AUTOWEB.CO.UK LIMITED

Register to unlock more data on OkredoRegister

AUTOWEB.CO.UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05404620

Incorporation date

29/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

12a Back Park Street, Selby YO8 4PWCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2005)
dot icon12/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon30/04/2025
Confirmation statement made on 2025-04-20 with updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon07/05/2024
Confirmation statement made on 2024-04-20 with updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/05/2023
Confirmation statement made on 2023-04-20 with updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon22/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon22/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon10/07/2021
Satisfaction of charge 1 in full
dot icon25/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/03/2021
Satisfaction of charge 2 in full
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon30/10/2019
Registration of charge 054046200004, created on 2019-10-29
dot icon30/10/2019
Registration of charge 054046200003, created on 2019-10-29
dot icon12/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/11/2018
Registered office address changed from 4 the Crescent Selby North Yorkshire YO8 4PU to 12a Back Park Street Selby YO8 4PW on 2018-11-21
dot icon10/05/2018
Confirmation statement made on 2018-03-29 with updates
dot icon04/05/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon04/05/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon02/05/2018
Notification of Martin Ian Dew as a person with significant control on 2017-12-22
dot icon02/05/2018
Cessation of Richard Mccombe as a person with significant control on 2017-12-22
dot icon02/05/2018
Cessation of Peter Fairfield as a person with significant control on 2017-12-22
dot icon30/04/2018
Change of share class name or designation
dot icon27/04/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon27/04/2018
Resolutions
dot icon09/04/2018
Appointment of Mr Martin Ian Dew as a director on 2017-12-22
dot icon01/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon29/02/2016
Memorandum and Articles of Association
dot icon16/02/2016
Resolutions
dot icon20/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/06/2014
Statement of capital following an allotment of shares on 2014-06-12
dot icon27/06/2014
Resolutions
dot icon21/05/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/04/2013
Registered office address changed from 4 the Crescent Selby North Yorkshire YO8 4PU England on 2013-04-23
dot icon23/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon23/04/2013
Registered office address changed from 4 the Cresent Selby North Yorkshire YO8 4PU England on 2013-04-23
dot icon04/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon11/04/2011
Registered office address changed from 17a New Street Selby North Yorkshire YO8 4PT on 2011-04-11
dot icon11/04/2011
Director's details changed for Peter Fairfield on 2011-02-28
dot icon11/04/2011
Director's details changed for Mr Richard Mccombe on 2011-02-28
dot icon19/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon05/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mr Richard Mccombe on 2010-03-25
dot icon05/05/2010
Director's details changed for Peter Fairfield on 2010-03-25
dot icon05/05/2010
Termination of appointment of Richard Mccombe as a secretary
dot icon02/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/04/2009
Return made up to 29/03/09; full list of members
dot icon20/04/2009
Director's change of particulars / peter fairfield / 08/04/2007
dot icon08/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon17/07/2008
Return made up to 29/03/08; full list of members
dot icon17/07/2008
Director appointed mr richard mccombe
dot icon17/07/2008
Secretary's change of particulars / richard mccombe / 20/02/2008
dot icon17/07/2008
Director's change of particulars / peter fairfield / 26/11/2007
dot icon30/04/2008
Accounting reference date extended from 31/03/2008 to 30/04/2008
dot icon03/03/2008
Accounts for a dormant company made up to 2007-03-31
dot icon01/05/2007
Ad 30/04/07--------- £ si 1@1=1 £ ic 1/2
dot icon16/04/2007
Ad 29/03/05--------- £ si 1@1=1
dot icon16/04/2007
Return made up to 29/03/07; full list of members
dot icon03/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon10/05/2006
Return made up to 29/03/06; full list of members
dot icon29/03/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
895.66K
-
0.00
595.20K
-
2022
42
978.59K
-
0.00
383.87K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Ian Dew
Director
22/12/2017 - Present
7
Mr Richard Mccombe
Director
01/05/2007 - Present
2
Mr Peter Fairfield
Director
29/03/2005 - Present
2
Mccombe, Richard
Secretary
28/03/2005 - 24/03/2010
-

Persons with Significant Control

3
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 AUTOWEB.CO.UK LIMITED

AUTOWEB.CO.UK LIMITED is an(a) Active company incorporated on 29/03/2005 with the registered office located at 12a Back Park Street, Selby YO8 4PW. There are currently 3 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 AUTOWEB.CO.UK LIMITED?

toggle

AUTOWEB.CO.UK LIMITED is currently Active. It was registered on 29/03/2005 .

Where is AUTOWEB.CO.UK LIMITED located?

toggle

AUTOWEB.CO.UK LIMITED is registered at 12a Back Park Street, Selby YO8 4PW.

What does AUTOWEB.CO.UK LIMITED do?

toggle

AUTOWEB.CO.UK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AUTOWEB.CO.UK LIMITED?

toggle

The latest filing was on 12/01/2026: Total exemption full accounts made up to 2025-04-30.