AUTO-TECHNIK SYSTEMS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1RL

Company number 03129899
Status Active
Incorporation Date 23 November 1995
Company Type Private Limited Company
Address LOCKE WILLIAMS ASSOCIATES LLP, BLACKTHORN HOUSE, ST PAULS SQUARE, BIRMINGHAM, B3 1RL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 50,200 . The most likely internet sites of AUTO-TECHNIK SYSTEMS LIMITED are www.autotechniksystems.co.uk, and www.auto-technik-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Birmingham New Street Rail Station is 0.6 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.2 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Auto Technik Systems Limited is a Private Limited Company. The company registration number is 03129899. Auto Technik Systems Limited has been working since 23 November 1995. The present status of the company is Active. The registered address of Auto Technik Systems Limited is Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham B3 1rl. . WHITEHOUSE, Gillian is a Secretary of the company. HILL, David James is a Director of the company. WHITEHOUSE, Mark is a Director of the company. Secretary WHITE, Gillian has been resigned. Secretary WHITEHOUSE, John Vincent has been resigned. Secretary WHITEHOUSE, Mark has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHITEHOUSE, Gillian
Appointed Date: 01 January 2010

Director
HILL, David James
Appointed Date: 18 December 1995
72 years old

Director
WHITEHOUSE, Mark
Appointed Date: 01 March 1996
63 years old

Resigned Directors

Secretary
WHITE, Gillian
Resigned: 01 January 2010
Appointed Date: 22 May 2003

Secretary
WHITEHOUSE, John Vincent
Resigned: 01 March 1996
Appointed Date: 18 December 1995

Secretary
WHITEHOUSE, Mark
Resigned: 22 May 2003
Appointed Date: 01 March 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 November 1995
Appointed Date: 23 November 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 November 1995
Appointed Date: 23 November 1995
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 November 1995
Appointed Date: 23 November 1995

Persons With Significant Control

Mr David Hill
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Whitehouse
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUTO-TECHNIK SYSTEMS LIMITED Events

08 Jan 2017
Confirmation statement made on 23 November 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 50,200

07 Jul 2015
Total exemption small company accounts made up to 31 December 2014
25 Nov 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 50,200

...
... and 60 more events
24 Jan 1996
Secretary resigned;new secretary appointed;director resigned
24 Jan 1996
Director resigned;new director appointed
19 Jan 1996
Accounting reference date notified as 31/12
17 Jan 1996
Particulars of mortgage/charge
23 Nov 1995
Incorporation

AUTO-TECHNIK SYSTEMS LIMITED Charges

9 March 2000
Debenture
Delivered: 14 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1996
Rent deposit deed
Delivered: 9 March 1996
Status: Outstanding
Persons entitled: Nortrust Nominees Limited
Description: The sum of £8,250 paid into the account at national…
11 January 1996
Debenture
Delivered: 17 January 1996
Status: Satisfied on 24 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…