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..
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 | : |
|
Registered Address | : | Blackthorn House, St Pauls Square, Birmingham, B3 1RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Merse Road, North Moons Moat, Redditch, England, B98 9HL | Director | 01 March 1996 | Active |
Brookfield Cottage, 51 Hermitage Road, Kenley, CR8 5EA | Secretary | 22 May 2003 | Active |
C/O Locke Williams Associates Llp, Blackthorn House, St Pauls Square, Birmingham, United Kingdom, B3 1RL | Secretary | 01 January 2010 | Active |
36 Malcolm Road, Shirley, Solihull, B90 2AH | Secretary | 18 December 1995 | Active |
18 Swinbrook Way, Shirley, Solihull, B90 3LZ | Secretary | 01 March 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 23 November 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 23 November 1995 | Active |
Old Stocks Alcester Road, Wootton Wawen, Solihull, B95 6BQ | Director | 18 December 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 23 November 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Officers | Termination secretary company with name termination date. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
2019-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-17 | Capital | Capital cancellation shares. | Download |
2019-06-07 | Resolution | Resolution. | Download |
2019-06-07 | Capital | Capital cancellation shares. | Download |
2019-06-07 | Capital | Capital return purchase own shares. | Download |
2019-06-04 | Resolution | Resolution. | Download |
2019-06-04 | Capital | Capital return purchase own shares. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.