AUTOMOTIVE TECHNOLOGY (UK) LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Northampton » NN4 7ED

Company number 05682498
Status Active
Incorporation Date 20 January 2006
Company Type Private Limited Company
Address 27 LYVEDON ROAD, BRACKMILLS, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7ED
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 200 . The most likely internet sites of AUTOMOTIVE TECHNOLOGY (UK) LIMITED are www.automotivetechnologyuk.co.uk, and www.automotive-technology-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Automotive Technology Uk Limited is a Private Limited Company. The company registration number is 05682498. Automotive Technology Uk Limited has been working since 20 January 2006. The present status of the company is Active. The registered address of Automotive Technology Uk Limited is 27 Lyvedon Road Brackmills Northampton Northamptonshire Nn4 7ed. The company`s financial liabilities are £25.85k. It is £7.37k against last year. The cash in hand is £50.35k. It is £4.94k against last year. And the total assets are £72.73k, which is £1.17k against last year. RUSSELL, Robert William is a Secretary of the company. RUSSELL, Ian James is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


automotive technology (uk) Key Finiance

LIABILITIES £25.85k
+39%
CASH £50.35k
+10%
TOTAL ASSETS £72.73k
+1%
All Financial Figures

Current Directors

Secretary
RUSSELL, Robert William
Appointed Date: 20 January 2006

Director
RUSSELL, Ian James
Appointed Date: 20 January 2006
64 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 20 January 2006
Appointed Date: 20 January 2006

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 20 January 2006
Appointed Date: 20 January 2006

Persons With Significant Control

Mr Ian James Russell
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – 75% or more

AUTOMOTIVE TECHNOLOGY (UK) LIMITED Events

03 Mar 2017
Confirmation statement made on 20 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200

27 May 2015
Total exemption small company accounts made up to 31 March 2015
23 Jan 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 200

...
... and 24 more events
17 Feb 2006
New secretary appointed
17 Feb 2006
Registered office changed on 17/02/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
13 Feb 2006
Director resigned
13 Feb 2006
Secretary resigned
20 Jan 2006
Incorporation

AUTOMOTIVE TECHNOLOGY (UK) LIMITED Charges

7 August 2012
Rent deposit trust deed
Delivered: 17 August 2012
Status: Outstanding
Persons entitled: B.S. Pension Fund Trustee Limited
Description: £5,875 as deposited in a bank deposit account and all…
24 July 2007
Rent deposit trust deed
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: B.S. Pension Fund Trustee LTD
Description: All monies including accrued interest. See the mortgage…