Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTODEVOTION LIMITED
Company Information for

AUTODEVOTION LIMITED

FIRST POINT ST. LEONARDS ROAD, ALLINGTON, MAIDSTONE, ME16 0LS,
Company Registration Number
00639158
Private Limited Company
Active

Company Overview

About Autodevotion Ltd
AUTODEVOTION LIMITED was founded on 1959-10-08 and has its registered office in Maidstone. The organisation's status is listed as "Active". Autodevotion Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AUTODEVOTION LIMITED
 
Legal Registered Office
FIRST POINT ST. LEONARDS ROAD
ALLINGTON
MAIDSTONE
ME16 0LS
Other companies in NR4
 
Previous Names
AUTOEMOTIONS LIMITED09/01/2006
ROBINSONS EUROPEAN LIMITED27/07/2005
Filing Information
Company Number 00639158
Company ID Number 00639158
Date formed 1959-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 01:38:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTODEVOTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AUTODEVOTION LIMITED
The following companies were found which have the same name as AUTODEVOTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTODEVOTION HOLDINGS LIMITED FIRST POINT ST. LEONARDS ROAD ALLINGTON MAIDSTONE ME16 0LS Active Company formed on the 2018-01-08

Company Officers of AUTODEVOTION LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN EDWARD BONFIELD
Company Secretary 2007-06-01
DAVID JOHN EDWARD BONFIELD
Director 2007-06-01
CLARE ELIZABETH KENVYN
Director 2006-04-21
ROGER ROBINSON
Director 1991-07-31
THOMAS EDWARD CHARLES ROBINSON
Director 2006-04-21
MARTIN BRETT WALLACE
Director 2005-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN BRETT WALLACE
Company Secretary 2006-07-01 2007-05-29
PAULINE MARY DALLMEYER
Director 1991-07-31 2006-12-31
PHILIP KENNETH WALLACE
Company Secretary 1991-07-31 2006-06-30
PHILIP KENNETH WALLACE
Director 1991-07-31 2006-06-30
JANET ANNE HAVARD-DAVIES
Director 1991-07-31 2002-03-31
MOIRA JENNIFER JOHNSON
Director 1991-07-31 2002-03-31
GERALDINE SANDRA ROBINSON
Director 1991-07-31 2002-03-31
GORDON RICHARD RUSH
Director 2000-04-01 2002-03-31
SHEILA JEAN PRYKE
Director 1991-07-31 2001-09-10
MICHAEL ANDREW FRANCIS TURNER
Director 1997-08-11 2000-03-19
GILBERT ALAN ROBINSON
Director 1991-07-31 1999-10-04
MURIEL JEAN ROBINSON
Director 1991-07-31 1998-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN EDWARD BONFIELD ROBINSONS TPS LIMITED Company Secretary 2007-06-11 CURRENT 2006-11-10 Active
DAVID JOHN EDWARD BONFIELD ROBINSONS AUTOSERVICES LIMITED Company Secretary 2007-06-01 CURRENT 1941-08-25 Active
DAVID JOHN EDWARD BONFIELD R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Company Secretary 2007-06-01 CURRENT 1956-02-15 Active
DAVID JOHN EDWARD BONFIELD AUTODEVOTION HOLDINGS LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
DAVID JOHN EDWARD BONFIELD ROBINSONS AUTOSERVICES HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
DAVID JOHN EDWARD BONFIELD ROBINSONS ASSET MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
DAVID JOHN EDWARD BONFIELD BOROUGHBURY HOLDINGS LIMITED Director 2012-12-07 CURRENT 1980-10-01 Active
DAVID JOHN EDWARD BONFIELD BOROCARS (PETERBOROUGH) LIMITED Director 2012-12-07 CURRENT 1989-01-13 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD BOROUGHBURY GARAGE LIMITED Director 2012-12-07 CURRENT 1936-12-11 Active
DAVID JOHN EDWARD BONFIELD VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED Director 2012-12-07 CURRENT 1950-06-06 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD PETERCARS LIMITED Director 2012-12-07 CURRENT 1968-12-10 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD ROBINSONS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD ROBINSONS TPS LIMITED Director 2007-06-11 CURRENT 2006-11-10 Active
DAVID JOHN EDWARD BONFIELD ROBINSONS AUTOSERVICES LIMITED Director 2007-06-01 CURRENT 1941-08-25 Active
DAVID JOHN EDWARD BONFIELD R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Director 2007-06-01 CURRENT 1956-02-15 Active
CLARE ELIZABETH KENVYN BOROCARS (PETERBOROUGH) LIMITED Director 2013-05-29 CURRENT 1989-01-13 Active - Proposal to Strike off
CLARE ELIZABETH KENVYN BOROUGHBURY GARAGE LIMITED Director 2013-05-29 CURRENT 1936-12-11 Active
CLARE ELIZABETH KENVYN VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED Director 2013-05-29 CURRENT 1950-06-06 Active - Proposal to Strike off
CLARE ELIZABETH KENVYN PETERCARS LIMITED Director 2013-05-29 CURRENT 1968-12-10 Active - Proposal to Strike off
CLARE ELIZABETH KENVYN ROBINSONS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
CLARE ELIZABETH KENVYN R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Director 2006-01-01 CURRENT 1956-02-15 Active
ROGER ROBINSON AUTODEVOTION HOLDINGS LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
ROGER ROBINSON ROBINSONS AUTOSERVICES HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
ROGER ROBINSON ROBINSONS ASSET MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
ROGER ROBINSON BOROUGHBURY HOLDINGS LIMITED Director 2013-05-29 CURRENT 1980-10-01 Active
