LETCHWORTH AUTOWAY CENTRE LIMITED

Register to unlock more data on OkredoRegister

LETCHWORTH AUTOWAY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01184724

Incorporation date

20/09/1974

Size

Full

Contacts

Registered address

Registered address

Letchworth Renault, Icknield Way, Letchworth Garden City SG6 1TDCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1974)
dot icon29/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon04/07/2025
Full accounts made up to 2024-12-31
dot icon29/04/2025
Registered office address changed from Letchworth Seat Icknield Way Letchworth Garden City SG6 1TD England to Letchworth Renault Icknield Way Letchworth Garden City SG6 1TD on 2025-04-29
dot icon18/02/2025
All of the property or undertaking has been released from charge 011847240007
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon16/07/2024
Secretary's details changed for Mrs Bernadette Margaret Callis on 2024-07-16
dot icon16/07/2024
Director's details changed for Mrs Bernadette Margaret Callis on 2024-07-16
dot icon16/07/2024
Director's details changed for Mr Francis John Callis on 2024-07-16
dot icon16/07/2024
Director's details changed for Mr Francis John Callis on 2024-07-16
dot icon16/07/2024
Director's details changed for Paul Joseph Callis on 2024-07-16
dot icon29/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon04/10/2021
Audited abridged accounts made up to 2020-12-31
dot icon14/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon14/10/2020
Change of details for Mr Francis John Callis as a person with significant control on 2020-10-14
dot icon23/09/2020
Audited abridged accounts made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon20/11/2019
Register inspection address has been changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG69BL to Portmill House Portmill Lane Hitchin SG5 1DJ
dot icon20/11/2019
Registered office address changed from Norton Way North Letchworth Garden City Hertfordshire SG6 1BP to Letchworth Seat Icknield Way Letchworth Garden City SG6 1TD on 2019-11-20
dot icon19/09/2019
Accounts for a small company made up to 2018-12-31
dot icon04/02/2019
Registration of charge 011847240007, created on 2019-02-01
dot icon11/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon21/09/2018
Change of details for Mr Francis John Callis as a person with significant control on 2016-04-06
dot icon28/06/2018
Accounts for a small company made up to 2017-12-31
dot icon24/05/2018
Resolutions
dot icon06/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon28/07/2017
Accounts for a small company made up to 2016-12-31
dot icon09/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon22/06/2016
Accounts for a small company made up to 2015-12-31
dot icon13/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon07/10/2015
Register(s) moved to registered inspection location PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG69BL
dot icon23/09/2015
Accounts for a small company made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon22/07/2014
Auditor's resignation
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon04/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon11/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon05/09/2011
Accounts for a small company made up to 2010-12-31
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/11/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon11/11/2010
Register inspection address has been changed
dot icon18/08/2010
Accounts for a small company made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon28/08/2009
Accounts for a small company made up to 2008-12-31
dot icon19/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon09/10/2008
Return made up to 28/09/08; full list of members
dot icon29/10/2007
Return made up to 28/09/07; no change of members
dot icon16/10/2007
Accounts for a small company made up to 2006-12-31
dot icon31/10/2006
Accounts for a small company made up to 2005-12-31
dot icon26/10/2006
Return made up to 28/09/06; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon31/10/2005
Return made up to 28/09/05; full list of members
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Return made up to 28/09/04; full list of members
dot icon09/08/2004
Accounts for a small company made up to 2003-12-31
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon02/06/2004
S-div 31/03/04
dot icon23/10/2003
Return made up to 28/09/03; full list of members
dot icon10/09/2003
Accounts for a small company made up to 2002-12-31
dot icon07/06/2003
New director appointed
dot icon11/10/2002
Return made up to 28/09/02; full list of members
dot icon10/09/2002
Accounts for a small company made up to 2001-12-31
dot icon03/11/2001
Accounts for a small company made up to 2000-12-31
dot icon04/10/2001
Return made up to 28/09/01; full list of members
dot icon14/11/2000
Return made up to 05/10/00; full list of members
dot icon11/09/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon18/07/2000
Full accounts made up to 1999-09-30
dot icon17/12/1999
Return made up to 05/10/99; full list of members
dot icon01/10/1999
Full accounts made up to 1998-09-30
dot icon23/10/1998
Return made up to 05/10/98; no change of members
dot icon26/07/1998
Full accounts made up to 1997-09-30
dot icon19/02/1998
Return made up to 05/10/97; no change of members
dot icon05/08/1997
Accounts for a small company made up to 1996-09-30
dot icon24/10/1996
Return made up to 05/10/96; full list of members
dot icon05/08/1996
Accounts for a small company made up to 1995-09-30
dot icon22/11/1995
Return made up to 05/10/95; no change of members
dot icon01/08/1995
Accounts for a small company made up to 1994-09-30
dot icon11/01/1995
Particulars of mortgage/charge
dot icon10/11/1994
Return made up to 05/10/94; no change of members
dot icon02/08/1994
Accounts for a small company made up to 1993-09-30
dot icon10/05/1994
Particulars of mortgage/charge
dot icon02/04/1994
Particulars of mortgage/charge
dot icon06/12/1993
Return made up to 05/10/93; full list of members
dot icon02/08/1993
Accounts for a small company made up to 1992-09-30
dot icon23/12/1992
Return made up to 05/10/92; no change of members
dot icon10/07/1992
Accounts for a small company made up to 1991-09-30
dot icon12/12/1991
Return made up to 05/10/91; no change of members
dot icon10/10/1991
Accounts for a small company made up to 1990-09-30
dot icon18/10/1990
Full accounts made up to 1989-09-30
dot icon18/10/1990
Return made up to 05/10/90; full list of members
dot icon21/09/1989
Full accounts made up to 1988-09-30
dot icon21/09/1989
Return made up to 26/06/89; full list of members
dot icon19/08/1988
Full accounts made up to 1987-09-30
dot icon19/08/1988
Return made up to 09/06/88; full list of members
dot icon11/03/1988
Full accounts made up to 1986-09-30
dot icon11/03/1988
Return made up to 07/12/87; full list of members
dot icon27/11/1986
Full accounts made up to 1985-09-30
dot icon27/11/1986
Return made up to 03/09/86; full list of members
dot icon28/05/1986
Full accounts made up to 1984-09-30
dot icon31/12/1982
Particulars of mortgage/charge
dot icon20/09/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callis, Paul Joseph
Director
01/05/2003 - Present
-

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+
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 LETCHWORTH AUTOWAY CENTRE LIMITED

LETCHWORTH AUTOWAY CENTRE LIMITED is an(a) Active company incorporated on 20/09/1974 with the registered office located at Letchworth Renault, Icknield Way, Letchworth Garden City SG6 1TD. 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 LETCHWORTH AUTOWAY CENTRE LIMITED?

toggle

LETCHWORTH AUTOWAY CENTRE LIMITED is currently Active. It was registered on 20/09/1974 .

Where is LETCHWORTH AUTOWAY CENTRE LIMITED located?

toggle

LETCHWORTH AUTOWAY CENTRE LIMITED is registered at Letchworth Renault, Icknield Way, Letchworth Garden City SG6 1TD.

What does LETCHWORTH AUTOWAY CENTRE LIMITED do?

toggle

LETCHWORTH AUTOWAY CENTRE LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for LETCHWORTH AUTOWAY CENTRE LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-28 with no updates.