AUTOTECH OF WANDSWORTH LTD

Register to unlock more data on OkredoRegister

AUTOTECH OF WANDSWORTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07209054

Incorporation date

30/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 26 95 Miles Road, Mitcham CR4 3FHCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2010)
dot icon02/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2025
Registered office address changed from Suite 25 95 Miles Road Mitcham Surrey CR4 3FH England to Suite 26 95 Miles Road Mitcham CR4 3FH on 2025-12-02
dot icon13/05/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon29/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon31/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon29/02/2024
Notification of Basharat Ullah Choudhry as a person with significant control on 2023-01-01
dot icon10/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon10/10/2022
Registered office address changed from 40-42 Westhill Wandsworth London SW18 1RX to Suite 25 95 Miles Road Mitcham Surrey CR4 3FH on 2022-10-10
dot icon07/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon16/07/2021
Director's details changed for Mr Imran Zafar on 2021-07-16
dot icon16/07/2021
Change of details for Imran Zafar as a person with significant control on 2021-07-16
dot icon30/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon11/04/2020
Compulsory strike-off action has been discontinued
dot icon09/04/2020
Micro company accounts made up to 2019-03-31
dot icon14/03/2020
Compulsory strike-off action has been suspended
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon13/08/2018
Notification of Imran Zafar as a person with significant control on 2017-04-06
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/09/2017
Compulsory strike-off action has been discontinued
dot icon19/09/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon19/09/2017
First Gazette notice for compulsory strike-off
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon20/11/2014
Director's details changed for Mr Basharat Ullah Choudhry on 2014-10-01
dot icon20/11/2014
Termination of appointment of Allen Paul Mitchell as a director on 2014-11-19
dot icon19/11/2014
Appointment of Mr Basharat Ullah Choudhry as a director on 2014-10-01
dot icon01/10/2014
Appointment of Mr Imran Zafar as a director on 2014-10-01
dot icon23/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon03/01/2012
Termination of appointment of Martin Hickey as a director
dot icon12/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon30/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£87,086.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
34.95K
-
0.00
-
-
2022
7
40.96K
-
0.00
-
-
2023
6
28.08K
-
0.00
87.09K
-
2023
6
28.08K
-
0.00
87.09K
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

28.08K £Descended-31.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.09K £Ascended- *

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
Zafar, Imran
Director
01/10/2014 - Present
5
Mitchell, Allen Paul
Director
30/03/2010 - 19/11/2014
-
Choudhry, Basharat Ullah
Director
01/10/2014 - Present
4
Hickey, Martin Christopher
Director
30/03/2010 - 03/01/2012
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AUTOTECH OF WANDSWORTH LTD

AUTOTECH OF WANDSWORTH LTD is an(a) Active company incorporated on 30/03/2010 with the registered office located at Suite 26 95 Miles Road, Mitcham CR4 3FH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOTECH OF WANDSWORTH LTD?

toggle

AUTOTECH OF WANDSWORTH LTD is currently Active. It was registered on 30/03/2010 .

Where is AUTOTECH OF WANDSWORTH LTD located?

toggle

AUTOTECH OF WANDSWORTH LTD is registered at Suite 26 95 Miles Road, Mitcham CR4 3FH.

What does AUTOTECH OF WANDSWORTH LTD do?

toggle

AUTOTECH OF WANDSWORTH LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does AUTOTECH OF WANDSWORTH LTD have?

toggle

AUTOTECH OF WANDSWORTH LTD had 6 employees in 2023.

What is the latest filing for AUTOTECH OF WANDSWORTH LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-02 with no updates.