP LIMITED?

toggle

AUTOSHOP LIMITED is currently Active. It was registered on 14/02/1996 .

Where is AUTOSHOP LIMITED located?

toggle

AUTOSHOP LIMITED is registered at 78e Wednesbury Road, Walsall WS1 4JH.

What does AUTOSHOP LIMITED do?

toggle

AUTOSHOP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AUTOSHOP LIMITED?

toggle

The latest filing was on 13/02/2026: Director's details changed for Mr Ali Ravat on 2009-12-01.