AUTOVOLKS (CARLISLE) LIMITED

Register to unlock more data on OkredoRegister

AUTOVOLKS (CARLISLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04206638

Incorporation date

26/04/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

31 Lonsdale Street, Carlisle, Cumbria CA1 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2001)
dot icon16/07/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon06/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon20/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon08/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon26/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon04/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon26/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon03/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon28/08/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon30/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon06/10/2018
Compulsory strike-off action has been discontinued
dot icon05/10/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon05/10/2018
Notification of Carol Barnes as a person with significant control on 2016-04-06
dot icon06/09/2018
Registered office address changed from Unit 3 Millrace Road Willowholme Carlisle Cumbria CA2 5RS to 31 Lonsdale Street Carlisle Cumbria CA1 1BJ on 2018-09-06
dot icon11/08/2018
Compulsory strike-off action has been suspended
dot icon17/07/2018
First Gazette notice for compulsory strike-off
dot icon17/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon17/01/2018
Total exemption small company accounts made up to 2016-08-31
dot icon17/01/2018
Total exemption small company accounts made up to 2015-08-31
dot icon17/01/2018
Total exemption small company accounts made up to 2014-08-31
dot icon17/01/2018
Total exemption small company accounts made up to 2013-08-31
dot icon17/01/2018
Total exemption small company accounts made up to 2012-08-31
dot icon17/01/2018
Total exemption small company accounts made up to 2011-08-31
dot icon17/01/2018
Total exemption small company accounts made up to 2010-08-31
dot icon17/01/2018
Confirmation statement made on 2017-04-26 with updates
dot icon17/01/2018
Annual return made up to 2016-04-26. List of shareholders has changed
dot icon17/01/2018
Termination of appointment of Barrie Harold Barnes as a secretary on 2015-06-18
dot icon17/01/2018
Termination of appointment of Barrie Harold Barnes as a director on 2015-06-18
dot icon17/01/2018
Annual return made up to 2015-04-26 with full list of shareholders
dot icon17/01/2018
Annual return made up to 2014-04-26
dot icon17/01/2018
Annual return made up to 2013-04-26
dot icon17/01/2018
Annual return made up to 2012-04-26 with full list of shareholders
dot icon17/01/2018
Annual return made up to 2011-04-26
dot icon17/01/2018
Administrative restoration application
dot icon06/12/2011
Final Gazette dissolved via compulsory strike-off
dot icon23/08/2011
First Gazette notice for compulsory strike-off
dot icon24/11/2010
Compulsory strike-off action has been discontinued
dot icon23/11/2010
First Gazette notice for compulsory strike-off
dot icon22/11/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/05/2009
Return made up to 26/04/09; full list of members
dot icon22/05/2009
Location of register of members
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon24/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon23/06/2008
Return made up to 26/04/08; full list of members
dot icon23/06/2008
Location of register of members
dot icon12/06/2007
Return made up to 26/04/07; full list of members
dot icon12/06/2007
Director's particulars changed
dot icon12/06/2007
Secretary's particulars changed;director's particulars changed
dot icon24/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/04/2007
Particulars of mortgage/charge
dot icon26/02/2007
Registered office changed on 26/02/07 from: 186 newtown road, carlisle, cumbria, CA2 7NJ
dot icon21/06/2006
Return made up to 26/04/06; full list of members
dot icon07/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon08/08/2005
Total exemption small company accounts made up to 2004-08-31
dot icon08/07/2005
Registered office changed on 08/07/05 from: 155 botchergate, carlisle, CA1 1SG
dot icon27/06/2005
Return made up to 26/04/05; full list of members
dot icon04/02/2005
Certificate of change of name
dot icon05/05/2004
Return made up to 26/04/04; full list of members
dot icon24/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon14/05/2003
Return made up to 26/04/03; full list of members
dot icon14/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon20/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon14/05/2002
Return made up to 26/04/02; full list of members
dot icon22/05/2001
Accounting reference date shortened from 30/04/02 to 31/08/01
dot icon11/05/2001
Ad 26/04/01--------- £ si 1@1=1 £ ic 1/2
dot icon11/05/2001
New secretary appointed;new director appointed
dot icon11/05/2001
New director appointed
dot icon01/05/2001
Secretary resigned
dot icon01/05/2001
Director resigned
dot icon26/04/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
105.28K
-
0.00
-
-
2022
0
105.95K
-
0.00
-
-
2023
0
106.68K
-
0.00
-
-
2023
0
106.68K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

106.68K £Ascended0.69 % *

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
Mrs Carol Barnes
Director
26/04/2001 - Present
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
26/04/2001 - 01/05/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
26/04/2001 - 01/05/2001
12878
Barnes, Barrie Harold
Secretary
26/04/2001 - 18/06/2015
1
Barnes, Barrie Harold
Director
26/04/2001 - 18/06/2015
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOVOLKS (CARLISLE) LIMITED

AUTOVOLKS (CARLISLE) LIMITED is an(a) Active company incorporated on 26/04/2001 with the registered office located at 31 Lonsdale Street, Carlisle, Cumbria CA1 1BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOVOLKS (CARLISLE) LIMITED?

toggle

AUTOVOLKS (CARLISLE) LIMITED is currently Active. It was registered on 26/04/2001 .

Where is AUTOVOLKS (CARLISLE) LIMITED located?

toggle

AUTOVOLKS (CARLISLE) LIMITED is registered at 31 Lonsdale Street, Carlisle, Cumbria CA1 1BJ.

What does AUTOVOLKS (CARLISLE) LIMITED do?

toggle

AUTOVOLKS (CARLISLE) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AUTOVOLKS (CARLISLE) LIMITED?

toggle

The latest filing was on 16/07/2025: Unaudited abridged accounts made up to 2024-08-31.