AUTOTRAX LIMITED

Register to unlock more data on OkredoRegister

AUTOTRAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02989600

Incorporation date

08/11/1994

Size

Dormant

Contacts

Registered address

Registered address

Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XACopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1994)
dot icon28/12/2025
Accounts for a dormant company made up to 2025-03-30
dot icon02/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon24/09/2025
Director's details changed for Mr Timothy Giles Lampert on 2025-09-21
dot icon02/04/2025
Appointment of Mr Timothy Giles Lampert as a director on 2025-03-27
dot icon02/04/2025
Termination of appointment of James Anthony Mullins as a director on 2025-03-27
dot icon30/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon30/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon30/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon30/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon18/01/2024
Audit exemption statement of guarantee by parent company for period ending 02/04/23
dot icon18/01/2024
Notice of agreement to exemption from audit of accounts for period ending 02/04/23
dot icon18/01/2024
Consolidated accounts of parent company for subsidiary company period ending 02/04/23
dot icon18/01/2024
Audit exemption subsidiary accounts made up to 2023-04-02
dot icon31/12/2023
Notice of agreement to exemption from audit of accounts for period ending 02/04/23
dot icon31/12/2023
Audit exemption statement of guarantee by parent company for period ending 02/04/23
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon31/03/2023
Appointment of Mr James Anthony Mullins as a director on 2023-03-30
dot icon31/03/2023
Termination of appointment of Timothy Giles Lampert as a director on 2023-03-31
dot icon05/01/2023
Full accounts made up to 2022-04-03
dot icon06/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon22/09/2022
Change of details for Walon Ltd as a person with significant control on 2022-09-12
dot icon12/09/2022
Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on 2022-09-12
dot icon04/01/2022
Full accounts made up to 2021-03-28
dot icon10/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon13/04/2021
Full accounts made up to 2020-03-29
dot icon15/01/2021
Change of share class name or designation
dot icon09/12/2020
Resolutions
dot icon07/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon01/12/2020
Appointment of Mr Nicholas John Trowell as a director on 2020-11-30
dot icon01/12/2020
Termination of appointment of Roger Charles Neary as a director on 2020-11-30
dot icon24/11/2020
Director's details changed for Mr Nigel Gregory Glenn on 2020-08-17
dot icon19/11/2020
Director's details changed for Mr Timothy Giles Lampert on 2020-06-12
dot icon04/01/2020
Full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon18/12/2018
Full accounts made up to 2018-04-01
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon05/12/2017
Director's details changed for Mr Roger Charles Neary on 2017-12-01
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon04/12/2017
Director's details changed for Mr Timothy Giles Lampert on 2017-12-01
dot icon04/12/2017
Director's details changed for Mr Timothy Giles Lampert on 2017-12-01
dot icon04/12/2017
Register(s) moved to registered office address Headway House Crosby Way Farnham Surrey GU9 7XG
dot icon27/11/2017
Full accounts made up to 2017-04-02
dot icon03/08/2017
Register(s) moved to registered office address Headway House Crosby Way Farnham Surrey GU9 7XG
dot icon03/08/2017
Register(s) moved to registered office address Headway House Crosby Way Farnham Surrey GU9 7XG
dot icon28/06/2017
Appointment of Mr Roger Charles Neary as a director on 2017-06-22
dot icon28/06/2017
Termination of appointment of Jonathan Mathew Ward as a director on 2017-06-22
dot icon08/01/2017
Full accounts made up to 2016-04-03
dot icon12/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon03/10/2016
Appointment of Mr Martin Richard Letza as a secretary on 2016-09-16
dot icon30/09/2016
Termination of appointment of Ian Brian Farrelly as a secretary on 2016-09-16
dot icon11/08/2016
Appointment of Mr Jonathan Mathew Ward as a director on 2016-06-20
dot icon22/06/2016
Termination of appointment of a director
