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

AUTOFIT (IPSWICH) LIMITED

WINCHESTER, HAMPSHIRE, SO21 3AP,
Company Registration Number
03138730
Private Limited Company
Dissolved

Dissolved 2018-05-01

Company Overview

About Autofit (ipswich) Ltd
AUTOFIT (IPSWICH) LIMITED was founded on 1995-12-18 and had its registered office in Winchester. The company was dissolved on the 2018-05-01 and is no longer trading or active.

Key Data
Company Name
AUTOFIT (IPSWICH) LIMITED
 
Legal Registered Office
WINCHESTER
HAMPSHIRE
SO21 3AP
Other companies in IP4
 
Filing Information
Company Number 03138730
Date formed 1995-12-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-05-01
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOFIT (IPSWICH) 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.

Company Officers of AUTOFIT (IPSWICH) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ROBERT COWLES
Company Secretary 2015-07-13
JONATHAN ROBERT COWLES
Director 2015-07-13
DUNCAN STEWART WILKES
Director 2015-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
INGRID SUZANNE WARD
Company Secretary 1995-12-18 2015-07-13
DAVID CHAPMAN
Director 1998-10-01 2015-07-13
INGRID SUZANNE WARD
Director 1995-12-18 2015-07-13
KEVAN MICHAEL WARD
Director 1995-12-18 2015-07-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-12-18 1995-12-18
COMPANY DIRECTORS LIMITED
Nominated Director 1995-12-18 1995-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (BRIDGEND) LIMITED Director 2018-08-06 CURRENT 1963-11-07 Active
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (CARDIFF) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (HOLDINGS) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (MAESTEG) LIMITED Director 2018-08-06 CURRENT 1972-09-14 Active
JONATHAN ROBERT COWLES RM HOLDCO 1004 LIMITED Director 2018-04-03 CURRENT 2014-09-08 Active - Proposal to Strike off
JONATHAN ROBERT COWLES BATHWICK TYRES LIMITED Director 2018-04-03 CURRENT 1984-03-20 Active
JONATHAN ROBERT COWLES PHOENIX 2 (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2016-07-06 Active - Proposal to Strike off
JONATHAN ROBERT COWLES PHOENIX (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2001-02-14 Active - Proposal to Strike off
JONATHAN ROBERT COWLES MK TYRES LIMITED Director 2017-09-19 CURRENT 2004-08-03 Active
JONATHAN ROBERT COWLES ELMBRIDGE TYRE SERVICES LIMITED Director 2017-07-10 CURRENT 1962-11-07 Active
JONATHAN ROBERT COWLES AUTOKWIK LIMITED Director 2017-05-22 CURRENT 2002-10-08 Active
JONATHAN ROBERT COWLES COOMBE GARAGE TYRES LIMITED Director 2017-04-10 CURRENT 2009-01-13 Active
JONATHAN ROBERT COWLES LARGEDOUBLE LIMITED Director 2017-03-21 CURRENT 1986-04-11 Dissolved 2018-05-01
JONATHAN ROBERT COWLES TREADMARK TYRES LIMITED Director 2016-10-17 CURRENT 2008-08-19 Active
JONATHAN ROBERT COWLES DENTON TYRE CENTRE LIMITED Director 2016-07-25 CURRENT 1998-05-27 Active
JONATHAN ROBERT COWLES P & R AUTOCENTRES LIMITED Director 2016-07-11 CURRENT 1998-03-11 Active
JONATHAN ROBERT COWLES TYRE DISTRIBUTORS U.K. LIMITED Director 2016-07-04 CURRENT 2001-11-15 Dissolved 2018-05-01
JONATHAN ROBERT COWLES PROTYRE FAST FIT CENTRES LIMITED Director 2016-07-04 CURRENT 1999-08-04 Active
JONATHAN ROBERT COWLES SOUTHAM TYRES LIMITED Director 2016-07-04 CURRENT 2001-10-16 Active
JONATHAN ROBERT COWLES THE 10TH MARCH GROUP LIMITED Director 2016-05-23 CURRENT 2003-03-28 Dissolved 2018-05-01
JONATHAN ROBERT COWLES BELL SILENCER SERVICES LIMITED Director 2016-05-09 CURRENT 1977-04-04 Active
JONATHAN ROBERT COWLES TW TYRES AUTOCENTRE LIMITED Director 2016-02-15 CURRENT 2011-11-04 Active
JONATHAN ROBERT COWLES WELWYN TYRE & MOT CENTRE LIMITED Director 2015-12-14 CURRENT 2009-12-15 Active
JONATHAN ROBERT COWLES HAWLEYS (TYRE SERVICES) LIMITED Director 2015-11-09 CURRENT 1961-04-20 Active
JONATHAN ROBERT COWLES HAROLDS TYRES LIMITED Director 2015-10-12 CURRENT 2002-03-08 Active
JONATHAN ROBERT COWLES TIRES 4 LESS LIMITED Director 2015-10-05 CURRENT 1994-12-13 Active
JONATHAN ROBERT COWLES ALBA TYRES LIMITED Director 2015-10-05 CURRENT 1985-02-12 Active
JONATHAN ROBERT COWLES MAXTREAD TYRES 2 TRADE LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
JONATHAN ROBERT COWLES THE MAXTREAD GROUP LTD Director 2015-06-15 CURRENT 2006-03-08 Dissolved 2018-05-01
JONATHAN ROBERT COWLES TYRE EXCHANGE SUPERSITES LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
JONATHAN ROBERT COWLES WALKER'S TYRE SERVICE LIMITED Director 2015-06-08 CURRENT 1961-05-08 Active
JONATHAN ROBERT COWLES TREADFAST TYRES LIMITED Director 2014-12-12 CURRENT 1963-09-19 Dissolved 2018-05-01
