AUTOSMART GROUP LIMITED

Register to unlock more data on OkredoRegister

AUTOSMART GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04838643

Incorporation date

19/07/2003

Size

Dormant

Contacts

Registered address

Registered address

Lynn Lane, Shenstone, Lichfield, Staffordshire WS14 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2003)
dot icon11/11/2025
Registration of charge 048386430008, created on 2025-11-02
dot icon05/11/2025
Termination of appointment of Christopher Anthony Ashton as a director on 2025-10-10
dot icon05/11/2025
Termination of appointment of Christopher Keith Brain as a director on 2025-10-10
dot icon05/11/2025
Appointment of Mr Justin Jon Woodman as a director on 2025-10-10
dot icon16/10/2025
Registration of charge 048386430007, created on 2025-10-10
dot icon14/10/2025
Registration of charge 048386430006, created on 2025-10-10
dot icon20/08/2025
Accounts for a dormant company made up to 2025-01-31
dot icon24/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon17/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon24/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon28/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon11/05/2023
Accounts for a dormant company made up to 2023-01-31
dot icon01/11/2022
Change of details for Autosmart Holdings Ltd as a person with significant control on 2022-11-01
dot icon24/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon09/06/2021
Accounts for a dormant company made up to 2021-01-31
dot icon25/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon22/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon20/09/2019
Satisfaction of charge 1 in full
dot icon20/09/2019
Satisfaction of charge 2 in full
dot icon20/09/2019
Satisfaction of charge 3 in full
dot icon31/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon09/05/2019
Accounts for a dormant company made up to 2019-01-31
dot icon16/08/2018
Accounts for a dormant company made up to 2018-01-31
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon20/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon13/07/2017
Accounts for a dormant company made up to 2017-01-31
dot icon27/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon27/07/2016
Accounts for a dormant company made up to 2016-01-31
dot icon19/08/2015
Accounts for a small company made up to 2015-01-31
dot icon07/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2014-01-31
dot icon24/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon17/04/2014
Auditor's resignation
dot icon24/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2013-01-31
dot icon23/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon22/06/2012
Full accounts made up to 2012-01-31
dot icon01/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon01/08/2011
Director's details changed for Christopher Anthony Ashton on 2011-07-19
dot icon01/08/2011
Director's details changed for Sophie Atkinson on 2011-07-19
dot icon01/08/2011
Director's details changed for Christopher Keith Brain on 2011-05-04
dot icon28/06/2011
Accounts for a small company made up to 2011-01-31
dot icon22/06/2011
Previous accounting period shortened from 2011-05-31 to 2011-01-31
dot icon15/11/2010
Full accounts made up to 2010-05-31
dot icon13/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon06/07/2010
Termination of appointment of Juli Watkins as a director
dot icon06/07/2010
Termination of appointment of Juli Watkins as a secretary
dot icon13/11/2009
Full accounts made up to 2009-05-31
dot icon02/09/2009
Return made up to 19/07/09; full list of members
dot icon04/04/2009
Accounts for a medium company made up to 2008-05-31
dot icon26/09/2008
Return made up to 19/07/08; full list of members
dot icon31/10/2007
Full accounts made up to 2007-05-31
dot icon18/08/2007
Return made up to 19/07/07; full list of members
dot icon30/01/2007
Declaration of assistance for shares acquisition
dot icon21/12/2006
Declaration of assistance for shares acquisition
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon15/11/2006
Particulars of mortgage/charge
dot icon14/11/2006
Declaration of satisfaction of mortgage/charge
dot icon13/11/2006
Full accounts made up to 2006-05-31
dot icon01/11/2006
Particulars of mortgage/charge
dot icon25/07/2006
Return made up to 19/07/06; full list of members
dot icon12/01/2006
Full accounts made up to 2005-05-31
dot icon04/08/2005
Return made up to 19/07/05; full list of members
dot icon19/05/2005
Full accounts made up to 2004-05-31
dot icon12/05/2005
Accounting reference date shortened from 31/07/04 to 31/05/04
dot icon23/07/2004
Return made up to 19/07/04; full list of members
dot icon16/06/2004
Auditor's resignation
dot icon10/06/2004
Miscellaneous
dot icon28/04/2004
Registered office changed on 28/04/04 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
dot icon01/03/2004
Statement of affairs
dot icon01/03/2004
Ad 02/12/03--------- £ si 599999@1=599999 £ ic 1/600000
dot icon17/12/2003
Particulars of mortgage/charge
dot icon17/12/2003
Nc inc already adjusted 02/12/03
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon12/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
New director appointed
dot icon26/11/2003
Secretary resigned
dot icon26/11/2003
Director resigned
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New secretary appointed;new director appointed
dot icon25/11/2003
New director appointed
dot icon07/11/2003
Certificate of change of name
dot icon19/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Sophie
Director
18/11/2003 - Present
8
CASTLEGATE SECRETARIES LIMITED
Corporate Secretary
18/07/2003 - 17/11/2003
231
CASTLEGATE DIRECTORS LIMITED
Corporate Director
18/07/2003 - 17/11/2003
213
Watkins, Juli Anita
Director
17/11/2003 - 29/06/2010
2
Ashton, Christopher Anthony
Director
18/11/2003 - 10/10/2025
4

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 AUTOSMART GROUP LIMITED

AUTOSMART GROUP LIMITED is an(a) Active company incorporated on 19/07/2003 with the registered office located at Lynn Lane, Shenstone, Lichfield, Staffordshire WS14 0DH. 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 AUTOSMART GROUP LIMITED?

toggle

AUTOSMART GROUP LIMITED is currently Active. It was registered on 19/07/2003 .

Where is AUTOSMART GROUP LIMITED located?

toggle

AUTOSMART GROUP LIMITED is registered at Lynn Lane, Shenstone, Lichfield, Staffordshire WS14 0DH.

What does AUTOSMART GROUP LIMITED do?

toggle

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

What is the latest filing for AUTOSMART GROUP LIMITED?

toggle

The latest filing was on 11/11/2025: Registration of charge 048386430008, created on 2025-11-02.