Autolink Automatics Limited

DataGardener
autolink automatics limited
live
Micro

Autolink Automatics Limited

07945959Private Limited With Share Capital

10/12 Regis Business Park, Grace Road, Sheerness, ME121HA
Incorporated

10/02/2012

Company Age

14 years

Directors

1

Employees

3

SIC Code

45320

Risk

high risk

Company Overview

Registration, classification & business activity

Autolink Automatics Limited (07945959) is a private limited with share capital incorporated on 10/02/2012 (14 years old) and registered in sheerness, ME121HA. The company operates under SIC code 45320 - retail trade of motor vehicle parts and accessories.

Autolink automatics ltd was founded in august of 2006 solely specialising in the distribution of the autoboss star diagnostic scanner to the automotive industry, however with over 50 years of combined experience and high level of knowledge and expertise in the field of automatic transmissions; they ...

Private Limited With Share Capital
SIC: 45320
Micro
Incorporated 10/02/2012
ME121HA
3 employees

Financial Overview

Total Assets

£523.9K

Liabilities

£422.2K

Net Assets

£101.6K

Est. Turnover

£653.6K

AI Estimated
Unreported
Cash

£19.3K

Key Metrics

3

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

51
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-07-2013
Legacy
Category:Mortgage
Date:10-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2013
Legacy
Category:Mortgage
Date:29-05-2012
Legacy
Category:Mortgage
Date:24-05-2012
Legacy
Category:Mortgage
Date:30-03-2012
Incorporation Company
Category:Incorporation
Date:10-02-2012

Import / Export

Imports
12 Months9
60 Months55
Exports
12 Months0
60 Months10

Risk Assessment

high risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/01/2027
Filing Date30/07/2025
Latest Accounts30/04/2025

Trading Addresses

10/12 Regis Business Park, Grace Road, Sheerness, Me12 1Ha, ME121HARegistered
Maple House 382 Kenton Road, Harrow, Middlesex, HA39DP

Contact