JONATHAN ROBERT COWLES TREADFAST CRADLEY LIMITED Director 2014-12-12 CURRENT 2010-06-21 Dissolved 2018-05-01
JONATHAN ROBERT COWLES FLEET TYRE NETWORK LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
JONATHAN ROBERT COWLES MARTYN BRIAN LTD. Director 2011-10-05 CURRENT 1997-11-28 Dissolved 2018-05-01
JONATHAN ROBERT COWLES URBANPINE LIMITED Director 2010-02-08 CURRENT 2009-09-28 Dissolved 2015-03-03
JONATHAN ROBERT COWLES DIRECT TYRE & EXHAUST LTD Director 2008-04-07 CURRENT 1979-07-17 Dissolved 2014-03-25
JONATHAN ROBERT COWLES WELLS TYRE SERVICE LIMITED Director 2007-05-31 CURRENT 2004-04-02 Dissolved 2014-03-25
JONATHAN ROBERT COWLES MICHELDEVER TYRE SERVICES LIMITED Director 2007-05-24 CURRENT 1984-05-18 Active
JONATHAN ROBERT COWLES MICHELDEVER GROUP LIMITED Director 2007-05-24 CURRENT 2005-12-12 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (BRIDGEND) LIMITED Director 2018-08-06 CURRENT 1963-11-07 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (CARDIFF) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (HOLDINGS) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (MAESTEG) LIMITED Director 2018-08-06 CURRENT 1972-09-14 Active
DUNCAN STEWART WILKES RM HOLDCO 1004 LIMITED Director 2018-04-03 CURRENT 2014-09-08 Active - Proposal to Strike off
DUNCAN STEWART WILKES BATHWICK TYRES LIMITED Director 2018-04-03 CURRENT 1984-03-20 Active
DUNCAN STEWART WILKES PHOENIX 2 (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2016-07-06 Active - Proposal to Strike off
DUNCAN STEWART WILKES PHOENIX (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2001-02-14 Active - Proposal to Strike off
DUNCAN STEWART WILKES MK TYRES LIMITED Director 2017-09-19 CURRENT 2004-08-03 Active
DUNCAN STEWART WILKES ELMBRIDGE TYRE SERVICES LIMITED Director 2017-07-10 CURRENT 1962-11-07 Active
DUNCAN STEWART WILKES AUTOKWIK LIMITED Director 2017-05-22 CURRENT 2002-10-08 Active
DUNCAN STEWART WILKES COOMBE GARAGE TYRES LIMITED Director 2017-04-10 CURRENT 2009-01-13 Active
DUNCAN STEWART WILKES LARGEDOUBLE LIMITED Director 2017-03-21 CURRENT 1986-04-11 Dissolved 2018-05-01
DUNCAN STEWART WILKES FLEET TYRE NETWORK LIMITED Director 2017-03-16 CURRENT 2011-12-21 Active
DUNCAN STEWART WILKES TREADMARK TYRES LIMITED Director 2016-10-17 CURRENT 2008-08-19 Active
DUNCAN STEWART WILKES DENTON TYRE CENTRE LIMITED Director 2016-07-25 CURRENT 1998-05-27 Active
DUNCAN STEWART WILKES P & R AUTOCENTRES LIMITED Director 2016-07-11 CURRENT 1998-03-11 Active
DUNCAN STEWART WILKES THE 10TH MARCH GROUP LIMITED Director 2016-05-23 CURRENT 2003-03-28 Dissolved 2018-05-01
DUNCAN STEWART WILKES BELL SILENCER SERVICES LIMITED Director 2016-05-09 CURRENT 1977-04-04 Active
DUNCAN STEWART WILKES TW TYRES AUTOCENTRE LIMITED Director 2016-02-15 CURRENT 2011-11-04 Active
DUNCAN STEWART WILKES WELWYN TYRE & MOT CENTRE LIMITED Director 2015-12-14 CURRENT 2009-12-15 Active
DUNCAN STEWART WILKES HAWLEYS (TYRE SERVICES) LIMITED Director 2015-11-09 CURRENT 1961-04-20 Active
DUNCAN STEWART WILKES HAROLDS TYRES LIMITED Director 2015-10-12 CURRENT 2002-03-08 Active
DUNCAN STEWART WILKES TIRES 4 LESS LIMITED Director 2015-10-05 CURRENT 1994-12-13 Active
DUNCAN STEWART WILKES ALBA TYRES LIMITED Director 2015-10-05 CURRENT 1985-02-12 Active
DUNCAN STEWART WILKES TYRE DISTRIBUTORS U.K. LIMITED Director 2015-07-17 CURRENT 2001-11-15 Dissolved 2018-05-01
DUNCAN STEWART WILKES PROTYRE FAST FIT CENTRES LIMITED Director 2015-07-17 CURRENT 1999-08-04 Active
DUNCAN STEWART WILKES SOUTHAM TYRES LIMITED Director 2015-07-17 CURRENT 2001-10-16 Active
DUNCAN STEWART WILKES MAXTREAD TYRES 2 TRADE LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
DUNCAN STEWART WILKES THE MAXTREAD GROUP LTD Director 2015-06-15 CURRENT 2006-03-08 Dissolved 2018-05-01
DUNCAN STEWART WILKES TYRE EXCHANGE SUPERSITES LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
DUNCAN STEWART WILKES WALKER'S TYRE SERVICE LIMITED Director 2015-06-08 CURRENT 1961-05-08 Active
DUNCAN STEWART WILKES TREADFAST TYRES LIMITED Director 2014-12-12 CURRENT 1963-09-19 Dissolved 2018-05-01
DUNCAN STEWART WILKES TREADFAST CRADLEY LIMITED Director 2014-12-12 CURRENT 2010-06-21 Dissolved 2018-05-01
DUNCAN STEWART WILKES HARRIS BROTHERS TYRES LIMITED Director 2013-12-02 CURRENT 2000-10-23 Dissolved 2014-04-15
DUNCAN STEWART WILKES MICHELDEVER TYRE SERVICES LIMITED Director 2013-12-02 CURRENT 1984-05-18 Active
DUNCAN STEWART WILKES MARTYN BRIAN LTD. Director 2013-12-02 CURRENT 1997-11-28 Dissolved 2018-05-01
DUNCAN STEWART WILKES MICHELDEVER GROUP LIMITED Director 2013-12-02 CURRENT 2005-12-12 Active
DUNCAN STEWART WILKES OLDCO 1 LIMITED Director 2012-06-29 CURRENT 2010-02-24 Dissolved 2014-12-01

