AUTOSOL (UK) LIMITED

Register to unlock more data on OkredoRegister

AUTOSOL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02426551

Incorporation date

26/09/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Shorts Accountants, 2 Ashgate Road, Chesterfield, Derbyshire S40 4AACopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1989)
dot icon09/10/2025
Confirmation statement made on 2025-09-26 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon11/10/2024
Director's details changed for Mr Peter David Price-Thomas on 2024-09-01
dot icon03/10/2024
Change of details for Mrs Susanne Price-Thomas as a person with significant control on 2024-10-03
dot icon03/10/2024
Director's details changed for Susanne Moller Price-Thomas on 2024-10-03
dot icon03/10/2024
Secretary's details changed for Susanne Moller Price-Thomas on 2024-09-01
dot icon03/10/2024
Registered office address changed from C/O Hewson & Howson Chartered Accountants 8 Shepcote Office Village Shepcote Lane Sheffield S9 1TG England to C/O Shorts Accountants 2 Ashgate Road Chesterfield Derbyshire S40 4AA on 2024-10-03
dot icon01/10/2024
Director's details changed for Mr Peter David Price-Thomas on 2024-09-26
dot icon01/10/2024
Director's details changed for Mr Peter David Price-Thomas on 2024-09-26
dot icon16/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon17/08/2022
Registered office address changed from Lower Castle Hill Farm Lumb Lane Almondbury Huddersfield HD4 6TA England to C/O Hewson & Howson Chartered Accountants 8 Shepcote Office Village Shepcote Lane Sheffield S9 1TG on 2022-08-17
dot icon07/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/03/2022
Appointment of Peter David Price-Thomas as a director on 2021-11-11
dot icon25/03/2022
Appointment of Susanne Moller Price-Thomas as a director on 2021-11-11
dot icon25/03/2022
Termination of appointment of Michael Price Thomas as a director on 2021-11-11
dot icon10/11/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/12/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/09/2017
Registered office address changed from Unit 29 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL to Lower Castle Hill Farm Lumb Lane Almondbury Huddersfield HD4 6TA on 2017-09-22
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon29/04/2016
Accounts for a small company made up to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon28/04/2015
Accounts for a small company made up to 2014-12-31
dot icon16/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon03/04/2014
Accounts for a small company made up to 2013-12-31
dot icon23/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon14/10/2013
Auditor's resignation
dot icon11/07/2013
Accounts for a small company made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon16/04/2012
Accounts for a small company made up to 2011-12-31
dot icon19/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon19/10/2011
Registered office address changed from Unit 9 Goldthorpe Industrial Estate Goldthorp Rotherham South Yorkshire S63 9BL on 2011-10-19
dot icon20/06/2011
Accounts for a small company made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon27/05/2010
Accounts for a small company made up to 2009-12-31
dot icon05/01/2010
Auditor's resignation
dot icon06/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon05/10/2009
Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 2009-10-05
dot icon11/08/2009
Full accounts made up to 2008-12-31
dot icon11/02/2009
Registered office changed on 11/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT
dot icon02/10/2008
Return made up to 26/09/08; full list of members
dot icon11/08/2008
Full accounts made up to 2007-12-31
dot icon12/10/2007
Full accounts made up to 2006-12-31
dot icon11/10/2007
Return made up to 26/09/07; full list of members
dot icon06/10/2006
Return made up to 26/09/06; full list of members
dot icon15/09/2006
Full accounts made up to 2005-12-31
dot icon27/09/2005
Return made up to 26/09/05; full list of members
dot icon23/08/2005
Full accounts made up to 2004-12-31
dot icon05/10/2004
Return made up to 26/09/04; full list of members
dot icon19/05/2004
Full accounts made up to 2003-12-31
dot icon29/10/2003
Return made up to 26/09/03; full list of members
dot icon19/10/2003
Full accounts made up to 2002-12-31
dot icon03/10/2002
Return made up to 26/09/02; full list of members
dot icon16/05/2002
Full accounts made up to 2001-12-31
dot icon14/11/2001
Return made up to 26/09/01; full list of members
dot icon15/08/2001
Full accounts made up to 2000-12-31
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon16/10/2000
Return made up to 26/09/00; full list of members
dot icon22/06/2000
New secretary appointed
dot icon22/06/2000
Secretary resigned
dot icon05/10/1999
Return made up to 26/09/99; no change of members
dot icon16/07/1999
Secretary resigned
dot icon16/07/1999
New secretary appointed
dot icon07/07/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1999
Full accounts made up to 1998-12-31
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon05/10/1998
Return made up to 26/09/98; change of members
dot icon02/07/1998
Registered office changed on 02/07/98 from: 26/28 bartholomew square london EC1V 3QA
dot icon20/10/1997
Return made up to 26/09/97; full list of members
dot icon15/04/1997
Full accounts made up to 1996-12-31
dot icon01/11/1996
Return made up to 26/09/96; no change of members
dot icon20/06/1996
Full accounts made up to 1995-12-31
dot icon04/04/1996
Particulars of mortgage/charge
dot icon15/11/1995
Return made up to 26/09/95; no change of members
dot icon20/04/1995
Full accounts made up to 1994-12-31
dot icon28/02/1995
Particulars of mortgage/charge
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 icon06/10/1994
Return made up to 26/09/94; full list of members
dot icon28/04/1994
Full accounts made up to 1993-12-31
dot icon24/11/1993
Full accounts made up to 1992-12-31
dot icon24/11/1993
Return made up to 26/09/93; no change of members
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon12/10/1992
Return made up to 26/09/92; no change of members
dot icon16/03/1992
Resolutions
dot icon25/11/1991
Director resigned;new director appointed
dot icon25/11/1991
Director resigned
dot icon25/11/1991
Return made up to 26/09/91; full list of members
dot icon15/11/1991
Ad 14/09/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon15/11/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon14/11/1991
Resolutions
dot icon01/05/1991
Full accounts made up to 1991-03-31
dot icon01/05/1991
Full accounts made up to 1990-03-31
dot icon01/05/1991
Return made up to 26/09/90; full list of members
dot icon20/02/1990
Certificate of change of name
dot icon20/02/1990
Certificate of change of name
dot icon26/09/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+16.01 % *