dot icon20/06/2016
Director's details changed for Mr Mathew James Johnson on 2016-06-20
dot icon17/06/2016
Auditor's resignation
dot icon27/05/2016
Auditor's resignation
dot icon03/03/2016
Termination of appointment of Andy Forbes Somerville as a director on 2016-02-29
dot icon21/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon09/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon09/11/2015
Register inspection address has been changed from Stretton Green Distribution Park Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ England to Headway House Crosby Way Farnham Surrey GU9 7XG
dot icon02/10/2015
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon01/10/2015
Registered office address changed from Hedway House Crosby Way Farnham Surrey GU9 7XG England to Headway House Crosby Way Farnham Surrey GU9 7XG on 2015-10-01
dot icon01/10/2015
Registered office address changed from Stretton Distribution Park Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ England to Headway House Crosby Way Farnham Surrey GU9 7XG on 2015-10-01
dot icon01/10/2015
Appointment of Mr Ian Brian Farrelly as a secretary on 2015-09-30
dot icon01/10/2015
Termination of appointment of Rupert Henry Conquest Nichols as a secretary on 2015-09-30
dot icon22/09/2015
Appointment of Mr Mathew James Johnson as a director on 2015-09-09
dot icon22/09/2015
Appointment of Mr Timothy Giles Lampert as a director on 2015-08-25
dot icon22/09/2015
Appointment of Mr Nigel Gregory Glenn as a director on 2015-08-25
dot icon22/09/2015
Termination of appointment of Adrian John Fleming as a director on 2015-09-09
dot icon22/09/2015
Appointment of Mr Andy Forbes Somerville as a director on 2015-08-25
dot icon22/09/2015
Termination of appointment of David Brian Pickering as a director on 2015-08-25
dot icon22/09/2015
Termination of appointment of William Stobart as a director on 2015-08-25
dot icon22/09/2015
Termination of appointment of David Keith Meir as a director on 2015-08-25
dot icon08/09/2015
Full accounts made up to 2014-11-30
dot icon16/01/2015
Appointment of Mr Rupert Henry Conquest Nichols as a secretary on 2015-01-01
dot icon16/01/2015
Appointment of Mr David Brian Pickering as a director on 2015-01-01
dot icon16/01/2015
Appointment of Mr David Keith Meir as a director on 2015-01-01
dot icon16/01/2015
Termination of appointment of Timothy Giles Lampert as a director on 2014-12-31
dot icon16/01/2015
Termination of appointment of David Francis Harris as a secretary on 2014-12-31
dot icon16/01/2015
Registered office address changed from Autotrax Limited Boundary Way Lufton Trading Estate, Lufton Yeovil Somerset BA22 8HZ to Stretton Distribution Park Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ on 2015-01-16
dot icon05/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon05/12/2014
Register(s) moved to registered inspection location Stretton Green Distribution Park Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ
dot icon05/12/2014
Register inspection address has been changed to Stretton Green Distribution Park Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ
dot icon05/12/2014
Full accounts made up to 2014-02-28
dot icon14/11/2014
Auditor's resignation
dot icon27/10/2014
Miscellaneous
dot icon22/07/2014
Current accounting period shortened from 2015-02-28 to 2014-11-30
dot icon03/12/2013
Full accounts made up to 2013-02-28
dot icon28/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon25/11/2013
Termination of appointment of David Harris as a director
dot icon27/08/2013
Statement of capital on 2013-08-27
dot icon15/08/2013
Statement by directors
dot icon15/08/2013
Solvency statement dated 24/07/13
dot icon15/08/2013
Resolutions
dot icon07/06/2013
Appointment of Mr David Francis Harris as a director
dot icon06/06/2013
Appointment of Mr William Stobart as a director
dot icon03/06/2013
Termination of appointment of Avril Palmer-Baunack as a director
dot icon03/06/2013
Termination of appointment of John Light as a director
dot icon24/01/2013
Current accounting period extended from 2012-12-31 to 2013-02-28
dot icon12/12/2012
Appointment of Mr Timothy Giles Lampert as a director
dot icon12/12/2012
Appointment of Mr Adrian John Fleming as a director
dot icon12/12/2012
Termination of appointment of Jonathan Moser as a director
