Company number 04189973
Status Active
Incorporation Date 29 March 2001
Company Type Private Limited Company
Address A10 KENYON COURT, WALTER LEIGH WAY MOSS INDUSTRIAL ESTATE, LEIGH, LANCASHIRE, WN7 3PT
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
GBP 40,000
. The most likely internet sites of AUTO EXTRACT SYSTEMS LIMITED are www.autoextractsystems.co.uk, and www.auto-extract-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Auto Extract Systems Limited is a Private Limited Company.
The company registration number is 04189973. Auto Extract Systems Limited has been working since 29 March 2001.
The present status of the company is Active. The registered address of Auto Extract Systems Limited is A10 Kenyon Court Walter Leigh Way Moss Industrial Estate Leigh Lancashire Wn7 3pt. . GLEDHILL, Grant is a Secretary of the company. BELL, Darren Russell is a Director of the company. GLEDHILL, Grant is a Director of the company. Secretary MATTINSON, Neil has been resigned. Secretary SMITH, Philipa Jane has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director MATTINSON, Neil has been resigned. Director REDMAN, Steven has been resigned. Director TOLAND, Peter, Mrp has been resigned. Director WARBUTTON, John has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other construction installation".
Current Directors
Resigned Directors
Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 16 May 2001
Appointed Date: 29 March 2001
Nominee Director
DLA NOMINEES LIMITED
Resigned: 16 May 2001
Appointed Date: 29 March 2001
Director
MATTINSON, Neil
Resigned: 04 August 2003
Appointed Date: 16 May 2001
64 years old
Director
REDMAN, Steven
Resigned: 19 August 2004
Appointed Date: 25 June 2003
69 years old
Director
WARBUTTON, John
Resigned: 12 September 2003
Appointed Date: 16 May 2001
69 years old
Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 16 May 2001
Appointed Date: 29 March 2001
Persons With Significant Control
Mr Grant Gledhill
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control
Mr Darren Russell Bell
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control
Auto Extract Systems (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
AUTO EXTRACT SYSTEMS LIMITED Events
29 Mar 2017
Confirmation statement made on 29 March 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 30 June 2016
31 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
04 Nov 2015
Total exemption small company accounts made up to 30 June 2015
01 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
...
... and 63 more events
24 May 2001
Director resigned
24 May 2001
Accounting reference date extended from 31/03/02 to 30/06/02
24 May 2001
Registered office changed on 24/05/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
16 May 2001
Company name changed broomco (2495) LIMITED\certificate issued on 16/05/01
29 Mar 2001
Incorporation
20 February 2006
Debenture
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 2004
Debenture
Delivered: 28 August 2004
Status: Satisfied
on 28 February 2006
Persons entitled: Cattles Invoice Finance Limited
Description: First fixed charge all specified debts and other debts…
28 January 2004
Debenture
Delivered: 12 February 2004
Status: Satisfied
on 10 September 2004
Persons entitled: Msi (Maintenance, Service, Installation) Limited
Description: Fixed and floating charges over the undertaking and all…