* during past year

Cash in Bank

£393,556.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
244.31K
-
0.00
339.23K
-
2022
2
270.50K
-
0.00
393.56K
-
2022
2
270.50K
-
0.00
393.56K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

270.50K £Ascended10.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

393.56K £Ascended16.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price-Thomas, Peter David
Director
11/11/2021 - Present
4
GLS FINANCIAL SERVICES LIMITED
Corporate Secretary
07/06/1999 - 09/04/2000
52
Price-Thomas, Susanne Moller
Director
11/11/2021 - Present
1
Price-Thomas, Susanne Moller
Secretary
10/04/2000 - Present
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 AUTOSOL (UK) LIMITED

AUTOSOL (UK) LIMITED is an(a) Active company incorporated on 26/09/1989 with the registered office located at C/O Shorts Accountants, 2 Ashgate Road, Chesterfield, Derbyshire S40 4AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOSOL (UK) LIMITED?

toggle

AUTOSOL (UK) LIMITED is currently Active. It was registered on 26/09/1989 .

Where is AUTOSOL (UK) LIMITED located?

toggle

AUTOSOL (UK) LIMITED is registered at C/O Shorts Accountants, 2 Ashgate Road, Chesterfield, Derbyshire S40 4AA.

What does AUTOSOL (UK) LIMITED do?

toggle

AUTOSOL (UK) LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

How many employees does AUTOSOL (UK) LIMITED have?

toggle

AUTOSOL (UK) LIMITED had 2 employees in 2022.

What is the latest filing for AUTOSOL (UK) LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-09-26 with updates.