AUTOTECH EURO LIMITED

Register to unlock more data on OkredoRegister

AUTOTECH EURO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05538103

Incorporation date

16/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Robinson Road, Leicester, LE5 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2005)
dot icon10/03/2026
Change of details for Mrs Zarina Boliya as a person with significant control on 2026-03-09
dot icon09/03/2026
Notification of Mehbub Mohammed Hanif Boliya as a person with significant control on 2026-03-06
dot icon06/03/2026
Cessation of Mehbub Mohammed Hanif Boliya as a person with significant control on 2026-03-06
dot icon03/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon03/09/2025
Change of details for Mr Mehbub Mohammed Hanif Boliya as a person with significant control on 2025-09-03
dot icon03/09/2025
Notification of Zarina Boliya as a person with significant control on 2025-09-03
dot icon30/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon04/09/2024
Change of details for Mr Mehbub Mohammed Hanif Boliya as a person with significant control on 2024-08-31
dot icon04/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon15/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon04/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon13/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon13/09/2021
Cessation of Yasmin Mohamed Hanif Karbani as a person with significant control on 2021-08-26
dot icon10/09/2021
Termination of appointment of Mohamed Hanif Mussa Karbani as a secretary on 2021-08-26
dot icon10/09/2021
Cessation of Zarina Boliya as a person with significant control on 2021-08-26
dot icon10/09/2021
Cessation of Mohamed Hanif Mussa Karbani as a person with significant control on 2021-08-26
dot icon22/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/09/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-10-31
dot icon31/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/10/2017
Confirmation statement made on 2017-08-16 with updates
dot icon10/10/2017
Second filing of Confirmation Statement dated 16/08/2016
dot icon11/08/2017
Change of details for Mrs Yasmin Mohamed Hanif Karbani as a person with significant control on 2016-04-06
dot icon10/08/2017
Change of details for Mr Mohamed Hanif Mussa Karbani as a person with significant control on 2016-04-06
dot icon10/08/2017
Change of details for Mrs Zarina Boliya as a person with significant control on 2017-04-06
dot icon10/08/2017
Change of details for Mr Mehbub Mohammed Hanif Boliya as a person with significant control on 2017-04-06
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon07/09/2016
Statement of capital following an allotment of shares on 2015-11-01
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon11/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon20/08/2010
Director's details changed for Mehbub Mohammed Hanif Boliya on 2010-01-01
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/08/2009
Return made up to 16/08/09; full list of members
dot icon01/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/10/2008
Return made up to 16/08/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/09/2007
Return made up to 16/08/07; full list of members
dot icon21/09/2007
Director's particulars changed
dot icon21/09/2007
Registered office changed on 21/09/07 from: 4 laundry lane leicester leicestershire LE4 5JH
dot icon15/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/09/2006
Return made up to 16/08/06; full list of members
dot icon15/12/2005
Director's particulars changed
dot icon08/09/2005
Accounting reference date extended from 31/08/06 to 31/10/06
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Resolutions
dot icon16/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon-21.36 % *

* during past year

Cash in Bank

£35,199.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
4
137.00
-
0.00
44.76K
-
2022
0
135.00
-
0.00
35.20K
-
2022
0
135.00
-
0.00
35.20K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

135.00 £Descended-1.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.20K £Descended-21.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karbani, Mohamed Hanif Mussa
Secretary
16/08/2005 - 26/08/2021
1
Mr Mehbub Mohammed Hanif Boliya
Director
16/08/2005 - Present
-

Persons with Significant Control

7
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 AUTOTECH EURO LIMITED

AUTOTECH EURO LIMITED is an(a) Active company incorporated on 16/08/2005 with the registered office located at 1 Robinson Road, Leicester, LE5 4NS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOTECH EURO LIMITED?

toggle

AUTOTECH EURO LIMITED is currently Active. It was registered on 16/08/2005 .

Where is AUTOTECH EURO LIMITED located?

toggle

AUTOTECH EURO LIMITED is registered at 1 Robinson Road, Leicester, LE5 4NS.

What does AUTOTECH EURO LIMITED do?

toggle

AUTOTECH EURO LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AUTOTECH EURO LIMITED?

toggle

The latest filing was on 10/03/2026: Change of details for Mrs Zarina Boliya as a person with significant control on 2026-03-09.