UKBizDB.co.uk

AUTO SPORT ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Auto Sport Engineering Limited. The company was founded 14 years ago and was given the registration number 07148169. The firm's registered office is in COVENTRY. You can find them at A S E Building Brandon Road, Binley, Coventry, West Midlands. This company's SIC code is 25620 - Machining.

Company Information

Name:AUTO SPORT ENGINEERING LIMITED
Company Number:07148169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2010
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:A S E Building Brandon Road, Binley, Coventry, West Midlands, CV3 2AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A S E Building, Brandon Road, Binley, Coventry, CV3 2AH

Director09 July 2018Active
A S E Building, Brandon Road, Binley, Coventry, CV3 2AH

Director22 March 2021Active
A S E Building, Brandon Road, Binley, Coventry, CV3 2AH

Secretary15 February 2010Active
A S E Building, Brandon Road, Binley, Coventry, CV3 2AH

Director15 February 2010Active
A S E Building, Brandon Road, Binley, Coventry, CV3 2AH

Director15 February 2010Active
A S E Building, Brandon Road, Binley, Coventry, CV3 2AH

Director15 February 2010Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director05 February 2010Active
A S E Building, Brandon Road, Binley, Coventry, CV3 2AH

Director09 July 2018Active

People with Significant Control

Mr Peter Anthony Edge
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:A S E Building, Brandon Road, Coventry, CV3 2AH
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mrs Amanda Elizabeth Clarke
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:A S E Building, Brandon Road, Coventry, CV3 2AH
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control
Ensco 1053 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ase Building, Brandon Road, Coventry, England, CV3 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type full.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type small.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Accounts

Change account reference date company current extended.

Download
2018-07-24Officers

Termination secretary company with name termination date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-07-17Mortgage

Mortgage satisfy charge full.

Download
2018-06-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.