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

AUTOLAND ENGINEERING LIMITED

UNIT A3 PORTLAND CLOSE, HOUGHTON REGIS, DUNSTABLE, LU5 5AW,
Company Registration Number
03832095
Private Limited Company
Active

Company Overview

About Autoland Engineering Ltd
AUTOLAND ENGINEERING LIMITED was founded on 1999-08-26 and has its registered office in Dunstable. The organisation's status is listed as "Active". Autoland Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AUTOLAND ENGINEERING LIMITED
 
Legal Registered Office
UNIT A3 PORTLAND CLOSE
HOUGHTON REGIS
DUNSTABLE
LU5 5AW
Other companies in MK45
 
Filing Information
Company Number 03832095
Company ID Number 03832095
Date formed 1999-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB737668192  
Last Datalog update: 2023-11-06 16:50:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOLAND ENGINEERING 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 AUTOLAND ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
FAY GYLANDERS
Company Secretary 1999-08-31
CLEMENTENE CARDEN MAUND
Director 1999-08-31
LAWRENCE GAVIN GEORGE FULTON
Director 1999-08-31
FAY GYLANDERS
Director 1999-08-31
WILLIAM GEORGE WILLIS
Director 1999-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1999-08-26 1999-08-26
BRIGHTON DIRECTOR LIMITED
Nominated Director 1999-08-26 1999-08-26

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
2023-12-05APPOINTMENT TERMINATED, DIRECTOR LAWRENCE GAVIN GEORGE FULTON
2023-02-24MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-12Termination of appointment of Fay Gylanders on 2022-09-30
2022-10-12APPOINTMENT TERMINATED, DIRECTOR FAY GYLANDERS
2022-10-12DIRECTOR APPOINTED MR DILESH SHAH
2022-10-12DIRECTOR APPOINTED MR MIKHAIL SHAH
2022-10-12DIRECTOR APPOINTED MR NIMESH PRAVINKUMAR PARMAR
2022-10-12CESSATION OF FAY GYLANDERS AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKHAIL SHAH
2022-10-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIMESH PARMAR
2022-10-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DILESH SHAH
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW
2022-10-12CESSATION OF LAWRENCE GAVIN GEORGE FULTON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-12PSC07CESSATION OF FAY GYLANDERS AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW
2022-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKHAIL SHAH
2022-10-12AP01DIRECTOR APPOINTED MR DILESH SHAH
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR FAY GYLANDERS
2022-10-12TM02Termination of appointment of Fay Gylanders on 2022-09-30
2022-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-20CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-06-24PSC04Change of details for Mr Lawrence Gavin George Fulton as a person with significant control on 2020-06-10
2020-06-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAY GYLANDERS
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CLEMENTENE CARDEN MAUND
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE WILLIS
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE WILLIS
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE WILLIS
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-24DISS40Compulsory strike-off action has been discontinued
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-04AR0120/08/15 ANNUAL RETURN FULL LIST
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-02AR0120/08/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0120/08/13 ANNUAL RETURN FULL LIST
2013-06-18AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31AR0120/08/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-22MG01Particulars of a mortgage or charge / charge no: 2
2011-08-26AR0120/08/11 ANNUAL RETURN FULL LIST
2011-06-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-06AR0120/08/10 ANNUAL RETURN FULL LIST
2010-06-08AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-01363aReturn made up to 20/08/09; full list of members
2009-02-17AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-21363aReturn made up to 20/08/08; no change of members
2008-10-14AA30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-13363sRETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS; AMEND
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-12-02ELRESS252 DISP LAYING ACC 30/11/07
2007-12-02ELRESS366A DISP HOLDING AGM 30/11/07
2007-09-15363sRETURN MADE UP TO 20/08/07; CHANGE OF MEMBERS
2006-09-08363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-08-07287REGISTERED OFFICE CHANGED ON 07/08/06 FROM: THE TOWN HOUSE 3 PARK TERRACE, MANOR ROAD LUTON BEDFORDSHIRE LU1 3HN
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-08363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-09-01363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2003-09-08363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-05-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-09-04363sRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2002-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-04363sRETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2001-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-09-22363sRETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
1999-10-27395PARTICULARS OF MORTGAGE/CHARGE
1999-10-25225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00
1999-10-2588(2)RAD 29/09/99--------- £ SI 98@1=98 £ IC 2/100
1999-09-29288aNEW DIRECTOR APPOINTED
1999-09-29288aNEW DIRECTOR APPOINTED
1999-09-29288aNEW DIRECTOR APPOINTED
1999-09-29288aNEW SECRETARY APPOINTED
1999-09-29288aNEW DIRECTOR APPOINTED
1999-09-02288bSECRETARY RESIGNED
1999-09-02287REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1999-09-02288bDIRECTOR RESIGNED
1999-08-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AUTOLAND ENGINEERING 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 AUTOLAND ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-10-22 Outstanding BRITISH OVERSEAS BANK NOMINEES LIMITED AND WGTC NOMINEES LIMITED
DEBENTURE 1999-10-27 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 73,284
Creditors Due Within One Year 2011-09-30 £ 82,828
Provisions For Liabilities Charges 2012-09-30 £ 6,183

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 AUTOLAND ENGINEERING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-30 £ 3,718
Current Assets 2012-09-30 £ 55,452
Current Assets 2011-09-30 £ 101,627
Debtors 2012-09-30 £ 53,505
Debtors 2011-09-30 £ 64,351
Shareholder Funds 2012-09-30 £ 41,058
Shareholder Funds 2011-09-30 £ 20,435
Stocks Inventory 2012-09-30 £ 1,947
Stocks Inventory 2011-09-30 £ 33,558
Tangible Fixed Assets 2012-09-30 £ 65,073
Tangible Fixed Assets 2011-09-30 £ 1,636

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUTOLAND ENGINEERING LIMITED registering or being granted any patents
Domain Names

AUTOLAND ENGINEERING LIMITED owns 1 domain names.

4x4service.co.uk  

Trademarks
We have not found any records of AUTOLAND ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOLAND ENGINEERING 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 (45200 - Maintenance and repair of motor vehicles) as AUTOLAND ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOLAND ENGINEERING 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 AUTOLAND ENGINEERING 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 AUTOLAND ENGINEERING 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
    Lookup VAT numbers for UK companies S4