ROGER ROBINSON BOROCARS (PETERBOROUGH) LIMITED Director 2013-05-29 CURRENT 1989-01-13 Active - Proposal to Strike off
ROGER ROBINSON BOROUGHBURY GARAGE LIMITED Director 2013-05-29 CURRENT 1936-12-11 Active
ROGER ROBINSON VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED Director 2013-05-29 CURRENT 1950-06-06 Active - Proposal to Strike off
ROGER ROBINSON PETERCARS LIMITED Director 2013-05-29 CURRENT 1968-12-10 Active - Proposal to Strike off
ROGER ROBINSON ROBINSONS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
ROGER ROBINSON ROBINSONS TPS LIMITED Director 2006-11-10 CURRENT 2006-11-10 Active
ROGER ROBINSON ROBINSONS AUTOSERVICES LIMITED Director 1991-07-31 CURRENT 1941-08-25 Active
ROGER ROBINSON R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Director 1991-07-31 CURRENT 1956-02-15 Active
THOMAS EDWARD CHARLES ROBINSON BOROUGHBURY HOLDINGS LIMITED Director 2013-05-29 CURRENT 1980-10-01 Active
THOMAS EDWARD CHARLES ROBINSON R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Director 2006-01-01 CURRENT 1956-02-15 Active
MARTIN BRETT WALLACE AUTODEVOTION HOLDINGS LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
MARTIN BRETT WALLACE ROBINSONS AUTOSERVICES HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
MARTIN BRETT WALLACE ROBINSONS ASSET MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
MARTIN BRETT WALLACE BOROUGHBURY HOLDINGS LIMITED Director 2012-12-07 CURRENT 1980-10-01 Active
MARTIN BRETT WALLACE BOROCARS (PETERBOROUGH) LIMITED Director 2012-12-07 CURRENT 1989-01-13 Active - Proposal to Strike off
MARTIN BRETT WALLACE BOROUGHBURY GARAGE LIMITED Director 2012-12-07 CURRENT 1936-12-11 Active
MARTIN BRETT WALLACE VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED Director 2012-12-07 CURRENT 1950-06-06 Active - Proposal to Strike off
MARTIN BRETT WALLACE PETERCARS LIMITED Director 2012-12-07 CURRENT 1968-12-10 Active - Proposal to Strike off
MARTIN BRETT WALLACE ROBINSONS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
MARTIN BRETT WALLACE ROBINSONS TPS LIMITED Director 2006-11-10 CURRENT 2006-11-10 Active
MARTIN BRETT WALLACE ROBINSONS AUTOSERVICES LIMITED Director 2002-10-01 CURRENT 1941-08-25 Active
MARTIN BRETT WALLACE R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Director 1998-09-07 CURRENT 1956-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-22DIRECTOR APPOINTED MR MARK LEEDER
2023-11-22DIRECTOR APPOINTED MR PHILIP SOUTHWICK
2023-11-22AP01DIRECTOR APPOINTED MR MARK LEEDER
2023-10-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-03-31APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGLAND
2023-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGLAND
2023-02-28Termination of appointment of Darryl Burman on 2023-01-16
2023-02-28APPOINTMENT TERMINATED, DIRECTOR DARRYL MICHAEL BURMAN
2023-02-28Appointment of Mrs Gillian Hobson as company secretary on 2023-01-16
2023-02-28DIRECTOR APPOINTED MRS GILLIAN HOBSON
2023-02-28AP01DIRECTOR APPOINTED MRS GILLIAN HOBSON
2023-02-28AP03Appointment of Mrs Gillian Hobson as company secretary on 2023-01-16
2023-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL MICHAEL BURMAN
2023-02-28TM02Termination of appointment of Darryl Burman on 2023-01-16
2023-01-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-03Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-03Register inspection address changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to First Point St. Leonards Road Allington Maidstone ME16 0LS
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03AD02Register inspection address changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to First Point St. Leonards Road Allington Maidstone ME16 0LS
2023-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-08APPOINTMENT TERMINATED, DIRECTOR EARL JULIUS HESTERBERG
2022-09-08APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA
2022-09-08DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-09-08DIRECTOR APPOINTED MR DARYL KENNINGHAM
2022-09-08CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-09-08AP01DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR EARL JULIUS HESTERBERG
2022-08-10AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-13PSC05Change of details for Group 1 Automotive Uk Limited as a person with significant control on 2021-07-05
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-08-05PSC05Change of details for Autodevotion Holdings Limited as a person with significant control on 2021-07-01
2021-07-16AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-07-14AA01Current accounting period shortened from 30/06/22 TO 31/12/21
2021-07-09AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/21 FROM Heigham Causeway Heigham Street Norwich NR2 4LX England
2021-07-06AP01DIRECTOR APPOINTED MR DANIEL JAMES MCHENRY
2021-07-06TM02Termination of appointment of David John Edward Bonfield on 2021-07-05
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ELIZABETH KENVYN
2021-07-06AP03Appointment of Mr Darryl Burman as company secretary on 2021-07-05
