AUTOVAN SERVICES LIMITED

Register to unlock more data on OkredoRegister

AUTOVAN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02767672

Incorporation date

25/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1992)
dot icon23/01/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/01/2026
Registered office address changed from Office D Beresford House Town Quay Southampton SO14 2AQ to Office D Beresford House Town Quay Southampton SO14 2AQ on 2026-01-08
dot icon07/01/2026
Statement of affairs
dot icon07/01/2026
Resolutions
dot icon07/01/2026
Appointment of a voluntary liquidator
dot icon07/01/2026
Registered office address changed from High Lea Witchampton Lane Wimborne Dorset BH21 5AA England to Office D Beresford House Town Quay Southampton SO14 2AQ on 2026-01-07
dot icon28/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon01/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2024-11-18 with no updates
dot icon23/12/2024
Register inspection address has been changed from 32 Canford Bottom Wimborne Dorset BH21 2HD England to High Lea Witchampton Wimborne Dorset BH21 5AA
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/09/2024
Registered office address changed from 32 Canford Bottom Wimborne Dorset BH21 2HD to High Lea Witchampton Lane Wimborne Dorset BH21 5AA on 2024-09-30
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/01/2023
Confirmation statement made on 2022-11-25 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-11-25 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon19/01/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon07/01/2020
Confirmation statement made on 2019-11-25 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-11-25 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/01/2018
Auditor's resignation
dot icon03/01/2018
Accounts for a small company made up to 2016-12-31
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon11/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon11/12/2017
Cessation of Keith Rhodes as a person with significant control on 2017-05-01
dot icon09/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-11-25 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon29/11/2011
Registered office address changed from 62 Hennings Park Road Poole Dorset BH15 3QX on 2011-11-29
dot icon13/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon24/02/2010
Register(s) moved to registered inspection location
dot icon24/02/2010
Director's details changed for Michael Francis Herrington on 2010-02-15
dot icon24/02/2010
Register inspection address has been changed
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/12/2008
Return made up to 25/11/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 25/11/07; full list of members
dot icon28/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/06/2007
Return made up to 25/11/06; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/09/2006
Secretary resigned;director resigned
dot icon09/01/2006
Return made up to 25/11/05; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/02/2005
Return made up to 25/11/04; full list of members
dot icon18/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/02/2004
Return made up to 25/11/03; full list of members
dot icon29/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/03/2003
Return made up to 25/11/02; full list of members
dot icon21/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/02/2002
Return made up to 25/11/01; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/01/2001
Return made up to 25/11/00; full list of members
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon23/12/1999
Return made up to 25/11/99; full list of members
dot icon04/11/1999
Full accounts made up to 1998-12-31
dot icon15/12/1998
Return made up to 25/11/98; no change of members
dot icon08/10/1998
Accounts for a small company made up to 1997-12-31
dot icon25/02/1998
Return made up to 25/11/97; full list of members
dot icon17/10/1997
Accounts for a small company made up to 1996-12-31
dot icon08/01/1997
Return made up to 25/11/96; no change of members
dot icon27/10/1996
Accounts for a small company made up to 1995-12-31
dot icon27/12/1995
Return made up to 25/11/95; no change of members
dot icon06/09/1995
Accounts for a small company made up to 1994-12-31
dot icon26/01/1995
Return made up to 25/11/94; full list of members
dot icon19/10/1994
Return made up to 25/11/93; full list of members
dot icon16/03/1994
Accounts for a small company made up to 1993-12-31
dot icon15/12/1992
Accounting reference date notified as 31/12
dot icon10/12/1992
Registered office changed on 10/12/92 from: scorpio house 102 sydney st chelsea london SW3 6NJ
dot icon07/12/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1992
Director resigned;new director appointed
dot icon25/11/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

21
2022
change arrow icon-54.73 % *

* during past year

Cash in Bank

£22,038.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
20
230.63K
-
0.00
48.68K
-
2022
21
249.16K
-
0.00
22.04K
-
2022
21
249.16K
-
0.00
22.04K
-

Employees

2022

Employees

21 Ascended5 % *

Net Assets(GBP)

249.16K £Ascended8.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.04K £Descended-54.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rhodes, Keith
Director
27/11/1992 - 18/09/2006
1
SPENCER COMPANY FORMATIONS LIMITED
Nominee Secretary
25/11/1992 - 27/11/1992
1009
SPENCER COMPANY FORMATIONS LIMITED
Nominee Director
25/11/1992 - 27/11/1992
1009
Herrington, Michael Francis, Mr.
Director
27/11/1992 - Present
4
Rhodes, Keith
Secretary
27/11/1992 - 18/09/2006
-

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About AUTOVAN SERVICES LIMITED

AUTOVAN SERVICES LIMITED is an(a) Liquidation company incorporated on 25/11/1992 with the registered office located at Office D Beresford House, Town Quay, Southampton SO14 2AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOVAN SERVICES LIMITED?

toggle

AUTOVAN SERVICES LIMITED is currently Liquidation. It was registered on 25/11/1992 .

Where is AUTOVAN SERVICES LIMITED located?

toggle

AUTOVAN SERVICES LIMITED is registered at Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does AUTOVAN SERVICES LIMITED do?

toggle

AUTOVAN SERVICES LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

How many employees does AUTOVAN SERVICES LIMITED have?

toggle

AUTOVAN SERVICES LIMITED had 21 employees in 2022.

What is the latest filing for AUTOVAN SERVICES LIMITED?

toggle

The latest filing was on 23/01/2026: Notice to Registrar of Companies of Notice of disclaimer.