AUTOTRADE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AUTOTRADE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01570872

Incorporation date

29/06/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Wintney Barn Taplins Farm Lane, Hartley Wintney, Hook, Hampshire RG27 8SHCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1986)
dot icon16/03/2026
Micro company accounts made up to 2025-12-31
dot icon15/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon12/02/2025
Micro company accounts made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon04/03/2024
Micro company accounts made up to 2023-12-31
dot icon09/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon07/06/2023
Micro company accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon08/09/2022
Cessation of Peregrine Simon Langton as a person with significant control on 2022-09-07
dot icon08/09/2022
Notification of William Henry Barclay Peat as a person with significant control on 2022-09-07
dot icon17/05/2022
Micro company accounts made up to 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon24/08/2021
Micro company accounts made up to 2020-12-31
dot icon20/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon28/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon17/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon30/09/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon06/02/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon22/02/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon09/10/2013
Director's details changed for Mr Peregrine Simon Langton on 2012-06-30
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon08/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/10/2008
Location of debenture register
dot icon08/10/2008
Return made up to 30/09/08; full list of members
dot icon07/10/2008
Location of register of members
dot icon07/10/2008
Registered office changed on 07/10/2008 from wintney barn taplins farm lane hartley wintney hook hampshire RG27 8SH
dot icon21/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/12/2007
Amended accounts made up to 2006-12-31
dot icon11/10/2007
Return made up to 30/09/07; full list of members
dot icon11/10/2007
New director appointed
dot icon11/10/2007
Director resigned
dot icon27/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/10/2006
Return made up to 30/09/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/10/2005
Return made up to 30/09/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/10/2004
Return made up to 30/09/04; full list of members
dot icon15/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/12/2003
Return made up to 30/09/03; full list of members
dot icon03/12/2003
New director appointed
dot icon19/02/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/10/2002
Return made up to 30/09/02; full list of members
dot icon09/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/11/2001
Return made up to 30/09/01; full list of members
dot icon13/11/2001
New director appointed
dot icon16/02/2001
Accounts for a small company made up to 2000-12-31
dot icon05/10/2000
Return made up to 30/09/00; full list of members
dot icon06/09/2000
Accounts for a small company made up to 1999-12-31
dot icon16/11/1999
Director resigned
dot icon15/10/1999
Return made up to 30/09/99; full list of members
dot icon06/10/1999
Particulars of mortgage/charge
dot icon01/10/1999
New director appointed
dot icon21/06/1999
Accounts for a small company made up to 1998-12-31
dot icon03/11/1998
Return made up to 30/09/98; full list of members
dot icon09/09/1998
Accounts for a small company made up to 1997-12-31
dot icon23/12/1997
Certificate of change of name
dot icon23/10/1997
Return made up to 30/09/97; no change of members
dot icon02/07/1997
Accounts for a small company made up to 1996-12-31
dot icon02/10/1996
Return made up to 30/09/96; full list of members
dot icon16/05/1996
Accounts for a small company made up to 1995-12-31
dot icon14/05/1996
Resolutions
dot icon14/05/1996
Resolutions
dot icon14/05/1996
£ nc 100000/1000000 29/01/96
dot icon14/05/1996
Registered office changed on 14/05/96 from: colebourne house cricket green hartley wintney basingstoke RG27 8PH
dot icon14/05/1996
Director resigned
dot icon09/05/1996
Declaration of satisfaction of mortgage/charge
dot icon09/05/1996
Declaration of satisfaction of mortgage/charge
dot icon05/03/1996
Particulars of mortgage/charge
dot icon31/01/1996
Accounts for a small company made up to 1994-12-31
dot icon31/01/1996
Return made up to 30/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Return made up to 30/09/94; full list of members
dot icon07/10/1994
Secretary's particulars changed;director's particulars changed
dot icon13/09/1994
Accounts for a small company made up to 1993-12-31
dot icon25/05/1994
Certificate of change of name
dot icon07/05/1994
New director appointed
dot icon28/04/1994
Particulars of mortgage/charge
dot icon27/04/1994
Declaration of satisfaction of mortgage/charge
dot icon17/04/1994
New director appointed
dot icon17/04/1994
New secretary appointed;director resigned;new director appointed
dot icon17/04/1994
Secretary resigned;new director appointed
dot icon07/04/1994
Particulars of mortgage/charge
dot icon04/10/1993
Return made up to 30/09/93; full list of members
dot icon04/10/1993
Secretary resigned;new secretary appointed;director resigned
dot icon27/08/1993
Registered office changed on 27/08/93 from: the carriage house london road hartley wintney,basingstoke hants RG27 8HR
dot icon27/07/1993
Accounts for a small company made up to 1992-12-31
dot icon31/10/1992
Return made up to 14/10/92; full list of members
dot icon14/10/1992
Accounts for a small company made up to 1991-12-31
dot icon25/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/03/1992
Ad 17/03/92--------- £ si 35000@1=35000 £ ic 65000/100000
dot icon06/12/1991
Particulars of mortgage/charge
dot icon28/11/1991
Declaration of satisfaction of mortgage/charge
dot icon23/10/1991
Return made up to 14/10/91; full list of members
dot icon23/10/1991
Registered office changed on 23/10/91
dot icon05/09/1991
Accounts for a small company made up to 1990-12-31
dot icon28/11/1990
Accounts for a small company made up to 1989-12-31
dot icon30/10/1990
Return made up to 14/10/90; no change of members
dot icon03/11/1989
Full accounts made up to 1988-12-31
dot icon03/11/1989
Return made up to 17/07/89; full list of members
dot icon25/05/1989
Registered office changed on 25/05/89 from: the carriage house phoenix green hartley wintney basingstoke hampshire RG27 8HR
dot icon02/08/1988
Accounts for a small company made up to 1987-12-31
dot icon04/07/1988
Return made up to 14/04/88; full list of members
dot icon13/06/1988
Wd 29/04/88 ad 30/12/87--------- £ si 15050@1=15050 £ ic 50000/65050
dot icon09/06/1988
Resolutions
dot icon09/06/1988
Resolutions
dot icon09/06/1988
£ nc 50000/100000
dot icon04/12/1987
Director resigned
dot icon10/11/1987
Declaration of satisfaction of mortgage/charge
dot icon05/11/1987
Return made up to 18/10/87; full list of members
dot icon05/11/1987
Group accounts for a small company made up to 1986-12-31
dot icon02/11/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/10/1986
Return made up to 16/08/86; full list of members
dot icon10/09/1986
Group of companies' accounts made up to 1985-12-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
887.50K
-
0.00
-
-
2022
1
828.83K
-
0.00
-
-
2023
1
821.56K
-
0.00
-
-
2023
1
821.56K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

