AUTO TECHNICS LTD

Unit 5 Avro Park First Avenue Unit 5 Avro Park First Avenue, Doncaster, DN9 3RJ, United Kingdom
StatusACTIVE
Company No.06975695
CategoryPrivate Limited Company
Incorporated29 Jul 2009
Age14 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

AUTO TECHNICS LTD is an active private limited company with number 06975695. It was incorporated 14 years, 9 months, 24 days ago, on 29 July 2009. The company address is Unit 5 Avro Park First Avenue Unit 5 Avro Park First Avenue, Doncaster, DN9 3RJ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Smith

Change date: 2021-03-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Harness

Change date: 2021-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-16

Old address: Units 25/26 Reeds Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DP United Kingdom

New address: Unit 5 Avro Park First Avenue Auckley Doncaster DN9 3RJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2020

Action Date: 26 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-26

Charge number: 069756950003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2020

Action Date: 17 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069756950002

Charge creation date: 2020-08-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-18

Charge number: 069756950001

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Smith

Change date: 2019-08-08

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Harness

Change date: 2019-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-08

New address: Units 25/26 Reeds Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DP

Old address: 19 st. Oswalds Drive Finningley Doncaster DN9 3EB England

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Smith

Change date: 2019-07-29

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-29

Psc name: Mr Timothy Harness

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 28 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Smith

Change date: 2019-07-28

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-20

Officer name: Mr Timothy Harness

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Smith

Change date: 2019-02-20

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-20

Officer name: Mr Philip Smith

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Smith

Change date: 2019-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-17

Psc name: Mr Philip Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-24

Old address: 77 Wakelam Drive Armthorpe Doncaster DN3 2FR

New address: 19 st. Oswalds Drive Finningley Doncaster DN9 3EB

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Smith

Change date: 2017-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Mar 2016

Category: Address

Type: AD03

New address: Unit 25-26 Reeds Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DP

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Mar 2016

Category: Address

Type: AD02

New address: Unit 25-26 Reeds Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DP

Old address: C/O Ar Accountants 294 Balby Road Balby Doncaster South Yorkshire DN4 0QF England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 26 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Harness

Change date: 2012-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Move registers to registered office company

Date: 23 Aug 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-03-31

Documents

View document PDF

Move registers to sail company

Date: 03 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Change sail address company

Date: 02 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-27

Officer name: Mr Timothy Harness

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Smith

Change date: 2010-07-27

Documents

View document PDF

Incorporation company

Date: 29 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENJAMIN RAYMOND LIMITED

59 STAR ROAD,ISLEWORTH,TW7 4HU

Number:11852918
Status:ACTIVE
Category:Private Limited Company

EM COGAN GLOBAL CPA LIMITED

7 THE PEMBROKE,SEVENOAKS KENT,TN13 1AT

Number:11212919
Status:ACTIVE
Category:Private Limited Company

INDIAN AROMA LIMITED

69 SOUTHGATE STREET,GLOUCESTER,GL1 1TX

Number:07834668
Status:ACTIVE
Category:Private Limited Company

JK EVENT MANAGEMENT LTD

452 BADDOW ROAD,CHELMSFORD,CM2 9RD

Number:07958175
Status:ACTIVE
Category:Private Limited Company

PRESSING TIMES LIMITED

RINEBANK MANCOT LANE,DEESIDE,CH5 2AH

Number:10749371
Status:ACTIVE
Category:Private Limited Company

STELLARIS CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10336586
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source