UKBizDB.co.uk

AUTO-TECHNIK SYSTEMS LIMITED

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

This company is commonly known as Auto-technik Systems Limited. The company was founded 28 years ago and was given the registration number 03129899. The firm's registered office is in BIRMINGHAM. You can find them at Blackthorn House, St Pauls Square, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AUTO-TECHNIK SYSTEMS LIMITED
Company Number:03129899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Blackthorn House, St Pauls Square, Birmingham, B3 1RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Merse Road, North Moons Moat, Redditch, England, B98 9HL

Director01 March 1996Active
Brookfield Cottage, 51 Hermitage Road, Kenley, CR8 5EA

Secretary22 May 2003Active
C/O Locke Williams Associates Llp, Blackthorn House, St Pauls Square, Birmingham, United Kingdom, B3 1RL

Secretary01 January 2010Active
36 Malcolm Road, Shirley, Solihull, B90 2AH

Secretary18 December 1995Active
18 Swinbrook Way, Shirley, Solihull, B90 3LZ

Secretary01 March 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 November 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 November 1995Active
Old Stocks Alcester Road, Wootton Wawen, Solihull, B95 6BQ

Director18 December 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director23 November 1995Active

People with Significant Control

Autotechnik Holdings Limited
Notified on:26 July 2019
Status:Active
Country of residence:England
Address:Blackthorn House, St Pauls Square, Birmingham, England, B3 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Whitehouse
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:9 Merse Road, North Moons Moat, Redditch, England, B98 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Hill
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:9 Merse Road, North Moons Moat, Redditch, England, B98 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Officers

Termination secretary company with name termination date.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Capital

Capital cancellation shares.

Download
2019-06-07Resolution

Resolution.

Download
2019-06-07Capital

Capital cancellation shares.

Download
2019-06-07Capital

Capital return purchase own shares.

Download
2019-06-04Resolution

Resolution.

Download
2019-06-04Capital

Capital return purchase own shares.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.