AUTOTAG TRADING LIMITED
BATH MANOR ROAD ACQUISITIONS LTD

Hellopages » Somerset » Bath and North East Somerset » BA2 9AP

Company number 07158108
Status Active
Incorporation Date 15 February 2010
Company Type Private Limited Company
Address THE COUNTING HOUSE 13A CHURCH FARM BUSINESS PARK, CORSTON, BATH, BA2 9AP
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of AUTOTAG TRADING LIMITED are www.autotagtrading.co.uk, and www.autotag-trading.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifteen years and eight months. Autotag Trading Limited is a Private Limited Company. The company registration number is 07158108. Autotag Trading Limited has been working since 15 February 2010. The present status of the company is Active. The registered address of Autotag Trading Limited is The Counting House 13a Church Farm Business Park Corston Bath Ba2 9ap. The company`s financial liabilities are £40.68k. It is £6.43k against last year. The cash in hand is £85.76k. It is £55.76k against last year. And the total assets are £377.95k, which is £-23.54k against last year. BRADFIELD, David Warren is a Secretary of the company. MCMAHON, Michelle Tracey is a Director of the company. Secretary SMITH, George Leonard has been resigned. The company operates in "Wholesale of other intermediate products".


autotag trading Key Finiance

LIABILITIES £40.68k
+18%
CASH £85.76k
+185%
TOTAL ASSETS £377.95k
-6%
All Financial Figures

Current Directors

Secretary
BRADFIELD, David Warren
Appointed Date: 15 October 2010

Director
MCMAHON, Michelle Tracey
Appointed Date: 15 February 2010
59 years old

Resigned Directors

Secretary
SMITH, George Leonard
Resigned: 15 October 2010
Appointed Date: 15 February 2010

Persons With Significant Control

Ejmtm Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AUTOTAG TRADING LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
02 Mar 2017
Confirmation statement made on 15 February 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
19 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 400

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 14 more events
21 Apr 2011
Termination of appointment of George Smith as a secretary
21 Apr 2011
Appointment of David Warren Bradfield as a secretary
18 Mar 2011
Registered office address changed from C/O Ross Garrett Transport Manor Road Marston Trading Estate Frome Somerset BA11 4BN England on 18 March 2011
27 Apr 2010
Consolidation of shares on 15 February 2010
15 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

AUTOTAG TRADING LIMITED Charges

16 October 2013
Charge code 0715 8108 0002
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The freehold property known as unit 2, handlemaker road…
26 June 2012
Debenture
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…