Company number 04508713
Status Active
Incorporation Date 12 August 2002
Company Type Private Limited Company
Address UNIT12A HAY STREET, SHEEPFOLDS INDUSTRIAL ESTATE, SUNDERLAND, TYNE & WEAR, SR5 1BG
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
GBP 3
. The most likely internet sites of AUTO ELECTRICAL SOLUTIONS LIMITED are www.autoelectricalsolutions.co.uk, and www.auto-electrical-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Auto Electrical Solutions Limited is a Private Limited Company.
The company registration number is 04508713. Auto Electrical Solutions Limited has been working since 12 August 2002.
The present status of the company is Active. The registered address of Auto Electrical Solutions Limited is Unit12a Hay Street Sheepfolds Industrial Estate Sunderland Tyne Wear Sr5 1bg. The company`s financial liabilities are £155.91k. It is £-54.81k against last year. The cash in hand is £171.75k. It is £-77.13k against last year. And the total assets are £252.89k, which is £-83.63k against last year. JACONELLI, Angelo is a Secretary of the company. CARTER, Anthony is a Director of the company. JACONELLI, Angelo is a Director of the company. RODENBY, Bryan is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".
auto electrical solutions Key Finiance
LIABILITIES
£155.91k
-27%
CASH
£171.75k
-31%
TOTAL ASSETS
£252.89k
-25%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 12 August 2002
Appointed Date: 12 August 2002
Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 12 August 2002
Appointed Date: 12 August 2002
Persons With Significant Control
Mr Anthony Carter
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Angelo Jaconelli
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Bryan Rodenby
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
AUTO ELECTRICAL SOLUTIONS LIMITED Events
13 Oct 2016
Confirmation statement made on 12 August 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 August 2015
25 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
05 May 2015
Total exemption small company accounts made up to 31 August 2014
18 Aug 2014
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
...
... and 29 more events
22 Aug 2002
Director resigned
22 Aug 2002
New director appointed
22 Aug 2002
New secretary appointed;new director appointed
22 Aug 2002
Registered office changed on 22/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
12 Aug 2002
Incorporation