AUTOWISE TYRE AND AUTOCENTRES LIMITED

Register to unlock more data on OkredoRegister

AUTOWISE TYRE AND AUTOCENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03080844

Incorporation date

18/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aston House, 18 Boulton Road, Stevenage, Hertfordshire SG1 4QXCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1995)
dot icon19/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon03/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon25/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon14/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon27/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon20/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon19/12/2022
Director's details changed for Mr Leon Glencross on 2022-12-10
dot icon07/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon03/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon06/12/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon12/11/2021
Accounts for a small company made up to 2021-07-31
dot icon04/08/2021
Memorandum and Articles of Association
dot icon21/04/2021
Director's details changed for Mr Leon Glencross on 2021-04-13
dot icon01/04/2021
Accounts for a small company made up to 2020-07-31
dot icon19/02/2021
Appointment of Mr Simon Lee Hughes as a director on 2020-12-01
dot icon19/02/2021
Termination of appointment of Steven Lant as a director on 2021-01-25
dot icon11/02/2021
Confirmation statement made on 2020-10-30 with no updates
dot icon11/02/2021
Director's details changed for Mr Leon Glencross on 2020-10-30
dot icon16/11/2020
Memorandum and Articles of Association
dot icon01/09/2020
Accounts for a small company made up to 2019-07-31
dot icon30/04/2020
Previous accounting period shortened from 2019-12-31 to 2019-07-31
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon17/09/2019
Auditor's resignation
dot icon21/05/2019
Accounts for a small company made up to 2018-12-31
dot icon06/03/2019
Satisfaction of charge 030808440003 in full
dot icon21/02/2019
Registration of charge 030808440004, created on 2019-02-15
dot icon27/12/2018
Registration of charge 030808440003, created on 2018-12-18
dot icon16/11/2018
Resolutions
dot icon16/11/2018
Resolutions
dot icon14/11/2018
Termination of appointment of Hilary Clare Stephens as a secretary on 2018-10-31
dot icon14/11/2018
Termination of appointment of Paul Jonathan Shearing as a director on 2018-10-31
dot icon14/11/2018
Appointment of Mr Jonathan Butcher as a director on 2018-10-31
dot icon14/11/2018
Appointment of Mr Steven Lant as a director on 2018-10-31
dot icon14/11/2018
Appointment of Mr Leon Glencross as a director on 2018-10-31
dot icon14/11/2018
Registered office address changed from 51 Victoria Road Victoria Road Industrial Estate Burgess Hill West Sussex RH15 9LH to Aston House 18 Boulton Road Stevenage Hertfordshire SG1 4QX on 2018-11-14
dot icon10/11/2018
Satisfaction of charge 2 in full
dot icon10/11/2018
Satisfaction of charge 1 in full
dot icon09/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon31/05/2018
Accounts for a small company made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon16/06/2017
Accounts for a small company made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon29/09/2016
Accounts for a small company made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon30/07/2015
Accounts for a small company made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon26/09/2014
Accounts for a small company made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon26/09/2013
Accounts for a small company made up to 2012-12-31
dot icon18/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon26/09/2012
Accounts for a small company made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon18/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon08/08/2011
Accounts for a small company made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon20/09/2010
Accounts for a small company made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon16/09/2009
Accounts for a small company made up to 2008-12-31
dot icon06/08/2009
Return made up to 18/07/09; full list of members
dot icon03/10/2008
Accounts for a small company made up to 2007-12-31
dot icon29/07/2008
Return made up to 18/07/08; full list of members
dot icon11/09/2007
Accounts for a small company made up to 2006-12-31
dot icon19/07/2007
Return made up to 18/07/07; full list of members
dot icon17/10/2006
Director's particulars changed
dot icon20/09/2006
Accounts for a small company made up to 2005-12-31
dot icon07/09/2006
Return made up to 18/07/06; full list of members
dot icon07/09/2006
Location of register of members
dot icon15/03/2006
Auditor's resignation
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Secretary resigned
dot icon07/02/2006
New secretary appointed
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Declaration of assistance for shares acquisition
dot icon07/02/2006
Auditor's resignation
dot icon26/07/2005
Return made up to 18/07/05; full list of members
dot icon16/06/2005
Accounts for a small company made up to 2004-12-31
dot icon19/08/2004
Accounts for a small company made up to 2003-12-31
dot icon27/07/2004
Return made up to 18/07/04; full list of members
dot icon26/07/2003
Return made up to 18/07/03; full list of members
dot icon16/07/2003
Accounts for a small company made up to 2002-12-31
dot icon31/10/2002
Registered office changed on 31/10/02 from: 8 the ridge hastings east sussex TN34 2AA
dot icon12/09/2002
Return made up to 18/07/02; full list of members
dot icon01/07/2002
Accounts for a small company made up to 2001-12-31
dot icon26/07/2001
Return made up to 18/07/01; full list of members
dot icon18/06/2001
Accounts for a small company made up to 2000-12-31
dot icon14/02/2001
Director resigned
dot icon13/09/2000
Return made up to 18/07/00; full list of members
dot icon12/07/2000
Accounts for a small company made up to 1999-12-31
dot icon11/08/1999
Particulars of mortgage/charge
dot icon26/07/1999
Return made up to 18/07/99; full list of members
dot icon16/06/1999
Full accounts made up to 1998-12-31
dot icon30/07/1998
Return made up to 18/07/98; full list of members
dot icon30/07/1998
New director appointed
dot icon22/06/1998
Full accounts made up to 1997-12-31
dot icon14/08/1997
Ad 21/06/96--------- £ si 9998@1
dot icon27/07/1997
Return made up to 18/07/97; full list of members
dot icon18/07/1997
Resolutions
dot icon18/07/1997
Resolutions
dot icon18/07/1997
£ nc 100/10000 20/06/96
dot icon18/07/1997
Secretary resigned
dot icon18/07/1997
Director resigned
dot icon08/06/1997
Full accounts made up to 1996-12-31
dot icon15/04/1997
Accounting reference date extended from 31/07/96 to 31/12/96
dot icon22/08/1996
Return made up to 18/07/96; full list of members
dot icon03/07/1996
New director appointed
dot icon03/07/1996
New director appointed
dot icon03/07/1996
New secretary appointed
dot icon03/07/1996
Registered office changed on 03/07/96 from: 6 bedford road sandy bedfordshire SG19 1EN
dot icon09/05/1996
Certificate of change of name
dot icon18/07/1995
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
31/07/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

