AUTOSTORMS LTD

Register to unlock more data on OkredoRegister

AUTOSTORMS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03780102

Incorporation date

25/05/1999

Size

Dormant

Contacts

Registered address

Registered address

Oakridge Herons Lea, Copthorne, Crawley RH10 3HECopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1999)
dot icon25/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon01/07/2024
Confirmation statement made on 2024-05-17 with updates
dot icon20/03/2024
Registered office address changed from Ayrton House Borers Arms Road Copthorne Crawley RH10 3LH England to Oakridge Herons Lea Copthorne Crawley RH10 3HE on 2024-03-20
dot icon20/03/2024
Termination of appointment of David Rory Alexis Jones as a director on 2024-03-07
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon07/10/2022
Accounts for a dormant company made up to 2021-12-24
dot icon30/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon23/05/2021
Registered office address changed from Oakridge Herons Lea, Copthorne Crawley West Sussex RH10 3HE to Ayrton House Borers Arms Road Copthorne Crawley RH10 3LH on 2021-05-23
dot icon20/05/2021
Resolutions
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon09/02/2021
Appointment of Mr David Mervyn Jones as a secretary on 2021-02-04
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon08/02/2021
Resolutions
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon05/02/2021
Termination of appointment of Justin Pio Bryan Jones as a director on 2021-02-04
dot icon05/02/2021
Termination of appointment of Justin Pio Bryan Jones as a secretary on 2021-02-04
dot icon05/02/2021
Termination of appointment of Joan Philomena Jones as a director on 2021-02-04
dot icon19/01/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon07/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon03/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/12/2017
Notification of a person with significant control statement
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon18/09/2017
Resolutions
dot icon17/09/2017
Cessation of Joan Philomena Jones as a person with significant control on 2017-09-14
dot icon16/09/2017
Appointment of Mr David Mervyn Jones as a director on 2017-09-14
dot icon04/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon03/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon29/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon09/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon28/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon21/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon07/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon07/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/07/2010
Accounts for a dormant company made up to 2008-12-31
dot icon01/07/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon01/07/2010
Director's details changed for David Rory Alexis Jones on 2010-01-01
dot icon01/07/2010
Director's details changed for Justin Pio Bryan Jones on 2010-01-01
dot icon02/07/2009
Return made up to 25/05/09; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/11/2008
Total exemption small company accounts made up to 2006-12-31
dot icon02/07/2008
Return made up to 25/05/08; full list of members
dot icon27/06/2007
Return made up to 25/05/07; no change of members
dot icon13/06/2007
Total exemption full accounts made up to 2005-12-31
dot icon09/06/2006
Total exemption small company accounts made up to 2004-12-31
dot icon06/06/2006
Return made up to 25/05/06; full list of members
dot icon14/07/2005
Return made up to 25/05/05; full list of members
dot icon08/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/07/2004
Return made up to 25/05/04; full list of members
dot icon27/02/2004
Total exemption full accounts made up to 2002-12-31
dot icon07/01/2004
Return made up to 25/05/03; full list of members
dot icon05/11/2002
Amended accounts made up to 2000-12-31
dot icon05/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/07/2002
Total exemption full accounts made up to 2000-12-31
dot icon21/05/2002
Return made up to 25/05/02; full list of members
dot icon20/07/2001
Return made up to 25/05/01; full list of members
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon20/09/2000
Ad 01/09/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon20/09/2000
Resolutions
dot icon20/09/2000
Resolutions
dot icon20/09/2000
£ nc 1000/50000 30/08/00
dot icon12/09/2000
New director appointed
dot icon12/09/2000
New director appointed
dot icon12/09/2000
Return made up to 25/05/00; full list of members
dot icon15/02/2000
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon05/08/1999
New director appointed
dot icon05/08/1999
New secretary appointed
dot icon05/08/1999
Director resigned
dot icon05/08/1999
Registered office changed on 05/08/99 from: jordans LIMITED 21 st thomas street bristol BS1 6JS
dot icon05/08/1999
Secretary resigned
dot icon26/06/1999
Particulars of mortgage/charge
dot icon25/05/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
17/05/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/05/1999 - 24/05/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/05/1999 - 24/05/1999
43699
Jones, Joan Philomena
Director
24/05/1999 - 03/02/2021
13
Jones, David Mervyn
Director
14/09/2017 - Present
10
Jones, Justin Pio Bryan
Secretary
24/05/1999 - 03/02/2021
7

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOSTORMS LTD

AUTOSTORMS LTD is an(a) Dissolved company incorporated on 25/05/1999 with the registered office located at Oakridge Herons Lea, Copthorne, Crawley RH10 3HE. 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 AUTOSTORMS LTD?

toggle

AUTOSTORMS LTD is currently Dissolved. It was registered on 25/05/1999 and dissolved on 25/02/2025.

Where is AUTOSTORMS LTD located?

toggle

AUTOSTORMS LTD is registered at Oakridge Herons Lea, Copthorne, Crawley RH10 3HE.

What does AUTOSTORMS LTD do?

toggle

AUTOSTORMS LTD 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 AUTOSTORMS LTD?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via compulsory strike-off.