AUTOMATIC SALES LIMITED
HILLINGDON

Hellopages » Greater London » Hillingdon » UB8 3LA
Company number 01524487
Status Active
Incorporation Date 27 October 1980
Company Type Private Limited Company
Address HEATH HOUSE, WEST DRAYTON ROAD, HILLINGDON, MIDDLESEX, UB8 3LA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 100 . The most likely internet sites of AUTOMATIC SALES LIMITED are www.automaticsales.co.uk, and www.automatic-sales.co.uk. The predicted number of employees is 110 to 120. The company’s age is forty-five years and four months. Automatic Sales Limited is a Private Limited Company. The company registration number is 01524487. Automatic Sales Limited has been working since 27 October 1980. The present status of the company is Active. The registered address of Automatic Sales Limited is Heath House West Drayton Road Hillingdon Middlesex Ub8 3la. The company`s financial liabilities are £590.25k. It is £-19.8k against last year. The cash in hand is £4.23k. It is £0.22k against last year. And the total assets are £3303.65k, which is £30.83k against last year. TAKHAR, Balbinder Kaur is a Secretary of the company. TAKHAR, Balbinder Kaur is a Director of the company. TAKHAR, Gurmeet Kaur is a Director of the company. TAKHAR, Ravinder Singh is a Director of the company. The company operates in "Other service activities n.e.c.".


automatic sales Key Finiance

LIABILITIES £590.25k
-4%
CASH £4.23k
+5%
TOTAL ASSETS £3303.65k
+0%
All Financial Figures

Current Directors


Director

Director
TAKHAR, Gurmeet Kaur

91 years old

Director

Persons With Significant Control

Mr Ravinder Singh Takhar
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

AUTOMATIC SALES LIMITED Events

20 Jan 2017
Confirmation statement made on 14 November 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 Jan 2016
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
11 Mar 2015
Compulsory strike-off action has been discontinued
...
... and 92 more events
30 Apr 1987
Accounts for a small company made up to 31 January 1986

02 Mar 1987
Accounting reference date shortened from 28/02 to 31/01

13 Feb 1987
Accounts for a small company made up to 31 January 1985

24 Jul 1986
Return made up to 14/11/85; full list of members

27 Oct 1980
Incorporation

AUTOMATIC SALES LIMITED Charges

11 October 2012
Legal charge
Delivered: 15 October 2012
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Frederick's hotel shoppenhangers road maidenhead bucks t/no…
11 October 2012
Debenture
Delivered: 15 October 2012
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 February 2012
Legal charge
Delivered: 11 February 2012
Status: Satisfied on 25 April 2013
Persons entitled: National Westminster Bank PLC
Description: 897 uxbridge road hillingdon t/n MX343605 by way of fixed…
9 February 2012
Legal charge
Delivered: 11 February 2012
Status: Satisfied on 25 April 2013
Persons entitled: National Westminster Bank PLC
Description: The smithy park street colnbrook t/n BK332478 by way of…
1 February 2008
Legal charge over licensed premises
Delivered: 5 February 2008
Status: Satisfied on 25 April 2013
Persons entitled: National Westminster Bank PLC
Description: Frederick's hotel and restaurant shoppenhanger's road…
30 March 2005
Legal charge
Delivered: 19 April 2005
Status: Satisfied on 25 April 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a 540 london road, slough, berkshire. By way…
30 March 2005
Legal charge
Delivered: 19 April 2005
Status: Satisfied on 25 April 2013
Persons entitled: National Westminster Bank PLC
Description: 277 (277A & 277B) farnham road slough berks. By way of…
30 March 2005
Legal charge
Delivered: 19 April 2005
Status: Satisfied on 25 April 2013
Persons entitled: National Westminster Bank PLC
Description: Heath house, west drayton road, UB8 3LA. By way of fixed…
30 March 2005
Legal charge
Delivered: 19 April 2005
Status: Satisfied on 25 April 2013
Persons entitled: National Westminster Bank PLC
Description: 897 uxbridge road. By way of fixed charge the benefit of…
18 November 1994
Mortgage debenture
Delivered: 28 November 1994
Status: Satisfied on 9 August 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 October 1985
Legal charge
Delivered: 21 October 1985
Status: Satisfied on 12 August 1995
Persons entitled: Punjab National Bank
Description: F/H 62 stoke poges lane slough berkshire t/n BM3950.