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

AUTOROLA LTD

Oakfield House, Tytherington Business Park, Macclesfield, CHESHIRE, SK10 2XA,
Company Registration Number
03372055
Private Limited Company
Active

Company Overview

About Autorola Ltd
AUTOROLA LTD was founded on 1997-05-16 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Autorola Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AUTOROLA LTD
 
Legal Registered Office
Oakfield House
Tytherington Business Park
Macclesfield
CHESHIRE
SK10 2XA
Other companies in SK10
 
Previous Names
AUTOROLA GLOBAL REMARKETING LIMITED04/03/2010
R. L. POLK GLOBAL REMARKETING LTD21/08/2006
Filing Information
Company Number 03372055
Company ID Number 03372055
Date formed 1997-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-05-16
Return next due 2024-05-30
Type of accounts SMALL
VAT Number /Sales tax ID GB887129677  
Last Datalog update: 2024-03-13 08:13:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOROLA LTD
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 AUTOROLA LTD
The following companies were found which have the same name as AUTOROLA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOROLA (AUSTRALIA) PTY LIMITED VIC 3123 Active Company formed on the 2008-02-25
AUTOROLA AS Henrik Ibsens gate 90 OSLO 0255 Active Company formed on the 2015-12-18
AUTOROLA AUCTIONS LIMITED 93 GEORGE'S STREET UPPER DUN LAOGHAIRE, DUBLIN, A96V1K8, IRELAND A96V1K8 Strike Off Listed Company formed on the 2008-04-22
AUTOROLA CORPORATION SDN BHD Unknown
AUTOROLA INC Georgia Unknown
AUTOROLA INC Georgia Unknown
Autorola Oy Keilaranta 4 ESPOO 02150 Active Company formed on the 2009-11-16
AUTOROLA TRADING VICTORIA STREET Singapore 188061 Dissolved Company formed on the 2008-09-10

Company Officers of AUTOROLA LTD

Current Directors
Officer Role Date Appointed
PETER GROFTEHAUGE
Company Secretary 2006-07-31
NEIL DAVID FROST
Director 2012-12-10
PETER GROFTEHAUGE
Director 2006-07-31
PETER BISGAARD LARSEN
Director 2014-09-10
JONATHAN SCOTT MITCHELL
Director 2012-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
CLAUS ANDRESEN MOLTRUP
Director 2009-02-03 2014-09-10
MICHAEL CROCKER
Director 2006-07-31 2009-04-18
MARK RICHARD HAWKINS
Director 2007-07-01 2009-04-18
ERIK PERSSON
Director 2007-07-01 2009-02-03
HALCO SECRETARIES LIMITED
Company Secretary 2006-01-03 2006-07-31
TODD BARRY FLEISCHHAUER
Director 2005-11-15 2006-07-31
STEPHEN ROLAND POLK
Director 2001-06-18 2006-07-31
KENDRA LYNN RAWLS
Director 2005-11-15 2006-07-31
JOSEPH VINCENT WALKER
Director 2004-08-02 2006-07-31
ANNE CATHERINE TUTT
Company Secretary 2004-12-17 2005-11-18
ANNE CATHERINE TUTT
Director 2003-10-20 2005-11-18
LOUISE ANN WARREN
Company Secretary 2002-08-30 2004-12-17
PHILIP ANDREW EGGLESTON
Director 2003-04-01 2004-08-18
MALCOLM STEWART WADE
Director 2003-03-24 2004-08-18
TERENCE JOHN BUSBY
Director 2002-11-01 2004-03-31
PHILIP JOHN SMITH
Director 2000-11-13 2002-12-04
DAVID ANTHONY DEACON
Company Secretary 2002-01-14 2002-08-30
JAMES THOMPSON KERR
Director 1997-05-16 2002-07-31
JOHN NEVILLE THOMPSON
Director 1997-05-16 2002-05-31
PHILIP JOHN SMITH
Company Secretary 2001-07-20 2002-01-14
PATRICK EDWARD MAGRATH
Company Secretary 2000-11-13 2001-07-20
JAMES THOMPSON KERR
Company Secretary 1997-05-16 2000-11-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-05-16 1997-05-16

