Ad Autotechnik Limited

DataGardener
ad autotechnik limited
live
Micro

Ad Autotechnik Limited

06559701Private Limited With Share Capital

Second Floor Ridgeland House, 15 Carfax, Horsham, RH121ER
Incorporated

09/04/2008

Company Age

18 years

Directors

2

Employees

SIC Code

45200

Risk

not scored

Company Overview

Registration, classification & business activity

Ad Autotechnik Limited (06559701) is a private limited with share capital incorporated on 09/04/2008 (18 years old) and registered in horsham, RH121ER. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Ad autotechnik are specialists in vw, audi, seat, porsche, bmw and skoda servicing, maintenance modification, tuning and chipping.

Private Limited With Share Capital
SIC: 45200
Micro
Incorporated 09/04/2008
RH121ER

Financial Overview

Total Assets

£24.6K

Liabilities

£27.4K

Net Assets

£-2.8K

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Filed Documents

51
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:28-06-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-09-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:08-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-12-2009
Legacy
Category:Annual Return
Date:11-06-2009
Incorporation Company
Category:Incorporation
Date:09-04-2008

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date28/12/2022
Filing Date23/03/2022
Latest Accounts28/03/2021

Trading Addresses

First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH121DY
Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex Rh12 1Er, RH121ERRegistered

Related Companies

1

Contact

01342837083
Second Floor Ridgeland House, 15 Carfax, Horsham, RH121ER