AUTO FASTENERS LTD
SOUTHAM

Hellopages » Warwickshire » Stratford-on-Avon » CV47 0FD

Company number 06087013
Status Active
Incorporation Date 6 February 2007
Company Type Private Limited Company
Address UNIT 7 THE CENTRE HOLYWELL BUSINESS PARK, NORTHFIELD ROAD, SOUTHAM, WARWICKSHIRE, CV47 0FD
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of AUTO FASTENERS LTD are www.autofasteners.co.uk, and www.auto-fasteners.co.uk. The predicted number of employees is 60 to 70. The company’s age is eighteen years and eight months. The distance to to Rugby Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Auto Fasteners Ltd is a Private Limited Company. The company registration number is 06087013. Auto Fasteners Ltd has been working since 06 February 2007. The present status of the company is Active. The registered address of Auto Fasteners Ltd is Unit 7 The Centre Holywell Business Park Northfield Road Southam Warwickshire Cv47 0fd. The company`s financial liabilities are £684.51k. It is £141.69k against last year. The cash in hand is £32.91k. It is £-66.2k against last year. And the total assets are £1790.02k, which is £115.71k against last year. COLLETT, Tamsyn is a Secretary of the company. SIMPSON, Scott Andrew is a Director of the company. Secretary SIMPSON, Ian Stuart has been resigned. Secretary TALBOT, Gordon Barry has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


auto fasteners Key Finiance

LIABILITIES £684.51k
+26%
CASH £32.91k
-67%
TOTAL ASSETS £1790.02k
+6%
All Financial Figures

Current Directors

Secretary
COLLETT, Tamsyn
Appointed Date: 21 April 2011

Director
SIMPSON, Scott Andrew
Appointed Date: 06 February 2007
38 years old

Resigned Directors

Secretary
SIMPSON, Ian Stuart
Resigned: 20 January 2009
Appointed Date: 06 February 2007

Secretary
TALBOT, Gordon Barry
Resigned: 21 April 2011
Appointed Date: 20 January 2009

Persons With Significant Control

Mr Scott Andrew Simpson
Notified on: 6 February 2017
38 years old
Nature of control: Ownership of shares – 75% or more

AUTO FASTENERS LTD Events

27 Mar 2017
Confirmation statement made on 6 February 2017 with updates
27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1

22 Mar 2016
Director's details changed for Scott Andrew Simpson on 4 February 2016
...
... and 26 more events
20 Jan 2009
Appointment terminated secretary ian simpson
08 Jan 2009
Total exemption small company accounts made up to 30 June 2008
11 Mar 2008
Prev ext from 29/02/2008 to 30/06/2008
06 Mar 2008
Return made up to 06/02/08; full list of members
06 Feb 2007
Incorporation

AUTO FASTENERS LTD Charges

16 January 2015
Charge code 0608 7013 0005
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehodl property known as unit 7 the centre holywell…
16 January 2015
Charge code 0608 7013 0004
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as unit 5 the centre holywell…
22 December 2014
Charge code 0608 7013 0003
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 May 2014
Charge code 0608 7013 0002
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 July 2011
Debenture
Delivered: 9 July 2011
Status: Satisfied on 17 December 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…