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
2018-05-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-02-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2018-02-09AD02SAIL ADDRESS CREATED
2018-02-02DS01APPLICATION FOR STRIKING-OFF
2017-09-06AA01CURRSHO FROM 31/03/2018 TO 31/12/2017
2017-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 101
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-09-06AA01PREVSHO FROM 12/07/2016 TO 31/03/2016
2016-09-02AA12/07/15 TOTAL EXEMPTION SMALL
2016-07-12AA01CURRSHO FROM 30/04/2016 TO 12/07/2015
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 101
2015-12-18AR0118/12/15 FULL LIST
2015-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 8-10 BRITANNIA ROAD IPSWICH SUFFOLK IP4 4PE
2015-07-28MEM/ARTSARTICLES OF ASSOCIATION
2015-07-28RES01ALTER ARTICLES 13/07/2015
2015-07-21AP03SECRETARY APPOINTED JONATHAN ROBERT COWLES
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR INGRID WARD
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN WARD
2015-07-21TM02APPOINTMENT TERMINATED, SECRETARY INGRID WARD
2015-07-21AP01DIRECTOR APPOINTED MR JONATHAN ROBERT COWLES
2015-07-21AP01DIRECTOR APPOINTED MR DUNCAN STEWART WILKES
2015-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-07AA30/04/15 TOTAL EXEMPTION SMALL
2015-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 101
2015-01-15AR0118/12/14 FULL LIST
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVAN MICHAEL WARD / 18/12/2014
2014-12-12AA30/04/14 TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 101
2014-01-16AR0118/12/13 FULL LIST
2013-12-05AA30/04/13 TOTAL EXEMPTION SMALL
2013-01-25AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-07AR0118/12/12 FULL LIST
2012-01-23AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-19AR0118/12/11 FULL LIST
2011-02-03SH0122/09/10 STATEMENT OF CAPITAL GBP 101
2011-01-18AR0118/12/10 FULL LIST
2011-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / INGRID SUZANNE WARD / 18/12/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVAN MICHAEL WARD / 18/12/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID SUZANNE WARD / 18/12/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHAPMAN / 18/12/2010
2011-01-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-06RES01ADOPT ARTICLES 22/09/2010
2009-12-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-23AR0118/12/09 FULL LIST
2009-02-16363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-01-07AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-11363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-01363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-18363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-23363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-19363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2004-02-07395PARTICULARS OF MORTGAGE/CHARGE
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-01-03363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-12-31363(287)REGISTERED OFFICE CHANGED ON 31/12/01
2001-12-31363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-02-09363(287)REGISTERED OFFICE CHANGED ON 09/02/01
2001-02-09363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-23363aRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
2000-01-23353LOCATION OF REGISTER OF MEMBERS
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-23363aRETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS
1998-10-09288aNEW DIRECTOR APPOINTED
1998-01-09363aRETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS
1997-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-06-29287REGISTERED OFFICE CHANGED ON 29/06/97 FROM: THE ELMS 3 NEWBOLD ROAD RUGBY CV21 2NU
1997-01-17363aRETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS
1996-05-18395PARTICULARS OF MORTGAGE/CHARGE
1996-03-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1995-12-29288SECRETARY RESIGNED
1995-12-29288NEW DIRECTOR APPOINTED
1995-12-29288NEW DIRECTOR APPOINTED
1995-12-29288DIRECTOR RESIGNED
1995-12-29288NEW SECRETARY APPOINTED
1995-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AUTOFIT (IPSWICH) 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 AUTOFIT (IPSWICH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-02-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-05-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 200,736
Provisions For Liabilities Charges 2012-05-01 £ 5,789
Provisions For Liabilities Charges 2012-04-30 £ 6,062
Provisions For Liabilities Charges 2011-04-30 £ 6,716

