VORTEX AUTOMOTIVE LTD

Register to unlock more data on OkredoRegister

VORTEX AUTOMOTIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03482011

Incorporation date

16/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Woodhouse Drive, Kenilworth CV8 2UGCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1997)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon24/09/2024
Registered office address changed from 2 Woodhouse Drive Kenilworth CV8 2GU England to 2 Woodhouse Drive Kenilworth CV8 2UG on 2024-09-24
dot icon24/09/2024
Change of details for Mr Christopher Adrian Greville Smith as a person with significant control on 2024-09-24
dot icon24/09/2024
Director's details changed for Mr Christopher Adrian Greville Smith on 2024-09-24
dot icon24/09/2024
Secretary's details changed for Mr Christopher Adrian Greville Smith on 2024-09-24
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/06/2024
Change of details for Mr Christopher Adrian Greville Smith as a person with significant control on 2024-06-10
dot icon24/06/2024
Secretary's details changed for Mr Christopher Adrian Greville Smith on 2024-06-10
dot icon24/06/2024
Director's details changed for Mr Christopher Adrian Greville Smith on 2024-06-10
dot icon24/06/2024
Registered office address changed from 23 Woodmill Meadow Kenilworth Warwickshire CV8 2XP to 2 Woodhouse Drive Kenilworth CV8 2GU on 2024-06-24
dot icon24/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon16/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon16/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/06/2020
Cessation of Christopher Adrian Greville Smith as a person with significant control on 2020-06-08
dot icon15/06/2020
Notification of Christopher Adrian Greville Smith as a person with significant control on 2020-06-08
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon11/06/2020
Termination of appointment of David Abel as a director on 2020-04-18
dot icon11/06/2020
Termination of appointment of Graham Winston Astbury as a director on 2020-05-15
dot icon11/06/2020
Termination of appointment of Norman Morris as a director on 2020-05-14
dot icon20/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon08/01/2013
Register(s) moved to registered office address
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/07/2010
Appointment of Mr Christopher Adrian Greville Smith as a secretary
dot icon04/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon04/01/2010
Register(s) moved to registered inspection location
dot icon04/01/2010
Director's details changed for Norman Morris on 2009-11-16
dot icon04/01/2010
Director's details changed for Graham Winston Astbury on 2009-11-16
dot icon04/01/2010
Director's details changed for Christopher Adrian Greville Smith on 2009-11-16
dot icon04/01/2010
Register inspection address has been changed
dot icon01/05/2009
Appointment terminated secretary norman morris
dot icon20/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 16/12/08; full list of members
dot icon15/04/2009
Registered office changed on 15/04/2009 from unit 16 hrs business park granby avenue garretts green B33 0SJ
dot icon15/04/2009
Director's change of particulars / graham astbury / 31/01/2009
dot icon15/04/2009
Director's change of particulars / david abel / 31/01/2009
dot icon15/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/03/2008
Certificate of change of name
dot icon11/01/2008
Return made up to 16/12/07; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/01/2007
Return made up to 16/12/06; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/03/2006
Return made up to 16/12/05; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/02/2005
Return made up to 16/12/04; no change of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/01/2004
Return made up to 16/12/03; no change of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/11/2003
Registered office changed on 03/11/03 from: sovereign house 12 warwick street, coventry west midlands CV5 6ET
dot icon09/01/2003
Return made up to 16/12/02; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/12/2001
Return made up to 16/12/01; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/01/2001
Accounts for a small company made up to 1999-12-31
dot icon10/01/2001
Return made up to 16/12/00; full list of members
dot icon24/12/1999
Return made up to 16/12/99; full list of members
dot icon30/06/1999
Accounts for a small company made up to 1998-12-31
dot icon14/01/1999
Return made up to 16/12/98; full list of members
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New secretary appointed;new director appointed
dot icon21/01/1998
Secretary resigned
dot icon21/01/1998
Director resigned
dot icon16/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+79.73 % *

* during past year

Cash in Bank

£4,592.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
135.39K
-
0.00
2.56K
-
2022
0
133.68K
-
0.00
4.59K
-
2022
0
133.68K
-
0.00
4.59K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

133.68K £Descended-1.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.59K £Ascended79.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abel, David
Director
15/12/1997 - 17/04/2020
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/12/1997 - 15/12/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
15/12/1997 - 15/12/1997
67500
Greville Smith, Christopher Adrian
Director
16/12/1997 - Present
-
Greville Smith, Christopher Adrian
Secretary
09/07/2010 - Present
-

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

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 VORTEX AUTOMOTIVE LTD

VORTEX AUTOMOTIVE LTD is an(a) Active company incorporated on 16/12/1997 with the registered office located at 2 Woodhouse Drive, Kenilworth CV8 2UG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of VORTEX AUTOMOTIVE LTD?

toggle

VORTEX AUTOMOTIVE LTD is currently Active. It was registered on 16/12/1997 .

Where is VORTEX AUTOMOTIVE LTD located?

toggle

VORTEX AUTOMOTIVE LTD is registered at 2 Woodhouse Drive, Kenilworth CV8 2UG.

What does VORTEX AUTOMOTIVE LTD do?

toggle

VORTEX AUTOMOTIVE LTD operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

What is the latest filing for VORTEX AUTOMOTIVE LTD?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.