AUTOSWITCH ELECTRONICS LIMITED
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 5AB

Company number 03117327
Status Active
Incorporation Date 24 October 1995
Company Type Private Limited Company
Address THE SYCAMORES, 43 KNEESWORTH STREET, ROYSTON, HERTS, SG8 5AB
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 2 . The most likely internet sites of AUTOSWITCH ELECTRONICS LIMITED are www.autoswitchelectronics.co.uk, and www.autoswitch-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Autoswitch Electronics Limited is a Private Limited Company. The company registration number is 03117327. Autoswitch Electronics Limited has been working since 24 October 1995. The present status of the company is Active. The registered address of Autoswitch Electronics Limited is The Sycamores 43 Kneesworth Street Royston Herts Sg8 5ab. The company`s financial liabilities are £9.29k. It is £-2.04k against last year. The cash in hand is £0.13k. It is £-2.23k against last year. And the total assets are £10.13k, which is £-20.56k against last year. TAYLOR, Colin Dennis is a Secretary of the company. PROFIT, Alan Lynford is a Director of the company. PROFIT, Gillian is a Director of the company. Secretary PLATTEN, Rosemary has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director PLATTEN, Brian Douglas has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


autoswitch electronics Key Finiance

LIABILITIES £9.29k
-19%
CASH £0.13k
-95%
TOTAL ASSETS £10.13k
-67%
All Financial Figures

Current Directors

Secretary
TAYLOR, Colin Dennis
Appointed Date: 26 August 2006

Director
PROFIT, Alan Lynford
Appointed Date: 26 August 2006
75 years old

Director
PROFIT, Gillian
Appointed Date: 24 October 2007
70 years old

Resigned Directors

Secretary
PLATTEN, Rosemary
Resigned: 26 August 2006
Appointed Date: 24 October 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 24 October 1995
Appointed Date: 24 October 1995

Director
PLATTEN, Brian Douglas
Resigned: 26 August 2006
Appointed Date: 24 October 1995
91 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 24 October 1995
Appointed Date: 24 October 1995

Persons With Significant Control

Alan Lynford Profit
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

AUTOSWITCH ELECTRONICS LIMITED Events

02 Nov 2016
Confirmation statement made on 24 October 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 August 2015
17 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2

06 Jun 2015
Total exemption small company accounts made up to 31 August 2014
04 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2

...
... and 57 more events
07 Nov 1995
New director appointed

07 Nov 1995
New secretary appointed

07 Nov 1995
Secretary resigned

07 Nov 1995
Director resigned

24 Oct 1995
Incorporation