M&N AUTOS (PORTSMOUTH) LTD

Register to unlock more data on OkredoRegister

M&N AUTOS (PORTSMOUTH) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07166488

Incorporation date

23/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

259 Copnor Road Copnor, Portsmouth, Hampshire PO3 5EECopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2010)
dot icon24/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon02/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon03/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon19/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon04/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon08/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon02/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon10/09/2021
Micro company accounts made up to 2021-05-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with updates
dot icon13/05/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon21/02/2021
Termination of appointment of Simon Francis Williams as a secretary on 2021-02-19
dot icon21/02/2021
Director's details changed for Mrs Sharon Goodspeed on 2021-02-19
dot icon21/02/2021
Director's details changed for Mr Peter Geoffrey Goodspeed on 2021-02-19
dot icon19/02/2021
Registered office address changed from Unit 5 Links House Dundas Lane Portsmouth PO3 5BL England to 259 Copnor Road Copnor Portsmouth Hampshire PO3 5EE on 2021-02-19
dot icon10/12/2020
Micro company accounts made up to 2020-05-31
dot icon17/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon25/09/2019
Micro company accounts made up to 2019-05-31
dot icon15/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon05/09/2018
Micro company accounts made up to 2018-05-31
dot icon21/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon29/11/2017
Registered office address changed from Unit 10 Challenge Enterprise Centre Sharps Close Portsmouth Hampshire PO3 5OJ to Unit 5 Links House Dundas Lane Portsmouth PO3 5BL on 2017-11-29
dot icon15/11/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon27/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon20/05/2016
Appointment of Mrs Sharon Goodspeed as a director on 2016-05-01
dot icon31/03/2016
Statement of capital following an allotment of shares on 2016-03-30
dot icon30/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon23/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon23/03/2015
Director's details changed for Mr Peter Geoffrey Goodspeed on 2015-01-12
dot icon13/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon27/03/2014
Appointment of Simon Francis Williams as a secretary
dot icon21/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon31/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-14
dot icon28/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/06/2012
Termination of appointment of Michael Kingsbury as a director
dot icon07/06/2012
Registered office address changed from Padnell Grange Padnell Road Waterlooville Hampshire PO8 8ED England on 2012-06-07
dot icon14/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon06/03/2012
Termination of appointment of Joanne Thompson as a director
dot icon06/03/2012
Termination of appointment of Sharon Kingsbury as a director
dot icon06/03/2012
Appointment of Mr Peter Geoffrey Goodspeed as a director
dot icon06/03/2012
Termination of appointment of Joanne Thompson as a director
dot icon06/03/2012
Termination of appointment of Sharon Kingsbury as a director
dot icon08/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon06/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon06/05/2011
Director's details changed for Mr Michael John Kingsbury on 2010-06-01
dot icon06/05/2011
Director's details changed for Mrs Joanne Evelyn Amelia Thompson on 2010-06-01
dot icon06/05/2011
Director's details changed for Mrs Sharon Belinda Denise Kingsbury on 2010-06-01
dot icon23/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon18/06/2010
Current accounting period extended from 2011-02-28 to 2011-05-31
dot icon04/05/2010
Director's details changed for Mr Michael John Kinsbury on 2010-05-04
dot icon21/04/2010
Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 2010-04-21
dot icon20/04/2010
Registered office address changed from Padnell Grange Padnell Road Cowplain Hampshire PO8 8ED on 2010-04-20
dot icon29/03/2010
Termination of appointment of Peter Valaitis as a director
dot icon29/03/2010
Appointment of Mrs Sharon Belinda Denise Kingsbury as a director
dot icon29/03/2010
Appointment of Mrs Joanne Evelyn Amelia Thompson as a director
dot icon29/03/2010
Appointment of Mr Michael John Kinsbury as a director
dot icon23/03/2010
Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2010-03-23
dot icon23/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+12.69 % *

* during past year

Cash in Bank

£111,376.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
47.12K
-
0.00
-
-
2022
3
59.59K
-
0.00
98.84K
-
2023
3
71.31K
-
0.00
111.38K
-
2023
3
71.31K
-
0.00
111.38K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

71.31K £Ascended19.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

111.38K £Ascended12.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodspeed, Peter Geoffrey
Director
06/03/2012 - Present
-
Goodspeed, Sharon
Director
01/05/2016 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About M&N AUTOS (PORTSMOUTH) LTD

M&N AUTOS (PORTSMOUTH) LTD is an(a) Active company incorporated on 23/02/2010 with the registered office located at 259 Copnor Road Copnor, Portsmouth, Hampshire PO3 5EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of M&N AUTOS (PORTSMOUTH) LTD?

toggle

M&N AUTOS (PORTSMOUTH) LTD is currently Active. It was registered on 23/02/2010 .

Where is M&N AUTOS (PORTSMOUTH) LTD located?

toggle

M&N AUTOS (PORTSMOUTH) LTD is registered at 259 Copnor Road Copnor, Portsmouth, Hampshire PO3 5EE.

What does M&N AUTOS (PORTSMOUTH) LTD do?

toggle

M&N AUTOS (PORTSMOUTH) LTD operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does M&N AUTOS (PORTSMOUTH) LTD have?

toggle

M&N AUTOS (PORTSMOUTH) LTD had 3 employees in 2023.

What is the latest filing for M&N AUTOS (PORTSMOUTH) LTD?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2025-05-31.