General information

Name:

Autex Limited

Office Address:

1, Rosemary Cottages Rosemary Lane Flimwell TN5 7PT Wadhurst

Number: 08408925

Incorporation date: 2013-02-19

Dissolution date: 2022-08-09

End of financial year: 05 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 08408925 eleven years ago, Autex Ltd had been a private limited company until 2022-08-09 - the day it was officially closed. The firm's official mailing address was 1, Rosemary Cottages Rosemary Lane, Flimwell Wadhurst.

When it comes to this company's directors directory, there were two directors: Robert C. and Kate T..

Executives who had significant control over the firm were: Robert C. owned 1/2 or less of company shares. Kate T. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Robert C.

Role: Director

Appointed: 19 February 2013

Latest update: 23 November 2023

Kate T.

Role: Director

Appointed: 19 February 2013

Latest update: 23 November 2023

People with significant control

Robert C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Kate T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 05 January 2023
Account last made up date 05 April 2021
Confirmation statement next due date 05 March 2023
Confirmation statement last made up date 19 February 2022
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 19 February 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 16 December 2014
Annual Accounts 4 January 2016
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 4 January 2016
Annual Accounts 3 January 2017
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 3 January 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

5 The Butts

Post code:

CV34 4SS

City / Town:

Warwick

HQ address,
2015

Address:

5 The Butts

Post code:

CV34 4SS

City / Town:

Warwick

HQ address,
2016

Address:

5 The Butts

Post code:

CV34 4SS

City / Town:

Warwick

Accountant/Auditor,
2015 - 2014

Name:

Price Deacon Witham Ltd

Address:

Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
9
Company Age

Closest Companies - by postcode