CUSTOM AUTOTECH LIMITED

Register to unlock more data on OkredoRegister

CUSTOM AUTOTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04328456

Incorporation date

26/11/2001

Size

Dormant

Contacts

Registered address

Registered address

C/O CLOUDERS LIMITED, Charter House, 105 Leigh Road, Leigh-On-Sea, Essex SS9 1JLCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2001)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon30/04/2025
Application to strike the company off the register
dot icon16/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon25/03/2024
Accounts for a dormant company made up to 2023-11-30
dot icon30/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon25/05/2023
Accounts for a dormant company made up to 2022-11-30
dot icon08/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon29/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon21/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon06/01/2020
Confirmation statement made on 2019-11-26 with no updates
dot icon20/05/2019
Accounts for a dormant company made up to 2018-11-30
dot icon05/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon18/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon22/05/2017
Accounts for a dormant company made up to 2016-11-30
dot icon12/12/2016
Termination of appointment of David Thomas Robert Gare as a secretary on 2016-08-07
dot icon12/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon27/05/2016
Accounts for a dormant company made up to 2015-11-30
dot icon08/01/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon02/06/2015
Accounts for a dormant company made up to 2014-11-30
dot icon10/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon02/06/2014
Accounts for a dormant company made up to 2013-11-30
dot icon11/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon30/05/2013
Accounts for a dormant company made up to 2012-11-30
dot icon11/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/12/2011
Director's details changed for Mr David Terence John Gare on 2011-12-08
dot icon08/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon01/02/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon01/02/2011
Registered office address changed from Unit 15 Brookside Sumpters Way Temple Farm Industrial Estate Southend-on-Sea SS2 5RR United Kingdom on 2011-02-01
dot icon01/02/2011
Secretary's details changed for Mr David Thomas Robert Gare on 2010-12-09
dot icon19/01/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/12/2010
Registered office address changed from 12 the Slack, Crowle Scunthorpe South Humberside DN17 4LZ on 2010-12-09
dot icon07/12/2010
Appointment of Mr David Thomas Robert Gare as a secretary
dot icon07/12/2010
Appointment of Mr David Terence John Gare as a director
dot icon07/12/2010
Termination of appointment of Martin Button as a secretary
dot icon07/12/2010
Termination of appointment of Alistair Massarella as a director
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon22/12/2009
Director's details changed for Alistair John Massarella on 2009-12-21
dot icon24/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/12/2008
Return made up to 26/11/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/12/2007
Return made up to 26/11/07; full list of members
dot icon04/12/2007
Secretary's particulars changed
dot icon08/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/06/2007
Registered office changed on 20/06/07 from: 49 greenleafe avenue, wheatley hills, doncaster south yorkshire DN2 5RD
dot icon08/12/2006
Return made up to 26/11/06; full list of members
dot icon08/12/2006
Director's particulars changed
dot icon26/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon19/12/2005
Return made up to 26/11/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon22/12/2004
Return made up to 26/11/04; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon22/12/2003
Director resigned
dot icon07/12/2003
Return made up to 26/11/03; full list of members
dot icon20/08/2003
Total exemption small company accounts made up to 2002-11-30
dot icon06/01/2003
Return made up to 26/11/02; full list of members
dot icon11/12/2001
Ad 26/11/01--------- £ si 99@1=99 £ ic 1/100
dot icon28/11/2001
New secretary appointed
dot icon28/11/2001
New director appointed
dot icon28/11/2001
New director appointed
dot icon28/11/2001
Resolutions
dot icon28/11/2001
Resolutions
dot icon28/11/2001
Resolutions
dot icon26/11/2001
Director resigned
dot icon26/11/2001
Secretary resigned
dot icon26/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
30/11/2023
dot iconNext confirmation date
26/11/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
252.00
-
0.00
-
-
2022
1
252.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/11/2001 - 26/11/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/11/2001 - 26/11/2001
43699
Gare, David Terence John
Director
01/11/2010 - Present
2
Button, Martin John
Secretary
26/11/2001 - 12/11/2010
7
Gare, David Thomas Robert
Secretary
12/11/2010 - 07/08/2016
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUSTOM AUTOTECH LIMITED

CUSTOM AUTOTECH LIMITED is an(a) Dissolved company incorporated on 26/11/2001 with the registered office located at C/O CLOUDERS LIMITED, Charter House, 105 Leigh Road, Leigh-On-Sea, Essex SS9 1JL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUSTOM AUTOTECH LIMITED?

toggle

CUSTOM AUTOTECH LIMITED is currently Dissolved. It was registered on 26/11/2001 and dissolved on 29/07/2025.

Where is CUSTOM AUTOTECH LIMITED located?

toggle

CUSTOM AUTOTECH LIMITED is registered at C/O CLOUDERS LIMITED, Charter House, 105 Leigh Road, Leigh-On-Sea, Essex SS9 1JL.

What does CUSTOM AUTOTECH LIMITED do?

toggle

CUSTOM AUTOTECH LIMITED operates in the Leasing of intellectual property and similar products except copyright works (77.40 - SIC 2007) sector.

What is the latest filing for CUSTOM AUTOTECH LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.