821.56K £Descended-0.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kitchin, Hugh Anthony
Director
25/03/1994 - 26/02/1996
22
Hall, Timothy Roger Philip
Director
01/09/2001 - 01/04/2003
6
Mr William Henry Barclay Peat
Director
25/03/1994 - 30/10/1999
14
Mr Peregrine Simon Langton
Director
06/04/2007 - Present
17
Mr Peregrine Simon Langton
Director
27/08/1999 - 07/09/2001
17

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUTOTRADE INTERNATIONAL LIMITED

AUTOTRADE INTERNATIONAL LIMITED is an(a) Active company incorporated on 29/06/1981 with the registered office located at Wintney Barn Taplins Farm Lane, Hartley Wintney, Hook, Hampshire RG27 8SH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOTRADE INTERNATIONAL LIMITED?

toggle

AUTOTRADE INTERNATIONAL LIMITED is currently Active. It was registered on 29/06/1981 .

Where is AUTOTRADE INTERNATIONAL LIMITED located?

toggle

AUTOTRADE INTERNATIONAL LIMITED is registered at Wintney Barn Taplins Farm Lane, Hartley Wintney, Hook, Hampshire RG27 8SH.

What does AUTOTRADE INTERNATIONAL LIMITED do?

toggle

AUTOTRADE INTERNATIONAL LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does AUTOTRADE INTERNATIONAL LIMITED have?

toggle

AUTOTRADE INTERNATIONAL LIMITED had 1 employees in 2023.

What is the latest filing for AUTOTRADE INTERNATIONAL LIMITED?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-12-31.