AUTOSMART HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AUTOSMART HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05433031

Incorporation date

22/04/2005

Size

Group

Contacts

Registered address

Registered address

Lynn Lane, Shenstone, Lichfield, Staffordshire WS14 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2005)
dot icon26/01/2026
Termination of appointment of Sophie Atkinson as a director on 2026-01-26
dot icon15/12/2025
Termination of appointment of Christopher Anthony Ashton as a director on 2025-12-15
dot icon15/12/2025
Termination of appointment of Christopher Keith Brain as a director on 2025-12-15
dot icon17/11/2025
Group of companies' accounts made up to 2025-01-31
dot icon11/11/2025
Registration of charge 054330310010, created on 2025-11-02
dot icon04/11/2025
Cessation of Sophie Atkinson as a person with significant control on 2024-10-10
dot icon04/11/2025
Notification of Autosmart Holdings Group Limited as a person with significant control on 2025-10-10
dot icon27/10/2025
Appointment of Mr Robert Anthony Sidwells as a director on 2025-10-22
dot icon27/10/2025
Appointment of Mr Justin Jon Woodman as a director on 2025-10-22
dot icon24/10/2025
Appointment of Ms Emma Plank as a director on 2025-10-22
dot icon16/10/2025
Registration of charge 054330310007, created on 2025-10-10
dot icon16/10/2025
Registration of charge 054330310008, created on 2025-10-10
dot icon16/10/2025
Registration of charge 054330310009, created on 2025-10-10
dot icon09/09/2025
Memorandum and Articles of Association
dot icon09/09/2025
Resolutions
dot icon02/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon18/10/2024
Group of companies' accounts made up to 2024-01-31
dot icon24/09/2024
Satisfaction of charge 054330310005 in full
dot icon03/05/2024
Confirmation statement made on 2024-04-22 with updates
dot icon06/04/2024
Statement of capital following an allotment of shares on 2023-09-14
dot icon26/10/2023
Group of companies' accounts made up to 2023-01-31
dot icon27/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon01/11/2022
Change of details for Ms Sophie Atkinson as a person with significant control on 2022-11-01
dot icon24/10/2022
Group of companies' accounts made up to 2022-01-31
dot icon08/06/2022
Registration of charge 054330310006, created on 2022-05-30
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon15/10/2021
Group of companies' accounts made up to 2021-01-31
dot icon19/05/2021
Registration of charge 054330310005, created on 2021-05-04
dot icon29/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon14/09/2020
Group of companies' accounts made up to 2020-01-31
dot icon11/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon13/09/2019
Group of companies' accounts made up to 2019-01-31
dot icon29/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon20/08/2018
Group of companies' accounts made up to 2018-01-31
dot icon25/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon14/07/2017
Group of companies' accounts made up to 2017-01-31
dot icon26/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon27/07/2016
Group of companies' accounts made up to 2016-01-31
dot icon25/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon19/08/2015
Group of companies' accounts made up to 2015-01-31
dot icon05/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon15/09/2014
Group of companies' accounts made up to 2014-01-31
dot icon28/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon17/04/2014
Auditor's resignation
dot icon04/07/2013
Group of companies' accounts made up to 2013-01-31
dot icon10/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon11/09/2012
Resolutions
dot icon22/06/2012
Group of companies' accounts made up to 2012-01-31
dot icon16/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon16/05/2012
Director's details changed for Sophie Atkinson on 2012-04-22
dot icon16/05/2012
Director's details changed for Christopher Anthony Ashton on 2012-04-22
dot icon16/05/2012
Director's details changed for Christopher Keith Brain on 2012-04-22
dot icon28/06/2011
Group of companies' accounts made up to 2011-01-31
dot icon22/06/2011
Previous accounting period shortened from 2011-05-31 to 2011-01-31
dot icon26/04/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon31/01/2011
Purchase of own shares.
dot icon15/11/2010
Group of companies' accounts made up to 2010-05-31
dot icon15/10/2010
Cancellation of shares. Statement of capital on 2010-10-15
dot icon13/10/2010
Resolutions
dot icon06/07/2010
Termination of appointment of Juli Watkins as a secretary
dot icon06/07/2010
Termination of appointment of Juli Watkins as a director
dot icon28/06/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon13/11/2009
Group of companies' accounts made up to 2009-05-31
dot icon03/06/2009
Return made up to 22/04/09; full list of members
dot icon04/04/2009
Accounts for a medium company made up to 2008-05-31
dot icon19/08/2008
Appointment terminated director emma plank
dot icon19/08/2008
Appointment terminated director keith mcfarlane
dot icon09/05/2008
Return made up to 22/04/08; full list of members
dot icon31/10/2007
Full accounts made up to 2007-05-31
dot icon23/08/2007
Ad 10/08/07--------- £ si 73517@1=73517 £ ic 430954/504471
dot icon23/08/2007
Nc inc already adjusted 10/08/07
dot icon23/08/2007
Resolutions
dot icon23/08/2007
Resolutions
dot icon18/08/2007
Return made up to 22/04/07; full list of members
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon11/05/2007
Accounts for a dormant company made up to 2006-04-30
dot icon15/02/2007
Statement of affairs
dot icon15/02/2007
Ad 10/11/06--------- £ si 430952@1=430952 £ ic 2/430954
dot icon30/11/2006
Nc inc already adjusted 10/11/06
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon24/11/2006
Accounting reference date extended from 30/04/07 to 31/05/07
dot icon15/11/2006
Particulars of mortgage/charge
dot icon15/11/2006
Particulars of mortgage/charge
dot icon14/11/2006
Declaration of satisfaction of mortgage/charge
dot icon14/11/2006
Declaration of satisfaction of mortgage/charge
dot icon01/11/2006
Particulars of mortgage/charge
dot icon01/11/2006
Particulars of mortgage/charge
dot icon26/09/2006
Secretary resigned
dot icon26/09/2006
New director appointed
dot icon26/09/2006
Registered office changed on 26/09/06 from: 28 dam street lichfield staffordshire WS13 6AA
dot icon26/09/2006
Director resigned
dot icon26/09/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon26/09/2006
New secretary appointed;new director appointed
dot icon22/09/2006
Certificate of change of name
dot icon15/08/2006
Return made up to 22/04/06; full list of members
dot icon22/04/2005
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
22/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Sophie
Director
29/08/2006 - 26/01/2026
6
KEELEX CORPORATE SERVICES LIMITED
Corporate Secretary
21/04/2005 - 28/08/2006
58
KEELEX FORMATIONS LIMITED
Corporate Director
21/04/2005 - 28/08/2006
53
Watkins, Juli Anita
Director
28/08/2006 - 29/06/2010
2
Ashton, Christopher Anthony
Director
29/08/2006 - 15/12/2025
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 AUTOSMART HOLDINGS LIMITED

AUTOSMART HOLDINGS LIMITED is an(a) Active company incorporated on 22/04/2005 with the registered office located at Lynn Lane, Shenstone, Lichfield, Staffordshire WS14 0DH. There are currently 3 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 HOLDINGS LIMITED?

toggle

AUTOSMART HOLDINGS LIMITED is currently Active. It was registered on 22/04/2005 .

Where is AUTOSMART HOLDINGS LIMITED located?

toggle

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

What does AUTOSMART HOLDINGS LIMITED do?

toggle

AUTOSMART HOLDINGS LIMITED operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

What is the latest filing for AUTOSMART HOLDINGS LIMITED?

toggle

The latest filing was on 26/01/2026: Termination of appointment of Sophie Atkinson as a director on 2026-01-26.