Company number 01801660
Status Active
Incorporation Date 20 March 1984
Company Type Private Limited Company
Address GLADSTONE HOUSE, 2 CHURCH ROAD, LIVERPOOL, MERSEYSIDE, L15 9EG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Previous accounting period extended from 31 May 2015 to 31 August 2015. The most likely internet sites of AUTOCOTE LIMITED are www.autocote.co.uk, and www.autocote.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Autocote Limited is a Private Limited Company.
The company registration number is 01801660. Autocote Limited has been working since 20 March 1984.
The present status of the company is Active. The registered address of Autocote Limited is Gladstone House 2 Church Road Liverpool Merseyside L15 9eg. The company`s financial liabilities are £199.1k. It is £39.53k against last year. And the total assets are £215.98k, which is £12.03k against last year. DORIAN, Gillian is a Secretary of the company. DORIAN, Keith is a Director of the company. DORIAN, Stanley Keith is a Director of the company. Secretary DELAHAY, Doris has been resigned. Director DORIAN, Irene has been resigned. The company operates in "Other service activities n.e.c.".
autocote Key Finiance
LIABILITIES
£199.1k
+24%
CASH
n/a
TOTAL ASSETS
£215.98k
+5%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Stanley Keith Dorian
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more
AUTOCOTE LIMITED Events
08 Nov 2016
Confirmation statement made on 18 October 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
22 Feb 2016
Previous accounting period extended from 31 May 2015 to 31 August 2015
22 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 90 more events
19 Feb 1987
Particulars of mortgage/charge
09 Sep 1986
Accounting reference date extended from 31/03 to 31/05
17 Jul 1986
Full accounts made up to 31 May 1985
24 Jun 1986
Return made up to 24/09/85; full list of members
20 Mar 1984
Incorporation
11 June 2010
Mortgage debenture
Delivered: 15 June 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
22 August 2006
Legal charge
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property at units 4 and 6 foster street liverpool t/no…
9 January 1997
Legal mortgage
Delivered: 15 January 1997
Status: Satisfied
on 21 June 2010
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 4 foster street liverpool merseyside…
11 January 1989
Legal mortgage
Delivered: 20 January 1989
Status: Satisfied
on 21 June 2010
Persons entitled: National Westminster Bank PLC
Description: 8 and 10 foster street liverpool, merseyside title no:- ms…
25 February 1987
Legal mortgage
Delivered: 3 March 1987
Status: Satisfied
on 21 June 2010
Persons entitled: National Westminster Bank PLC
Description: Unit 6 foster street, liverpool, title no. Ms 246750 and/or…
25 February 1987
Legal mortgage
Delivered: 3 March 1987
Status: Satisfied
on 21 June 2010
Persons entitled: National Westminster Bank PLC
Description: Unit 2 foster street liverpool, title no ms 211892 and/or…
16 February 1987
Mortgage debenture
Delivered: 19 February 1987
Status: Satisfied
on 21 June 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 April 1985
Debenture
Delivered: 12 April 1985
Status: Satisfied
on 26 October 1990
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
25 October 1984
Legal charge
Delivered: 9 November 1984
Status: Satisfied
on 17 May 2005
Persons entitled: Barclays Bank PLC
Description: F/H 2, foster street, bootle, merseyside.