AUTOSTOP CAR CARE CENTRE LIMITED

Register to unlock more data on OkredoRegister

AUTOSTOP CAR CARE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02161373

Incorporation date

04/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

93 Tabernacle Street, London EC2A 4BACopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1987)
dot icon27/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon22/07/2025
Micro company accounts made up to 2024-10-31
dot icon28/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon18/07/2024
Micro company accounts made up to 2023-10-31
dot icon29/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon07/06/2023
Micro company accounts made up to 2022-10-31
dot icon29/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon23/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon13/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/02/2019
Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 2019-02-01
dot icon17/09/2018
Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 2018-09-17
dot icon15/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon08/02/2018
Micro company accounts made up to 2017-10-31
dot icon16/08/2017
Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 2017-08-16
dot icon13/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/06/2016
Director's details changed for Warren James Edmead on 2016-01-01
dot icon15/06/2016
Secretary's details changed for Sharon White on 2016-01-01
dot icon15/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/08/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon09/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon02/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon02/07/2010
Director's details changed for Warren James Edmead on 2009-10-01
dot icon28/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/07/2009
Return made up to 09/06/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/08/2008
Return made up to 09/06/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/06/2007
Return made up to 09/06/07; no change of members
dot icon11/01/2007
Memorandum and Articles of Association
dot icon11/01/2007
Memorandum and Articles of Association
dot icon08/01/2007
Certificate of change of name
dot icon04/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/10/2006
Memorandum and Articles of Association
dot icon27/09/2006
Certificate of change of name
dot icon27/06/2006
Return made up to 09/06/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/06/2005
Return made up to 09/06/05; full list of members
dot icon04/02/2005
Secretary resigned
dot icon30/12/2004
New secretary appointed
dot icon30/12/2004
Total exemption small company accounts made up to 2004-10-31
dot icon15/06/2004
Return made up to 09/06/04; full list of members
dot icon09/03/2004
Director resigned
dot icon09/03/2004
Director resigned
dot icon09/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/10/2003
New director appointed
dot icon21/10/2003
Accounting reference date extended from 30/09/03 to 31/10/03
dot icon05/09/2003
Registered office changed on 05/09/03 from: new roman house 10 east road london N1 6BG
dot icon17/06/2003
Return made up to 09/06/03; full list of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon12/06/2002
Return made up to 09/06/02; full list of members
dot icon05/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon21/06/2001
Accounts for a small company made up to 2000-09-30
dot icon13/06/2001
Return made up to 09/06/01; full list of members
dot icon28/07/2000
Return made up to 09/06/00; full list of members
dot icon28/07/2000
Accounts for a small company made up to 1999-09-30
dot icon26/06/2000
Registered office changed on 26/06/00 from: unit 24, rippleside commercial estate, ripple road, barking, essex. IG11 0RJ
dot icon16/06/1999
Return made up to 09/06/99; no change of members
dot icon02/06/1999
Accounts for a small company made up to 1998-09-30
dot icon29/12/1998
Director resigned
dot icon29/06/1998
Return made up to 09/06/98; no change of members
dot icon25/02/1998
Accounts for a small company made up to 1997-09-30
dot icon06/07/1997
Accounts for a small company made up to 1996-09-30
dot icon06/07/1997
Return made up to 09/06/97; full list of members
dot icon06/06/1996
Return made up to 09/06/96; no change of members
dot icon29/03/1996
Accounts for a small company made up to 1995-09-30
dot icon19/06/1995
Accounts for a small company made up to 1994-09-30
dot icon30/05/1995
Return made up to 09/06/95; no change of members
dot icon08/06/1994
Accounts for a small company made up to 1993-09-30
dot icon08/06/1994
Return made up to 09/06/94; full list of members
dot icon26/07/1993
Return made up to 09/06/93; no change of members
dot icon10/03/1993
New director appointed
dot icon03/03/1993
Accounts for a small company made up to 1992-09-30
dot icon04/09/1992
Return made up to 09/06/92; no change of members
dot icon04/09/1992
Return made up to 09/06/91; full list of members
dot icon26/08/1992
Accounts for a small company made up to 1991-09-30
dot icon14/08/1992
Ad 30/09/88-30/09/89 £ si 9998@1
dot icon14/08/1992
Accounts for a small company made up to 1990-09-30
dot icon23/06/1992
Registered office changed on 23/06/92 from: hugill house swanfield road waltham cross herts en 87J
dot icon26/07/1991
Auditor's resignation
dot icon13/12/1990
Full accounts made up to 1989-09-30
dot icon16/11/1990
Return made up to 18/07/90; full list of members
dot icon02/08/1989
Full accounts made up to 1988-09-30
dot icon02/08/1989
Return made up to 09/06/89; full list of members
dot icon02/02/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon07/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/10/1987
Registered office changed on 07/10/87 from: 4 bishops ave northwood middx HA6 3DG
dot icon04/09/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
28.62K
-
0.00
88.68K
-
2022
5
24.88K
-
0.00
-
-
2022
5
24.88K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

24.88K £Descended-13.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Warren James Edmead
Director
17/10/2003 - Present
1
Ford, Gary
Director
28/02/1993 - 10/12/1998
-
White, Sharon
Secretary
11/12/2004 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AUTOSTOP CAR CARE CENTRE LIMITED

AUTOSTOP CAR CARE CENTRE LIMITED is an(a) Active company incorporated on 04/09/1987 with the registered office located at 93 Tabernacle Street, London EC2A 4BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOSTOP CAR CARE CENTRE LIMITED?

toggle

AUTOSTOP CAR CARE CENTRE LIMITED is currently Active. It was registered on 04/09/1987 .

Where is AUTOSTOP CAR CARE CENTRE LIMITED located?

toggle

AUTOSTOP CAR CARE CENTRE LIMITED is registered at 93 Tabernacle Street, London EC2A 4BA.

What does AUTOSTOP CAR CARE CENTRE LIMITED do?

toggle

AUTOSTOP CAR CARE CENTRE LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does AUTOSTOP CAR CARE CENTRE LIMITED have?

toggle

AUTOSTOP CAR CARE CENTRE LIMITED had 5 employees in 2022.

What is the latest filing for AUTOSTOP CAR CARE CENTRE LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-15 with no updates.