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

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glencross, Leon
Director
31/10/2018 - Present
11
Hughes, Simon Lee
Director
01/12/2020 - Present
8
Lant, Steven
Director
31/10/2018 - 25/01/2021
8
WOODFINES COMPANY SERVICES LIMITED
Corporate Secretary
18/07/1995 - 21/06/1996
31
Shearing, Paul Jonathan
Director
21/06/1996 - 31/10/2018
14

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 AUTOWISE TYRE AND AUTOCENTRES LIMITED

AUTOWISE TYRE AND AUTOCENTRES LIMITED is an(a) Active company incorporated on 18/07/1995 with the registered office located at Aston House, 18 Boulton Road, Stevenage, Hertfordshire SG1 4QX. 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 AUTOWISE TYRE AND AUTOCENTRES LIMITED?

toggle

AUTOWISE TYRE AND AUTOCENTRES LIMITED is currently Active. It was registered on 18/07/1995 .

Where is AUTOWISE TYRE AND AUTOCENTRES LIMITED located?

toggle

AUTOWISE TYRE AND AUTOCENTRES LIMITED is registered at Aston House, 18 Boulton Road, Stevenage, Hertfordshire SG1 4QX.

What does AUTOWISE TYRE AND AUTOCENTRES LIMITED do?

toggle

AUTOWISE TYRE AND AUTOCENTRES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AUTOWISE TYRE AND AUTOCENTRES LIMITED?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-07-31.