AUTOMATIC ENGINEERS (HINCKLEY) LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 2TP

Company number 02695945
Status Active
Incorporation Date 11 March 1992
Company Type Private Limited Company
Address BURBAGE ROAD, BURBAGE, HINCKLEY, LEICESTERSHIRE, LE10 2TP
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 Statement of capital on 2016-03-17 GBP 15,003 . The most likely internet sites of AUTOMATIC ENGINEERS (HINCKLEY) LIMITED are www.automaticengineershinckley.co.uk, and www.automatic-engineers-hinckley.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and seven months. The distance to to Nuneaton Rail Station is 4.6 miles; to Bedworth Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Automatic Engineers Hinckley Limited is a Private Limited Company. The company registration number is 02695945. Automatic Engineers Hinckley Limited has been working since 11 March 1992. The present status of the company is Active. The registered address of Automatic Engineers Hinckley Limited is Burbage Road Burbage Hinckley Leicestershire Le10 2tp. The company`s financial liabilities are £271.6k. It is £-163.62k against last year. The cash in hand is £175.05k. It is £-174.28k against last year. And the total assets are £423.36k, which is £-227.96k against last year. EVANS, Steven is a Secretary of the company. EVANS, Steven is a Secretary of the company. EVANS, Steven is a Director of the company. Secretary CLAYFIELD, Robert has been resigned. Secretary ONEILL, Gillian Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLAYFIELD, Robert has been resigned. Director LANE, Simon has been resigned. Director ONEILL, Gillian Ann has been resigned. Director TOMLINSON, Roger Graham has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".


automatic engineers (hinckley) Key Finiance

LIABILITIES £271.6k
-38%
CASH £175.05k
-50%
TOTAL ASSETS £423.36k
-36%
All Financial Figures

Current Directors

Secretary
EVANS, Steven
Appointed Date: 07 June 2013

Secretary
EVANS, Steven
Appointed Date: 21 May 2013

Director
EVANS, Steven
Appointed Date: 21 December 2007
64 years old

Resigned Directors

Secretary
CLAYFIELD, Robert
Resigned: 21 May 2013
Appointed Date: 23 May 1997

Secretary
ONEILL, Gillian Ann
Resigned: 23 May 1997
Appointed Date: 18 March 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 1992
Appointed Date: 11 March 1992

Director
CLAYFIELD, Robert
Resigned: 21 May 2013
Appointed Date: 18 March 1992
77 years old

Director
LANE, Simon
Resigned: 07 January 2016
Appointed Date: 21 December 2007
58 years old

Director
ONEILL, Gillian Ann
Resigned: 23 May 1997
Appointed Date: 18 March 1992
88 years old

Director
TOMLINSON, Roger Graham
Resigned: 21 December 2007
Appointed Date: 18 March 1992
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 March 1992
Appointed Date: 11 March 1992

Persons With Significant Control

Mr Steven Evans
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

AUTOMATIC ENGINEERS (HINCKLEY) LIMITED Events

14 Mar 2017
Confirmation statement made on 11 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 11 March 2016
Statement of capital on 2016-03-17
  • GBP 15,003

23 Feb 2016
Termination of appointment of Simon Lane as a director on 7 January 2016
22 Feb 2016
Purchase of own shares.
...
... and 78 more events
26 Mar 1992
Registered office changed on 26/03/92 from: 2 baches street london N1 6UB

26 Mar 1992
Nc inc already adjusted 18/03/92

26 Mar 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

26 Mar 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Mar 1992
Incorporation

AUTOMATIC ENGINEERS (HINCKLEY) LIMITED Charges

20 March 1992
Mortgage debenture
Delivered: 27 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…