2021-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2019-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/19 FROM 481-489 Hall Road Norwich Norfolk NR4 6ET
2019-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-07-18AD03Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2019-07-18AD02Register inspection address changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2019-03-19AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-05AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 200
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-08-02CH01Director's details changed for Martin Brett Wallace on 2017-10-18
2018-07-27CH01Director's details changed for Mrs Clare Elizabeth Kenvyn on 2017-07-14
2018-07-24PSC02Notification of Autodevotion Holdings Limited as a person with significant control on 2018-02-23
2018-07-24PSC07CESSATION OF ROBINSONS ASSET MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-20PSC07CESSATION OF R.ROBINSON & CO.(MOTOR SERVICES)LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-19PSC02Notification of Robinsons Asset Management Limited as a person with significant control on 2018-02-22
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-10AR0123/07/15 ANNUAL RETURN FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-01AR0123/07/14 ANNUAL RETURN FULL LIST
2013-08-05AR0123/07/13 ANNUAL RETURN FULL LIST
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD CHARLES ROBINSON / 01/07/2013
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRETT WALLACE / 01/08/2013
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ROBINSON / 01/08/2013
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ELIZABETH KENVYN / 01/08/2013
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDWARD BONFIELD / 01/08/2013
2013-08-05CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN EDWARD BONFIELD on 2013-08-01
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-03AR0123/07/12 FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-01AR0123/07/11 FULL LIST
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-02AR0123/07/10 FULL LIST
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-21MISCSECTION 519
2009-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-14363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / CLARE KENVYN / 11/08/2008
2008-08-12363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-23363sRETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS
2007-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-11288bSECRETARY RESIGNED
2007-01-18288bDIRECTOR RESIGNED
2006-08-04363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-07-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-12288aNEW SECRETARY APPOINTED
2006-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-01-09CERTNMCOMPANY NAME CHANGED AUTOEMOTIONS LIMITED CERTIFICATE ISSUED ON 09/01/06
2005-08-25363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-08-23287REGISTERED OFFICE CHANGED ON 23/08/05 FROM: HEIGHAM CAUSEWAY HEIGHAM STREET NORWICH NORFOLK NR2 4LX
2005-08-19288aNEW DIRECTOR APPOINTED
2005-07-27CERTNMCOMPANY NAME CHANGED ROBINSONS EUROPEAN LIMITED CERTIFICATE ISSUED ON 27/07/05
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-24363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-16363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-24RES13SALE OF SHARES 16/06/03
2003-06-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-16363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-04-09288bDIRECTOR RESIGNED
2002-04-09288bDIRECTOR RESIGNED
2002-04-09288bDIRECTOR RESIGNED
2002-04-09288bDIRECTOR RESIGNED
2002-04-05225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-15395PARTICULARS OF MORTGAGE/CHARGE
2001-11-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-27288bDIRECTOR RESIGNED
2001-08-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-15363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2000-09-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-07363(288)DIRECTOR RESIGNED
2000-09-07363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to AUTODEVOTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTODEVOTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-01-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-11-04 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1991-12-04 Satisfied MIDLAND BANK PLC
CHARGE 1984-08-20 Satisfied ALFA ROMEO FINANCE LIMITED
MORTGAGE & CHARGE 1965-01-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTODEVOTION LIMITED

Intangible Assets
Patents
We have not found any records of AUTODEVOTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTODEVOTION LIMITED
Trademarks
We have not found any records of AUTODEVOTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTODEVOTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as AUTODEVOTION LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where AUTODEVOTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTODEVOTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTODEVOTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.