dot icon06/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon20/11/2012
Termination of appointment of Andrew Somerville as a director
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon11/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mr Jonathon Guy Moser on 2010-10-13
dot icon13/10/2010
Appointment of Mr Jonathon Guy Moser as a director
dot icon28/09/2010
Termination of appointment of Duncan Clark as a director
dot icon28/09/2010
Termination of appointment of Kevin Mcgurl as a director
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon12/01/2010
Director's details changed for Andrew Forbes Somerville on 2010-01-12
dot icon12/01/2010
Director's details changed for Avril Palmer-Baunack on 2010-01-12
dot icon12/01/2010
Director's details changed for Kevin Mcgurl on 2010-01-12
dot icon12/01/2010
Director's details changed for Mr John Michael Heathcote Light on 2010-01-12
dot icon12/01/2010
Director's details changed for Andrew Forbes Somerville on 2010-01-12
dot icon12/01/2010
Secretary's details changed for Mr David Francis Harris on 2010-01-12
dot icon11/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr Duncan Edward Clark on 2009-10-01
dot icon11/11/2009
Director's details changed for Andrew Forbes Somerville on 2009-10-01
dot icon11/11/2009
Director's details changed for Mr John Michael Heathcote Light on 2009-10-01
dot icon11/11/2009
Director's details changed for Kevin Mcgurl on 2009-10-01
dot icon11/11/2009
Director's details changed for Avril Palmer-Baunack on 2009-10-01
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon05/10/2009
Auditor's resignation
dot icon16/09/2009
Auditor's resignation
dot icon14/07/2009
Director appointed mr duncan edward clark
dot icon21/01/2009
Appointment terminated director michael street
dot icon03/12/2008
Return made up to 08/11/08; full list of members
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon20/08/2008
Registered office changed on 20/08/2008 from royal portbury dock road portbury bristol BS20 7XJ
dot icon30/04/2008
Secretary appointed mr david francis harris
dot icon30/04/2008
Appointment terminated director russell brown
dot icon30/04/2008
Appointment terminated secretary philippa armstrong
dot icon01/03/2008
Registered office changed on 01/03/2008 from 200 worle parkway worle weston super mare somerset BS22 6WA
dot icon24/01/2008
Director resigned
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon14/11/2007
Return made up to 08/11/07; full list of members
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon16/04/2007
New secretary appointed
dot icon16/04/2007
Secretary resigned
dot icon10/11/2006
Return made up to 08/11/06; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
Secretary's particulars changed
dot icon14/09/2006
Registered office changed on 14/09/06 from: c/o autologic holdings PLC orion house 5 upper st martins lane london WC2H 9EA
dot icon14/07/2006
Director resigned
dot icon06/07/2006
New director appointed
dot icon06/07/2006
Director resigned
dot icon17/02/2006
Resolutions
dot icon17/02/2006
Resolutions
dot icon17/02/2006
Resolutions
dot icon15/11/2005
Return made up to 08/11/05; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon05/10/2005
Director's particulars changed
dot icon17/02/2005
Secretary's particulars changed
dot icon26/01/2005
Director's particulars changed
dot icon18/01/2005
Director's particulars changed
dot icon24/11/2004
Return made up to 08/11/04; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon24/11/2003
Return made up to 08/11/03; full list of members
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon26/03/2003
Auditor's resignation
dot icon28/01/2003
New director appointed
dot icon03/01/2003
Director resigned
dot icon03/01/2003
New director appointed
dot icon16/12/2002
Director resigned
dot icon25/11/2002
Director's particulars changed
dot icon16/11/2002
Return made up to 08/11/02; full list of members
dot icon07/11/2002
New director appointed
dot icon07/11/2002
Director resigned
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon17/10/2002
Director resigned
dot icon22/02/2002
Auditor's resignation
dot icon21/12/2001
Full accounts made up to 2000-12-31
dot icon13/11/2001
Return made up to 08/11/01; full list of members
dot icon04/09/2001
