CHURCH LANE AUTOS LIMITED

Register to unlock more data on OkredoRegister

CHURCH LANE AUTOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02041002

Incorporation date

25/07/1986

Size

Micro Entity

Contacts

Registered address

Registered address

La Grange, Chipshop, Tavistock, Devon PL19 8NTCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1986)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/06/2025
Notification of Gail Cullen as a person with significant control on 2016-07-05
dot icon02/06/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon29/07/2019
Micro company accounts made up to 2017-12-31
dot icon07/05/2019
Registered office address changed from , Shamba the Ride, Ifold, Loxwood, Billingshurst, West Sussex, RH14 0TQ to La Grange Chipshop Tavistock Devon PL19 8NT on 2019-05-07
dot icon16/02/2019
Compulsory strike-off action has been discontinued
dot icon08/01/2019
Compulsory strike-off action has been suspended
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon23/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon25/04/2018
Notification of Gary Stephen Cullen as a person with significant control on 2016-04-06
dot icon06/04/2018
Micro company accounts made up to 2016-12-31
dot icon22/12/2017
Total exemption small company accounts made up to 2015-12-31
dot icon12/08/2017
Compulsory strike-off action has been discontinued
dot icon11/08/2017
Confirmation statement made on 2017-05-01 with updates
dot icon10/01/2017
Compulsory strike-off action has been suspended
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon25/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon24/04/2015
Registered office address changed from , the Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England to La Grange Chipshop Tavistock Devon PL19 8NT on 2015-04-24
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/08/2014
Registered office address changed from , 4th Floor the Chancery 58 Spring Gardens, Manchester, M2 1EW to La Grange Chipshop Tavistock Devon PL19 8NT on 2014-08-11
dot icon14/07/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon14/01/2014
Registered office address changed from , 10th Floor Alberton House, St. Marys Parsonage, Manchester, M3 2WJ, United Kingdom on 2014-01-14
dot icon21/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/08/2013
Total exemption small company accounts made up to 2011-12-31
dot icon25/06/2013
Compulsory strike-off action has been discontinued
dot icon24/06/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon12/03/2013
Compulsory strike-off action has been suspended
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon15/06/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/11/2011
Total exemption small company accounts made up to 2009-12-31
dot icon15/11/2011
Total exemption small company accounts made up to 2008-12-31
dot icon15/11/2011
Total exemption small company accounts made up to 2007-12-31
dot icon15/11/2011
Total exemption small company accounts made up to 2005-12-31
dot icon15/11/2011
Total exemption small company accounts made up to 2004-12-31
dot icon15/11/2011
Total exemption small company accounts made up to 2003-12-31
dot icon25/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon25/05/2011
Registered office address changed from , Church Lane, New Mills, High Peak, SK22 4NP on 2011-05-25
dot icon21/02/2011
Annual return made up to 2010-05-01 with full list of shareholders
dot icon21/02/2011
Annual return made up to 2009-05-01 with full list of shareholders
dot icon18/02/2011
Annual return made up to 2008-05-01 with full list of shareholders
dot icon17/02/2011
Annual return made up to 2007-05-01 with full list of shareholders
dot icon17/02/2011
Annual return made up to 2006-05-01 with full list of shareholders
dot icon09/07/2005
Return made up to 01/05/05; full list of members
dot icon25/08/2004
Accounts for a small company made up to 2002-12-31
dot icon19/08/2004
Return made up to 01/05/04; full list of members
dot icon15/05/2003
Return made up to 01/05/03; full list of members
dot icon25/09/2002
Return made up to 01/05/02; full list of members
dot icon04/09/2002
Accounts for a small company made up to 2000-12-31
dot icon15/08/2001
Return made up to 01/05/01; full list of members
dot icon23/01/2001
Particulars of mortgage/charge
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon26/05/2000
Return made up to 01/05/00; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon13/05/1999
Return made up to 01/05/99; full list of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon06/07/1998
Return made up to 01/05/98; no change of members
dot icon04/11/1997
Accounts for a small company made up to 1996-12-31
dot icon28/06/1997
Return made up to 01/05/97; no change of members
dot icon21/05/1997
Particulars of mortgage/charge
dot icon23/05/1996
Return made up to 01/05/96; full list of members
dot icon27/03/1996
Accounts for a small company made up to 1995-12-31
dot icon16/06/1995
Return made up to 01/05/95; no change of members
dot icon22/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/10/1994
Full accounts made up to 1993-12-31
dot icon08/05/1994
Return made up to 01/05/94; no change of members
dot icon04/05/1994
Particulars of mortgage/charge
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon28/06/1993
Return made up to 01/05/93; full list of members
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon03/07/1992
Full accounts made up to 1990-12-31
dot icon19/06/1992
Return made up to 01/05/92; full list of members
dot icon05/09/1991
Full accounts made up to 1989-12-31
dot icon02/07/1991
Return made up to 01/05/91; full list of members
dot icon22/11/1990
Full accounts made up to 1988-12-31
dot icon22/11/1990
Return made up to 08/10/90; full list of members
dot icon04/01/1990
Full accounts made up to 1987-12-31
dot icon20/07/1989
Return made up to 01/05/89; full list of members
dot icon08/09/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon23/03/1988
Wd 29/02/88 ad 25/07/86--------- £ si 98@1=98 £ ic 2/100
dot icon04/03/1988
Return made up to 31/01/88; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/07/1986
Secretary resigned
dot icon25/07/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
8
383.36K
-
0.00
-
-
2022
8
380.75K
-
0.00
-
-
2022
8
380.75K
-
0.00
-
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

380.75K £Descended-0.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHURCH LANE AUTOS LIMITED

CHURCH LANE AUTOS LIMITED is an(a) Active company incorporated on 25/07/1986 with the registered office located at La Grange, Chipshop, Tavistock, Devon PL19 8NT. There is currently no active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCH LANE AUTOS LIMITED?

toggle

CHURCH LANE AUTOS LIMITED is currently Active. It was registered on 25/07/1986 .

Where is CHURCH LANE AUTOS LIMITED located?

toggle

CHURCH LANE AUTOS LIMITED is registered at La Grange, Chipshop, Tavistock, Devon PL19 8NT.

What does CHURCH LANE AUTOS LIMITED do?

toggle

CHURCH LANE AUTOS LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does CHURCH LANE AUTOS LIMITED have?

toggle

CHURCH LANE AUTOS LIMITED had 8 employees in 2022.

What is the latest filing for CHURCH LANE AUTOS LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.