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

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 AUTOFIT (IPSWICH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 101
Called Up Share Capital 2012-04-30 £ 101
Called Up Share Capital 2011-04-30 £ 101
Cash Bank In Hand 2012-05-01 £ 285,468
Cash Bank In Hand 2012-04-30 £ 168,406
Cash Bank In Hand 2011-04-30 £ 307,044
Current Assets 2012-05-01 £ 370,054
Current Assets 2012-04-30 £ 382,036
Current Assets 2011-04-30 £ 399,749
Debtors 2012-05-01 £ 28,644
Debtors 2012-04-30 £ 160,047
Debtors 2011-04-30 £ 33,336
Fixed Assets 2012-05-01 £ 34,574
Fixed Assets 2012-04-30 £ 41,668
Fixed Assets 2011-04-30 £ 53,074
Shareholder Funds 2012-05-01 £ 198,103
Shareholder Funds 2012-04-30 £ 213,973
Shareholder Funds 2011-04-30 £ 239,312
Stocks Inventory 2012-05-01 £ 55,942
Stocks Inventory 2012-04-30 £ 53,583
Stocks Inventory 2011-04-30 £ 59,369
Tangible Fixed Assets 2012-05-01 £ 34,574
Tangible Fixed Assets 2012-04-30 £ 41,668
Tangible Fixed Assets 2011-04-30 £ 53,074

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUTOFIT (IPSWICH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOFIT (IPSWICH) LIMITED
Trademarks
We have not found any records of AUTOFIT (IPSWICH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOFIT (IPSWICH) 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 (74990 - Non-trading company) as AUTOFIT (IPSWICH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOFIT (IPSWICH) 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 AUTOFIT (IPSWICH) 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 AUTOFIT (IPSWICH) 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.