Background WavePink WaveYellow Wave

MILTON KEYNES AUTORAMA LIMITED (01970111)

MILTON KEYNES AUTORAMA LIMITED (01970111) is an active UK company. incorporated on 11 December 1985. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. MILTON KEYNES AUTORAMA LIMITED has been registered for 40 years. Current directors include BROWN, Colin Alexander, HOOPER, Niall Hugh Reginald, MOUNTFORD, Peter William and 1 others.

Company Number
01970111
Status
active
Type
ltd
Incorporated
11 December 1985
Age
40 years
Address
Allen Ford-Warwick, Warwick, CV34 6SY
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
BROWN, Colin Alexander, HOOPER, Niall Hugh Reginald, MOUNTFORD, Peter William, WATSON, Graeme Bryan
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILTON KEYNES AUTORAMA LIMITED

MILTON KEYNES AUTORAMA LIMITED is an active company incorporated on 11 December 1985 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. MILTON KEYNES AUTORAMA LIMITED was registered 40 years ago.(SIC: 45112)

Status

active

Active since 40 years ago

Company No

01970111

LTD Company

Age

40 Years

Incorporated 11 December 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 January 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Allen Ford-Warwick Tachbrook Park Drive Warwick, CV34 6SY,

Previous Addresses

Watling Street Towcester Road Old Stratford Milton Keynes MK19 6AQ England
From: 19 August 2016To: 2 September 2022
310 Wellinborough Road Northants NN1 4EP
From: 11 December 1985To: 19 August 2016
Timeline

19 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Dec 85
Director Joined
Dec 09
Capital Reduction
Apr 20
Share Buyback
May 20
New Owner
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Capital Update
Jul 23
Loan Secured
Jul 23
Director Left
Aug 24
Director Left
Feb 26
3
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HIGGS SECRETARIAL LIMITED

Active
Brierley Hill, West MidlandsDY5 1LX
Corporate secretary
Appointed 25 Aug 2022

BROWN, Colin Alexander

Active
Chislehurston, Sandton
Born June 1969
Director
Appointed 25 Aug 2022

HOOPER, Niall Hugh Reginald

Active
Tachbrook Park Drive, WarwickCV34 6SY
Born February 1969
Director
Appointed 25 Aug 2022

MOUNTFORD, Peter William

Active
Chislehurston, Sandton
Born November 1957
Director
Appointed 25 Aug 2022

WATSON, Graeme Bryan

Active
Chislehurston, Sandton
Born February 1967
Director
Appointed 25 Aug 2022

TURNEY, Linda Christine

Resigned
Eakley Lanes, Newport PagnellMK16 8LR
Secretary
Appointed N/A
Resigned 03 Sept 2012

TURNEY, Stephen Andrew

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Secretary
Appointed 03 Sept 2012
Resigned 25 Aug 2022

ARNOLD, Richard Ian

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Born April 1977
Director
Appointed 25 Aug 2022
Resigned 22 Oct 2025

TUFNELL, Leslie John

Resigned
3 Hazel Crescent, TowcesterNN12 6UQ
Born November 1956
Director
Appointed N/A
Resigned 07 Jan 1997

TURNEY, David John

Resigned
2 Forest Glade, NorthamptonNN7 2ET
Born July 1948
Director
Appointed N/A
Resigned 25 Aug 2022

TURNEY, Stephen Andrew

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Born May 1973
Director
Appointed 14 Dec 2009
Resigned 25 Aug 2022

WOOD, Paula Marie

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Born November 1969
Director
Appointed 25 Aug 2022
Resigned 08 Aug 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen Andrew Turney

Ceased
Tachbrook Park Drive, WarwickCV34 6SY
Born May 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Aug 2022
Ceased 25 Aug 2022
Tachbrook Park Drive, WarwickCV34 6SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2022

Mr David John Turney

Ceased
Forest Glade, NorthamptonNN7 2ET
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Aug 2022
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 August 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
7 July 2023
SH19Statement of Capital
Legacy
7 July 2023
SH20SH20
Legacy
7 July 2023
CAP-SSCAP-SS
Resolution
7 July 2023
RESOLUTIONSResolutions
Resolution
20 September 2022
RESOLUTIONSResolutions
Memorandum Articles
14 September 2022
MAMA
Termination Secretary Company With Name Termination Date
2 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 September 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
2 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 August 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
22 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 May 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 April 2020
SH06Cancellation of Shares
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Accounts With Accounts Type Medium
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Termination Secretary Company With Name
3 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 September 2012
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
31 July 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
31 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Accounts With Accounts Type Medium
12 November 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
17 October 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
15 October 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Medium
18 October 2006
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 October 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 September 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 October 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 October 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
8 September 1998
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1997
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
4 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 September 1996
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
12 September 1994
363sAnnual Return (shuttle)
Legacy
8 May 1994
88(2)R88(2)R
Accounts With Accounts Type Small
9 September 1993
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1992
AAAnnual Accounts
Legacy
27 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1991
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Legacy
2 April 1991
88(2)R88(2)R
Legacy
2 April 1991
123Notice of Increase in Nominal Capital
Resolution
2 April 1991
RESOLUTIONSResolutions
Legacy
17 September 1990
363363
Accounts With Accounts Type Small
29 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Accounts With Accounts Type Small
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Accounts With Accounts Type Small
3 October 1987
AAAnnual Accounts
Legacy
3 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 May 1986
224224
Incorporation Company
11 December 1985
NEWINCIncorporation