Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTO BODYTECH LIMITED
Company Information for

AUTO BODYTECH LIMITED

701 STONEHOUSE PARK, SPERRY WAY, STONEHOUSE, GLOUCESTERSHIRE, GL10 3UT,
Company Registration Number
02137006
Private Limited Company
Active

Company Overview

About Auto Bodytech Ltd
AUTO BODYTECH LIMITED was founded on 1987-06-03 and has its registered office in Stonehouse. The organisation's status is listed as "Active". Auto Bodytech Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUTO BODYTECH LIMITED
 
Legal Registered Office
701 STONEHOUSE PARK
SPERRY WAY
STONEHOUSE
GLOUCESTERSHIRE
GL10 3UT
Other companies in GL10
 
Filing Information
Company Number 02137006
Company ID Number 02137006
Date formed 1987-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB477771984  
Last Datalog update: 2024-05-05 15:29:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTO BODYTECH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUTO BODYTECH LIMITED

Current Directors
Officer Role Date Appointed
LISA JANE HARWOOD
Company Secretary 2005-03-30
LISA JANE HARWOOD
Director 2005-03-30
SIMON GORDON HARWOOD
Director 1992-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MARY HARWOOD
Company Secretary 1992-04-24 2005-03-30
ANN MARY HARWOOD
Director 1992-04-24 2005-03-30
ARTHUR GEOFFREY HARWOOD
Director 1992-04-24 2005-03-30
TIMOTHY PHILIP HARWOOD
Director 1992-04-24 1996-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA JANE HARWOOD ACCIDENT RECOVERY SERVICES LIMITED Company Secretary 2005-03-30 CURRENT 1996-12-06 Dissolved 2016-05-24
LISA JANE HARWOOD ACCIDENT RECOVERY SERVICES LIMITED Director 2005-03-30 CURRENT 1996-12-06 Dissolved 2016-05-24
SIMON GORDON HARWOOD ACCIDENT RECOVERY SERVICES LIMITED Director 1996-12-06 CURRENT 1996-12-06 Dissolved 2016-05-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24Change of details for Mr Simon Gordon Harwood as a person with significant control on 2023-04-26
2024-04-24CESSATION OF LISA JANE HARWOOD AS A PERSON OF SIGNIFICANT CONTROL
2024-04-24CONFIRMATION STATEMENT MADE ON 19/04/24, WITH UPDATES
2023-09-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2022-05-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2021-06-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2020-11-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2018-08-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 5000
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 5000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-05-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-01LATEST SOC01/05/16 STATEMENT OF CAPITAL;GBP 5000
2016-05-01AR0119/04/16 ANNUAL RETURN FULL LIST
2015-06-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-21AR0119/04/15 ANNUAL RETURN FULL LIST
2014-08-20DISS40Compulsory strike-off action has been discontinued
2014-08-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-18AR0119/04/14 ANNUAL RETURN FULL LIST
2014-05-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0119/04/13 ANNUAL RETURN FULL LIST
2012-05-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0119/04/12 ANNUAL RETURN FULL LIST
2011-07-14MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2011-07-07MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2011-06-18MG01Particulars of a mortgage or charge / charge no: 8
2011-05-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-13MG01Particulars of a mortgage or charge / charge no: 7
2011-04-26AR0119/04/11 ANNUAL RETURN FULL LIST
2010-06-18AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-22AR0119/04/10 ANNUAL RETURN FULL LIST
2009-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / LISA JANE HARWOOD / 09/11/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE HARWOOD / 09/11/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GORDON HARWOOD / 09/11/2009
2009-07-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-28363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-05-28353LOCATION OF REGISTER OF MEMBERS
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM SLAD VALLEY HOUSE 203 SLAD ROAD STROUD GLOUCESTERSHIRE GL5 1RJ
2008-05-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-06-01363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-16353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-07-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-11363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-06395PARTICULARS OF MORTGAGE/CHARGE
2005-07-23395PARTICULARS OF MORTGAGE/CHARGE
2005-05-13288bDIRECTOR RESIGNED
2005-05-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-13363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-07288cDIRECTOR'S PARTICULARS CHANGED
2004-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-25287REGISTERED OFFICE CHANGED ON 25/08/04 FROM: UNIT 7, INCHBROOK TRADING ESTATE BATH ROAD WOODCHESTER GLOUCESTER GL5 5EY
2004-04-23363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-01363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-30363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-04363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-28363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
1999-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-29363sRETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS
1998-10-23395PARTICULARS OF MORTGAGE/CHARGE
1998-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-01395PARTICULARS OF MORTGAGE/CHARGE
1998-05-14363sRETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS
1997-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to AUTO BODYTECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-19
Fines / Sanctions
No fines or sanctions have been issued against AUTO BODYTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-06-18 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-05-13 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1998-10-20 Satisfied LLOYDS BANK PLC
DEBENTURE DEED 1998-09-28 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1990-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTO BODYTECH LIMITED

Intangible Assets
Patents
We have not found any records of AUTO BODYTECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTO BODYTECH LIMITED
Trademarks
We have not found any records of AUTO BODYTECH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AUTO BODYTECH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stroud District Council 2013-03-07 GBP £571 Community Safety
Stroud District Council 2013-02-21 GBP £250 Community Safety
Stroud District Council 2011-09-01 GBP £1,926 Community Safety

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AUTO BODYTECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAUTO BODYTECH LIMITEDEvent Date2014-08-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTO BODYTECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTO BODYTECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.