Automania Commercials (Holdings) Limited

DataGardener
live
Medium

Automania Commercials (holdings) Limited

07802018Private Limited With Share Capital

Unit 2-4 Airport Gate, Bath Road, Heathrow, UB70NA
Incorporated

07/10/2011

Company Age

14 years

Directors

3

Employees

100

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Automania Commercials (holdings) Limited (07802018) is a private limited with share capital incorporated on 07/10/2011 (14 years old) and registered in heathrow, UB70NA. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Medium
Incorporated 07/10/2011
UB70NA
100 employees

Financial Overview

Total Assets

£20.69M

Liabilities

£11.47M

Net Assets

£9.22M

Turnover

£30.52M

Cash

£4.29M

Key Metrics

100

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

74
Accounts With Accounts Type Group
Category:Accounts
Date:19-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2026
Capital Name Of Class Of Shares
Category:Capital
Date:13-06-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:10-06-2025
Capital Name Of Class Of Shares
Category:Capital
Date:27-05-2025
Accounts With Accounts Type Group
Category:Accounts
Date:02-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2025
Accounts With Accounts Type Group
Category:Accounts
Date:26-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2023
Accounts With Accounts Type Group
Category:Accounts
Date:15-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2023
Accounts With Accounts Type Group
Category:Accounts
Date:12-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-08-2022
Memorandum Articles
Category:Incorporation
Date:24-05-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:26-04-2022
Capital Name Of Class Of Shares
Category:Capital
Date:26-04-2022
Resolution
Category:Resolution
Date:26-04-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:26-04-2022
Resolution
Category:Resolution
Date:25-04-2022
Capital Allotment Shares
Category:Capital
Date:25-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2021
Accounts With Accounts Type Group
Category:Accounts
Date:03-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2021
Accounts With Accounts Type Group
Category:Accounts
Date:07-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2020
Memorandum Articles
Category:Incorporation
Date:15-06-2020
Resolution
Category:Resolution
Date:15-06-2020
Capital Name Of Class Of Shares
Category:Capital
Date:15-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Resolution
Category:Resolution
Date:05-07-2019
Capital Allotment Shares
Category:Capital
Date:04-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:10-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:17-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:01-11-2012
Legacy
Category:Mortgage
Date:21-12-2011
Incorporation Company
Category:Incorporation
Date:07-10-2011

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typegroup
Due Date31/08/2027
Filing Date15/04/2026
Latest Accounts30/11/2025

Trading Addresses

Ags House, Unit 4 Trinity Trading Estate, Hayes, Middlesex, UB33BL
Unit 2-4 Airport Gate, Bath Road, Heathrow, Ub7 0Na, UB70NARegistered

Contact

02085722525
automaniaser.co.uk
Unit 2-4 Airport Gate, Bath Road, Heathrow, UB70NA