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
2024-03-13FULL ACCOUNTS MADE UP TO 31/12/23
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-04-25Director's details changed for Mr Jonathan Scott Mitchell on 2023-04-25
2023-04-25Director's details changed for Peter Groftehauge on 2023-04-25
2023-03-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-02-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-02-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER BISGAARD LARSEN
2020-06-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-03-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-02-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 281000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-03-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 281000
2016-05-18AR0116/05/16 ANNUAL RETURN FULL LIST
2016-02-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 033720550002
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 281000
2015-05-28AR0116/05/15 ANNUAL RETURN FULL LIST
2015-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-26AP01DIRECTOR APPOINTED MR PETER BISGAARD LARSEN
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CLAUS ANDRESEN MOLTRUP
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 281000
2014-06-13AR0116/05/14 ANNUAL RETURN FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-27AR0116/05/13 ANNUAL RETURN FULL LIST
2013-06-27CH01Director's details changed for Mr Jonathan Scott Mitchell on 2013-06-26
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SCOTT MITCHELL / 26/06/2013
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID FROST / 26/06/2013
2013-03-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-17CH01Director's details changed for Mr Jonathon Scott Mitchell on 2013-01-17
2012-12-12AP01DIRECTOR APPOINTED MR JONATHON SCOTT MITCHELL
2012-12-12AP01DIRECTOR APPOINTED MR NEIL DAVID FROST
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18AR0116/05/12 ANNUAL RETURN FULL LIST
2011-08-11RP04SECOND FILING WITH MUD 16/05/11 FOR FORM AR01
2011-08-11ANNOTATIONClarification
2011-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-03SH0128/04/11 STATEMENT OF CAPITAL GBP 171000
2011-05-23AR0116/05/11 FULL LIST
2010-05-20AR0116/05/10 FULL LIST
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUS ANDRESEN MOLTRUP / 01/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GROFTEHAUGE / 01/05/2010
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM GROUND FLOOR OAKFIELD HOUSE TYTHERINGTON BUSINESS PARK MACCLESFIELD CHESHIRE
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-04RES15CHANGE OF NAME 01/03/2010
2010-03-04CERTNMCOMPANY NAME CHANGED AUTOROLA GLOBAL REMARKETING LIMITED CERTIFICATE ISSUED ON 04/03/10
2010-03-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-08-03225CURRSHO FROM 30/06/2010 TO 31/12/2009
2009-05-20363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-05-14288bAPPOINTMENT TERMINATE, DIRECTOR MARK RICHARD HAWKINS LOGGED FORM
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR MARK HAWKINS
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CROCKER
2009-04-03AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-11288aDIRECTOR APPOINTED MR CLAUS ANDRESEN MOLTRUP
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR ERIK PERSSON
2008-08-05363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-11-16AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-06-14363sRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-18225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-21CERTNMCOMPANY NAME CHANGED R. L. POLK GLOBAL REMARKETING LT D CERTIFICATE ISSUED ON 21/08/06
2006-08-18325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2006-08-10288bDIRECTOR RESIGNED
2006-08-10288bDIRECTOR RESIGNED
2006-08-10288bDIRECTOR RESIGNED
2006-08-10288bSECRETARY RESIGNED
2006-08-10288bDIRECTOR RESIGNED
2006-08-10353LOCATION OF REGISTER OF MEMBERS
2006-08-10287REGISTERED OFFICE CHANGED ON 10/08/06 FROM: POLK HOUSE 26-30 UPPER MARLBOROUGH ROAD ST ALBANS HERTFORDSHIRE AL1 3UU
2006-08-10363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-08-10AUDAUDITOR'S RESIGNATION
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-06-22325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2006-06-22353LOCATION OF REGISTER OF MEMBERS
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-02-06244DELIVERY EXT'D 3 MTH 31/03/05
2006-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-31288aNEW SECRETARY APPOINTED
2005-06-06363sRETURN MADE UP TO 16/05/05; 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




Licences & Regulatory approval
We could not find any licences issued to AUTOROLA LTD 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 AUTOROLA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-21 Outstanding HSBC BANK PLC
DEBENTURE 1997-12-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AUTOROLA LTD

Intangible Assets
Patents
We have not found any records of AUTOROLA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOROLA LTD
Trademarks
We have not found any records of AUTOROLA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOROLA LTD. 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 AUTOROLA LTD 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 AUTOROLA LTD 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 AUTOROLA LTD 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 AUTOROLA LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1