AUTOSTYLE LIMITED

Register to unlock more data on OkredoRegister

AUTOSTYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08051401

Incorporation date

30/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hamilton Terrace, Leamington Spa, Warwickshire CV32 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2012)
dot icon10/06/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon03/01/2025
Appointment of Mr Simon Allen as a director on 2024-12-21
dot icon03/01/2025
Notification of Simon Allen as a person with significant control on 2024-12-03
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon03/01/2025
Termination of appointment of David Allen as a director on 2025-01-03
dot icon02/01/2025
Cessation of David Allen as a person with significant control on 2025-01-01
dot icon30/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon12/08/2024
Micro company accounts made up to 2023-03-31
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with updates
dot icon05/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-03-31
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon01/04/2020
Micro company accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/09/2018
Previous accounting period shortened from 2018-12-31 to 2018-03-31
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon03/05/2018
Termination of appointment of Ollis and Co as a secretary on 2018-05-03
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon16/09/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon19/06/2015
Micro company accounts made up to 2014-09-30
dot icon01/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon27/04/2015
Termination of appointment of David Allen as a secretary on 2015-04-27
dot icon27/04/2015
Appointment of Ollis and Co as a secretary on 2015-04-27
dot icon27/04/2015
Registered office address changed from 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW to 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY on 2015-04-27
dot icon24/11/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/10/2014
Compulsory strike-off action has been discontinued
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon27/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon14/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon27/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon27/04/2013
Previous accounting period shortened from 2013-10-31 to 2012-09-30
dot icon02/10/2012
Registered office address changed from 5 Roundwood Lane Harpenden Herfordshire AL5 3BW United Kingdom on 2012-10-02
dot icon02/10/2012
Registered office address changed from 1 Harthope Ellington NE61 5ET England on 2012-10-02
dot icon17/07/2012
Current accounting period extended from 2013-04-30 to 2013-10-31
dot icon30/04/2012
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
03/01/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.55K
-
0.00
-
-
2022
2
633.00
-
0.00
-
-
2022
2
633.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

633.00 £Descended-93.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Allen, David
Director
30/04/2012 - 03/01/2025
15
Mr Simon Allen
Director
21/12/2024 - Present
4
Allen, David
Secretary
30/04/2012 - 27/04/2015
-
And Co, Ollis
Secretary
27/04/2015 - 03/05/2018
-

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 AUTOSTYLE LIMITED

AUTOSTYLE LIMITED is an(a) Active company incorporated on 30/04/2012 with the registered office located at 2 Hamilton Terrace, Leamington Spa, Warwickshire CV32 4LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOSTYLE LIMITED?

toggle

AUTOSTYLE LIMITED is currently Active. It was registered on 30/04/2012 .

Where is AUTOSTYLE LIMITED located?

toggle

AUTOSTYLE LIMITED is registered at 2 Hamilton Terrace, Leamington Spa, Warwickshire CV32 4LY.

What does AUTOSTYLE LIMITED do?

toggle

AUTOSTYLE LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does AUTOSTYLE LIMITED have?

toggle

AUTOSTYLE LIMITED had 2 employees in 2022.

What is the latest filing for AUTOSTYLE LIMITED?

toggle

The latest filing was on 10/06/2025: Compulsory strike-off action has been suspended.