AUTOTRANS LIMITED

Register to unlock more data on OkredoRegister

AUTOTRANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06901999

Incorporation date

11/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

25 Welbeck Court Addison Bridge Place, London W14 8XWCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2009)
dot icon13/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon28/02/2025
Micro company accounts made up to 2024-02-28
dot icon29/02/2024
Micro company accounts made up to 2023-02-28
dot icon09/02/2024
Registered office address changed from 130 Maltings Close London E3 3TD England to 25 Welbeck Court Addison Bridge Place London W14 8XW on 2024-02-09
dot icon09/02/2024
Appointment of Mr Veniamin Aivazidis as a director on 2023-12-05
dot icon09/02/2024
Termination of appointment of Vladimer Gratiashvili as a director on 2023-12-05
dot icon09/02/2024
Termination of appointment of Gunars Jemeljanovs as a director on 2023-12-05
dot icon09/02/2024
Cessation of Gunars Jemeljanovs as a person with significant control on 2023-12-05
dot icon09/02/2024
Notification of Veniamin Aivazidis as a person with significant control on 2023-12-05
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon06/06/2023
Appointment of Mr Gunars Jemeljanovs as a director on 2023-04-01
dot icon06/06/2023
Cessation of Vladimer Gratiashvili as a person with significant control on 2023-04-01
dot icon06/06/2023
Notification of Gunars Jemeljanovs as a person with significant control on 2023-04-01
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon31/12/2022
Micro company accounts made up to 2022-02-28
dot icon01/09/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-02-28
dot icon25/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon27/02/2021
Micro company accounts made up to 2020-02-28
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon11/06/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon14/06/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon15/06/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon18/06/2017
Confirmation statement made on 2017-05-11 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon21/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon31/03/2016
Registered office address changed from 46 Maltings Close Maltings Close London E3 3TB England to 130 Maltings Close London E3 3TD on 2016-03-31
dot icon18/09/2015
Registered office address changed from 109 Maltings Close London E3 3TD to 46 Maltings Close Maltings Close London E3 3TB on 2015-09-18
dot icon04/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/08/2014
Registered office address changed from Flat 8 Bailey House 9 Talwin Street London E3 3NF to 109 Maltings Close London E3 3TD on 2014-08-04
dot icon25/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon17/06/2013
Certificate of change of name
dot icon13/06/2013
Certificate of change of name
dot icon11/06/2013
Accounts for a dormant company made up to 2013-02-28
dot icon11/06/2013
Termination of appointment of Vasil Gogolan as a director
dot icon11/06/2013
Termination of appointment of Viorica Chilianu as a director
dot icon11/06/2013
Previous accounting period shortened from 2013-05-31 to 2013-02-28
dot icon11/06/2013
Registered office address changed from Mail Accommodation Office 463 High Road Leytonstone London E11 4JU England on 2013-06-11
dot icon11/06/2013
Appointment of Mr Vladimer Gratiashvili as a director
dot icon28/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon28/05/2013
Registered office address changed from 55 Dellfield St. Albans Hertfordshire AL1 5HA England on 2013-05-28
dot icon27/05/2013
Director's details changed for Mr Vasil Gogolan on 2013-04-10
dot icon27/05/2013
Director's details changed for Ms Viorica Claudia Chilianu on 2013-04-10
dot icon05/12/2012
Compulsory strike-off action has been discontinued
dot icon04/12/2012
Accounts for a dormant company made up to 2012-05-31
dot icon04/12/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon04/12/2012
Director's details changed for Mr Vasil Gogolan on 2012-06-20
dot icon04/12/2012
Director's details changed for Ms Viorica Claudia Chilianu on 2012-06-20
dot icon11/09/2012
First Gazette notice for compulsory strike-off
dot icon29/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon29/10/2011
Compulsory strike-off action has been discontinued
dot icon26/10/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon13/09/2011
First Gazette notice for compulsory strike-off
dot icon14/03/2011
Registered office address changed from 66 Tavistock Avenue St. Albans AL1 2NJ on 2011-03-14
dot icon31/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon08/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon08/06/2010
Director's details changed for Vasil Gogolan on 2010-05-11
dot icon08/06/2010
Director's details changed for Viorica Claudia Chilianu on 2010-05-11
dot icon11/05/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
09/02/2025
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.28K
-
0.00
-
-
2021
1
20.28K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

20.28K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jemeljanovs, Gunars
Director
01/04/2023 - 05/12/2023
2
Gratiashvili, Vladimer
Director
01/03/2013 - 05/12/2023
4
Chilianu, Viorica Claudia
Director
11/05/2009 - 28/02/2013
-
Gogolan, Vasil
Director
11/05/2009 - 28/02/2013
-
Mr Veniamin Aivazidis
Director
05/12/2023 - Present
2

Persons with Significant Control

5
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 AUTOTRANS LIMITED

AUTOTRANS LIMITED is an(a) Active company incorporated on 11/05/2009 with the registered office located at 25 Welbeck Court Addison Bridge Place, London W14 8XW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOTRANS LIMITED?

toggle

AUTOTRANS LIMITED is currently Active. It was registered on 11/05/2009 .

Where is AUTOTRANS LIMITED located?

toggle

AUTOTRANS LIMITED is registered at 25 Welbeck Court Addison Bridge Place, London W14 8XW.

What does AUTOTRANS LIMITED do?

toggle

AUTOTRANS LIMITED operates in the Cargo handling for land transport activities (52.24/3 - SIC 2007) sector.

How many employees does AUTOTRANS LIMITED have?

toggle

AUTOTRANS LIMITED had 1 employees in 2021.

What is the latest filing for AUTOTRANS LIMITED?

toggle

The latest filing was on 13/05/2025: Compulsory strike-off action has been suspended.