S & E AUTOTURN LIMITED
WILLENHALL


Company number 05016076
Status Active
Incorporation Date 15 January 2004
Company Type Private Limited Company
Address UNIT 9 ST ANNE'S INDUSTRIAL ESTATE, ST ANNE'S ROAD, WILLENHALL, WEST MIDLANDS, WV13 4DY
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 2 . The most likely internet sites of S & E AUTOTURN LIMITED are www.seautoturn.co.uk, and www.s-e-autoturn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. S E Autoturn Limited is a Private Limited Company. The company registration number is 05016076. S E Autoturn Limited has been working since 15 January 2004. The present status of the company is Active. The registered address of S E Autoturn Limited is Unit 9 St Anne S Industrial Estate St Anne S Road Willenhall West Midlands Wv13 4dy. The cash in hand is £3k. It is £-6.81k against last year. And the total assets are £21.35k, which is £-6.75k against last year. LEEK, Michael Denis is a Secretary of the company. KARADIA, Vipindra is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


s & e autoturn Key Finiance

LIABILITIES n/a
CASH £3k
-70%
TOTAL ASSETS £21.35k
-25%
All Financial Figures

Current Directors

Secretary
LEEK, Michael Denis
Appointed Date: 15 January 2004

Director
KARADIA, Vipindra
Appointed Date: 15 January 2004
73 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 15 January 2004
Appointed Date: 15 January 2004

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 15 January 2004
Appointed Date: 15 January 2004

Persons With Significant Control

Vipindra Karadia
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Denis Leek
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S & E AUTOTURN LIMITED Events

14 Mar 2017
Confirmation statement made on 15 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
21 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2

...
... and 28 more events
06 Feb 2004
New director appointed
24 Jan 2004
Registered office changed on 24/01/04 from: 25 hill road theydon bois epping essex CM16 7LX
24 Jan 2004
Secretary resigned
24 Jan 2004
Director resigned
15 Jan 2004
Incorporation

S & E AUTOTURN LIMITED Charges

11 December 2008
All assets debenture
Delivered: 13 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 August 2004
Debenture
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: Regency Factors PLC
Description: Fixed and floating charges over the undertaking and all…