Director's particulars changed
dot icon08/08/2001
Secretary resigned
dot icon07/08/2001
New secretary appointed
dot icon07/08/2001
New director appointed
dot icon01/08/2001
Director resigned
dot icon01/08/2001
Secretary resigned
dot icon16/06/2001
Registered office changed on 16/06/01 from: ross house 1 shirley road enfield middlesex EN2 6SB
dot icon14/06/2001
New secretary appointed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon15/03/2001
Director resigned
dot icon28/11/2000
Return made up to 08/11/00; full list of members
dot icon21/08/2000
Full accounts made up to 1999-12-31
dot icon22/05/2000
New director appointed
dot icon17/05/2000
Secretary resigned
dot icon17/05/2000
New secretary appointed
dot icon12/05/2000
Director resigned
dot icon07/12/1999
Return made up to 08/11/99; full list of members
dot icon03/11/1999
New secretary appointed
dot icon20/10/1999
Secretary resigned
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon08/09/1999
Registered office changed on 08/09/99 from: judd house ripple road barking essex IG11 0TU
dot icon07/12/1998
Return made up to 08/11/98; no change of members
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon31/05/1998
Resolutions
dot icon31/05/1998
Resolutions
dot icon31/05/1998
Nc inc already adjusted 18/05/98
dot icon10/12/1997
Return made up to 08/11/97; full list of members
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon24/09/1997
Resolutions
dot icon24/09/1997
Resolutions
dot icon24/09/1997
£ nc 1500000/1800000 16/09/97
dot icon12/08/1997
Director's particulars changed
dot icon22/07/1997
New director appointed
dot icon18/03/1997
Director resigned
dot icon02/12/1996
Director resigned
dot icon02/12/1996
New director appointed
dot icon02/12/1996
Ad 20/11/96--------- £ si 200000@1=200000 £ ic 1300000/1500000
dot icon02/12/1996
Return made up to 08/11/96; full list of members
dot icon28/08/1996
New secretary appointed
dot icon28/08/1996
Secretary resigned
dot icon27/08/1996
Full accounts made up to 1995-12-31
dot icon05/07/1996
Ad 12/06/96--------- £ si 45000@1=45000 £ ic 1255000/1300000
dot icon05/07/1996
Resolutions
dot icon05/07/1996
Resolutions
dot icon05/07/1996
£ nc 1300000/1500000 12/06/96
dot icon05/07/1996
New director appointed
dot icon04/07/1996
Director resigned
dot icon21/02/1996
Resolutions
dot icon28/01/1996
New director appointed
dot icon27/12/1995
New director appointed
dot icon27/12/1995
Director resigned
dot icon21/12/1995
New secretary appointed
dot icon08/12/1995
Return made up to 08/11/95; full list of members
dot icon09/10/1995
Ad 25/09/95--------- £ si 65000@1=65000 £ ic 1189902/1254902
dot icon06/10/1995
Director resigned
dot icon27/07/1995
Ad 20/07/95--------- £ si 600000@1=600000 £ ic 589902/1189902
dot icon12/06/1995
Ad 31/05/95--------- £ si 390000@1=390000 £ ic 199902/589902
dot icon30/03/1995
Resolutions
dot icon30/03/1995
Resolutions
dot icon30/03/1995
£ nc 500000/1300000 23/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Resolutions
dot icon19/12/1994
Resolutions
dot icon19/12/1994
Resolutions
dot icon19/12/1994
Ad 14/12/94--------- £ si 199900@1=199900 £ ic 2/199902
dot icon19/12/1994
Recon 08/11/94
dot icon19/12/1994
Accounting reference date notified as 31/12
dot icon08/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keeling, Steven
Director
08/11/1994 - 02/10/1995
7
Mr James Anthony Mullins
Director
30/03/2023 - 27/03/2025
139
Moser, Jonathan Guy
Director
12/10/2010 - 10/12/2012
4
Nuttall, Philip James
Director
05/06/2001 - 29/06/2006
37
Austin, Keith James
Secretary
10/04/2000 - 05/06/2001
20

Persons with Significant Control

1
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 AUTOTRAX LIMITED

AUTOTRAX LIMITED is an(a) Active company incorporated on 08/11/1994 with the registered office located at Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOTRAX LIMITED?

toggle

AUTOTRAX LIMITED is currently Active. It was registered on 08/11/1994 .

Where is AUTOTRAX LIMITED located?

toggle

AUTOTRAX LIMITED is registered at Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XA.

What does AUTOTRAX LIMITED do?

toggle

AUTOTRAX LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AUTOTRAX LIMITED?

toggle

The latest filing was on 28/12/2025: Accounts for a dormant company made up to 2025-03-30.