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

AUTO-TECHNIK SYSTEMS LIMITED

C/O LOCKE WILLIAMS ASSOCIATES LLP BLACKTHORN HOUSE, ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1RL,
Company Registration Number
03129899
Private Limited Company
Active

Company Overview

About Auto-technik Systems Ltd
AUTO-TECHNIK SYSTEMS LIMITED was founded on 1995-11-23 and has its registered office in Birmingham. The organisation's status is listed as "Active". Auto-technik Systems Limited is a Private Limited Company registered in UNITED KINGDOM 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-TECHNIK SYSTEMS LIMITED
 
Legal Registered Office
C/O LOCKE WILLIAMS ASSOCIATES LLP BLACKTHORN HOUSE
ST PAULS SQUARE
BIRMINGHAM
WEST MIDLANDS
B3 1RL
Other companies in B3
 
Filing Information
Company Number 03129899
Company ID Number 03129899
Date formed 1995-11-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 21:54:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTO-TECHNIK SYSTEMS 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-TECHNIK SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN WHITEHOUSE
Company Secretary 2010-01-01
DAVID JAMES HILL
Director 1995-12-18
MARK WHITEHOUSE
Director 1996-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN WHITE
Company Secretary 2003-05-22 2010-01-01
MARK WHITEHOUSE
Company Secretary 1996-03-01 2003-05-22
JOHN VINCENT WHITEHOUSE
Company Secretary 1995-12-18 1996-03-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-11-23 1995-11-23
COMBINED NOMINEES LIMITED
Nominated Director 1995-11-23 1995-11-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-11-23 1995-11-23

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
2023-11-27CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-11-05TM02Termination of appointment of Gillian Whitehouse on 2021-11-03
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham B3 1RL
2021-09-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26PSC02Notification of Autotechnik Holdings Limited as a person with significant control on 2019-07-26
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HILL
2019-07-26PSC07CESSATION OF MARK WHITEHOUSE AS A PERSON OF SIGNIFICANT CONTROL
2019-06-17SH06Cancellation of shares. Statement of capital on 2019-04-03 GBP 200
2019-06-07RES13Resolutions passed:
  • Authority to buyback shares 22/05/2019
2019-06-07SH06Cancellation of shares. Statement of capital on 2019-05-22 GBP 130
2019-06-07SH03Purchase of own shares
2019-06-04RES09Resolution of authority to purchase a number of shares
2019-06-04SH03Purchase of own shares
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-07-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-13LATEST SOC13/01/18 STATEMENT OF CAPITAL;GBP 50200
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-08-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-08LATEST SOC08/01/17 STATEMENT OF CAPITAL;GBP 50200
2017-01-08CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-05-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 50200
2015-12-10AR0123/11/15 ANNUAL RETURN FULL LIST
2015-07-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 50200
2014-11-25AR0123/11/14 ANNUAL RETURN FULL LIST
2014-06-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 50200
2013-11-25AR0123/11/13 ANNUAL RETURN FULL LIST
2013-07-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0123/11/12 ANNUAL RETURN FULL LIST
2012-06-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AR0123/11/11 ANNUAL RETURN FULL LIST
2011-12-06CH01Director's details changed for Mark Whitehouse on 2011-10-31
2011-04-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-03AR0123/11/10 ANNUAL RETURN FULL LIST
2010-12-03AP03Appointment of Mrs Gillian Whitehouse as company secretary
2010-12-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY GILLIAN WHITE
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-19AR0123/11/09 ANNUAL RETURN FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITEHOUSE / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HILL / 01/10/2009
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/10 FROM Crown House 123 Hagley Road Birmingham West Midlands B16 8LD
2009-04-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-20363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-15363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-19363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-02363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-02363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-17363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-11-12288bSECRETARY RESIGNED
2003-11-12288aNEW SECRETARY APPOINTED
2003-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-13287REGISTERED OFFICE CHANGED ON 13/07/03 FROM: 123 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8TG
2002-12-02363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-02363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-16287REGISTERED OFFICE CHANGED ON 16/04/00 FROM: WARSTONE HOUSE 160,WARSTONE LANE HOCKLEY BIRMINGHAM B18 6NN
2000-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-14395PARTICULARS OF MORTGAGE/CHARGE
2000-03-1488(2)RAD 23/12/99--------- £ SI 50000@1=50000 £ IC 200/50200
2000-01-04123£ NC 1000/51000 23/12/99
2000-01-04SRES04NC INC ALREADY ADJUSTED 22/12/99
2000-01-04SRES01ALTERARTICLES22/12/99
1999-11-23363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-24288cDIRECTOR'S PARTICULARS CHANGED
1998-12-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-24363sRETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS
1998-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-24363sRETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS
1997-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-09SRES01ALTER MEM AND ARTS 16/06/97
1997-02-2488(2)RAD 25/12/96--------- £ SI 198@1=198 £ IC 2/200
1997-02-20SRES13SHARE DIVISION 06/12/96
1996-12-06363sRETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS
1996-03-09395PARTICULARS OF MORTGAGE/CHARGE
1996-03-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-01-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-01-24287REGISTERED OFFICE CHANGED ON 24/01/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF
1996-01-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1996-01-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUTO-TECHNIK SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTO-TECHNIK SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-03-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 1996-03-09 Outstanding NORTRUST NOMINEES LIMITED
DEBENTURE 1996-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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-TECHNIK SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of AUTO-TECHNIK SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTO-TECHNIK SYSTEMS LIMITED
Trademarks
We have not found any records of AUTO-TECHNIK SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTO-TECHNIK SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AUTO-TECHNIK SYSTEMS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AUTO-TECHNIK SYSTEMS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTO-TECHNIK SYSTEMS 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-TECHNIK SYSTEMS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1