UKBizDB.co.uk

AUTO TURNED PRODUCTS (NORTHANTS) LIMITED

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

This company is commonly known as Auto Turned Products (northants) Limited. The company was founded 62 years ago and was given the registration number 00725483. The firm's registered office is in NORTHAMPTON. You can find them at 1 North Portway Close, Round Spinney, Northampton, . This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:AUTO TURNED PRODUCTS (NORTHANTS) LIMITED
Company Number:00725483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1962
End of financial year:29 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:1 North Portway Close, Round Spinney, Northampton, NN3 8RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Spinnaker Court 1c, Becketts Place, Hampton Wick, England, KT1 4EQ

Director20 September 2022Active
The Stables, The Grange, Church Way, Ecton, Northampton, United Kingdom, NN6 0QE

Secretary-Active
19 Brampton Way, Brixworth, Northampton, NN6 9BD

Director-Active
7, Croxton Gardens, Catworth, Huntingdon, United Kingdom, PE28 0SE

Director-Active
The Stables, The Grange, Church Way, Ecton, Northampton, United Kingdom, NN6 0QE

Director-Active
37 Bosworth Road, Birmingham, B26 1EY

Director-Active
The Grange, Church Way, Ecton, Northampton, NN6 0QE

Director-Active
Church Barn, Church Green, Cold Brayfield, Olney, United Kingdom, MK46 4HS

Director-Active
3 Bamburgh Close, Market Harborough, LE16 8EH

Director01 January 2005Active
30 The Green, Creaton, Northampton, NN6 8ND

Director15 August 1994Active

People with Significant Control

Ae 84 Ltd.
Notified on:20 September 2022
Status:Active
Country of residence:England
Address:The Grange, 1 Church Way, Northampton, England, NN6 0QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Atph Limited
Notified on:20 September 2022
Status:Active
Country of residence:England
Address:Becktech House, Terminus Road, Chichester, England, PO19 8DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms. Jacqueline Angela Edge
Notified on:13 September 2021
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:The Grange, Church Way, Ecton, Northampton, United Kingdom, NN6 0QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Eva Cecilia Edge
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:British
Address:1 North Portway Close, Northampton, NN3 8RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Arthur Edge
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:1 North Portway Close, Northampton, NN3 8RA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Accounts

Change account reference date company previous shortened.

Download
2023-01-04Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2022-11-17Address

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

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Resolution

Resolution.

Download
2022-09-27Resolution

Resolution.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Termination secretary company with name termination date.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Mortgage

Mortgage satisfy charge full.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-06Capital

Capital return purchase own shares.

Download
2022-05-31Mortgage

Mortgage satisfy charge full.

Download
2022-05-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.