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

AUTOFLOW LIMITED

WELLINGTON HOUSE, THE EMBANKMENT, WELLINGBOROUGH, NN8 1LD,
Company Registration Number
04061932
Private Limited Company
Active

Company Overview

About Autoflow Ltd
AUTOFLOW LIMITED was founded on 2000-08-30 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Autoflow Limited is a Private Limited Company registered in ENGLAND 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
AUTOFLOW LIMITED
 
Legal Registered Office
WELLINGTON HOUSE
THE EMBANKMENT
WELLINGBOROUGH
NN8 1LD
Other companies in PR9
 
Telephone0158-089-2888
 
Filing Information
Company Number 04061932
Company ID Number 04061932
Date formed 2000-08-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB767983751  
Last Datalog update: 2023-10-07 20:17:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOFLOW 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.
Companies with same name AUTOFLOW LIMITED
The following companies were found which have the same name as AUTOFLOW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOFLOW ENGINEERS & CONTROLS PRIVATE LIMITED GALA 22 23 &24 MARUTI RACHNA PLOT NO.C-7 SECTOR-7 NEW PANVEL Maharashtra 410206 ACTIVE Company formed on the 2010-12-30
Autoflow Financing Sales LLC Connecticut Unknown
Autoflow Financing LLC Connecticut Unknown
AUTOFLOW GARAGE SERVICES LIMITED 6-8 DUDLEY STREET LUTON LU2 0NT Active Company formed on the 2013-02-07
Autoflow Hr Inc. Delaware Unknown
Autoflow International L.L.C. Delaware Unknown
AUTOFLOW INC Georgia Unknown
AUTOFLOW INCORPORATED Michigan UNKNOWN
AUTOFLOW INCORPORATED New Jersey Unknown
AUTOFLOW INC North Carolina Unknown
Autoflow Inc Indiana Unknown
Autoflow Inc Indiana Unknown
Autoflow Inc Maryland Unknown
AUTOFLOW INC Georgia Unknown
AUTOFLOW INC Massachusetts Unknown
AUTOFLOW INC Pennsylvannia Unknown
AUTOFLOW INC Arkansas Unknown
AUTOFLOW LIMITED Active Company formed on the 2008-03-13
AUTOFLOW LP DELAWARE Georgia Unknown
AUTOFLOW LP LIMITED PARTNERSHIP Michigan UNKNOWN

Company Officers of AUTOFLOW LIMITED

Current Directors
Officer Role Date Appointed
PAUL ALFRED AUSTIN
Director 2017-12-21
EAMONN JOSEPH DUNNE
Director 2017-12-21
GRAHAM JOHN EYLES
Director 2017-12-21
GARY FRANCIS LINDSAY
Director 2000-08-30
CHRISTOPHER MCKIE
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA CAROLYN LINDSAY
Company Secretary 2007-07-25 2017-12-21
DAVID HORNE
Director 2000-08-30 2017-12-21
JULIA CAROLYN LINDSAY
Director 2007-07-25 2017-12-21
GARY FRANCIS LINDSAY
Company Secretary 2000-08-30 2007-07-25
RICHARD MOUNTFORD
Director 2000-08-30 2004-07-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-08-30 2000-08-30
LONDON LAW SERVICES LIMITED
Nominated Director 2000-08-30 2000-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ALFRED AUSTIN WOOLLENS LIMITED Director 2017-03-31 CURRENT 2001-10-17 Active
GRAHAM JOHN EYLES APOLLO MOTOR COMPANY (CHELTENHAM) LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
GRAHAM JOHN EYLES APOLLO MOTOR COMPANY (HORSHAM) LIMITED Director 2011-08-11 CURRENT 2011-07-18 Active
GRAHAM JOHN EYLES APOLLO MOTOR GROUP LIMITED Director 2006-03-07 CURRENT 2006-03-07 Active
GRAHAM JOHN EYLES APOLLO MOTOR COMPANY (TONBRIDGE) LIMITED Director 2006-01-20 CURRENT 2006-01-20 Active
GRAHAM JOHN EYLES APOLLO MOTOR COMPANY (SOUTHAMPTON) LIMITED Director 2005-12-22 CURRENT 2005-12-22 Active
GRAHAM JOHN EYLES APOLLO MOTOR COMPANY (YEOVIL) LIMITED Director 2004-08-17 CURRENT 2004-08-17 Active
GRAHAM JOHN EYLES APOLLO MOTOR COMPANY (BOURNEMOUTH) LIMITED Director 2000-10-20 CURRENT 2000-10-20 Active
GARY FRANCIS LINDSAY ZOPP CONSTRUCTION LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
GARY FRANCIS LINDSAY ZOPP INDUSTRIES LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
GARY FRANCIS LINDSAY TRAFFIC GUARD LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active - Proposal to Strike off
GARY FRANCIS LINDSAY MADISON ENTERPRISES LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
GARY FRANCIS LINDSAY METAL MONKEY DESIGNS LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
GARY FRANCIS LINDSAY VIZION NETWORK LIMITED Director 2009-01-09 CURRENT 2008-11-18 Active
GARY FRANCIS LINDSAY M C P MEDIA TECHNOLOGIES LIMITED Director 1993-08-02 CURRENT 1993-03-19 Active
CHRISTOPHER MCKIE MI GENERATION ENTERPRISES LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
CHRISTOPHER MCKIE MADISON ENTERPRISES LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
CHRISTOPHER MCKIE VIZION NETWORK LIMITED Director 2013-11-19 CURRENT 2008-11-18 Active
CHRISTOPHER MCKIE WHITE ROOM CONSORTIUM LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active

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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-11CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-09-29AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM BOURKE
2021-08-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09RES01ADOPT ARTICLES 09/08/21
2021-08-09MEM/ARTSARTICLES OF ASSOCIATION
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY FRANCIS LINDSAY
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-06-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040619320003
2020-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040619320004
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2018-10-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-08-14PSC02Notification of Madison Enterprises Limited as a person with significant control on 2017-12-21
2018-01-12PSC07CESSATION OF GARY FRANCIS LINDSAY AS A PSC
2018-01-12PSC07CESSATION OF DAVID HORNE AS A PSC
2018-01-11AP01DIRECTOR APPOINTED MR CHRISTOPHER MCKIE
2018-01-11AP01DIRECTOR APPOINTED MR CHRISTOPHER MCKIE
2018-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 040619320004
2018-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040619320003
2018-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040619320003
2018-01-02AP01DIRECTOR APPOINTED GRAHAM JOHN EYLES
2017-12-22AP01DIRECTOR APPOINTED MR EAMONN JOSEPH DUNNE
2017-12-22AP01DIRECTOR APPOINTED MR PAUL ALFRED AUSTIN
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2017 FROM FORSHAWS CHARTERED ACCOUNTANTS RAILEX BUSINESS CENTRE CROSSENS WAY MARINE DRIVE SOUTHPORT MERSEYSIDE PR9 9LY
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIA LINDSAY
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HORNE
2017-12-22TM02Termination of appointment of Julia Carolyn Lindsay on 2017-12-21
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2017 FROM, FORSHAWS CHARTERED ACCOUNTANTS, RAILEX BUSINESS CENTRE CROSSENS WAY, MARINE DRIVE, SOUTHPORT, MERSEYSIDE, PR9 9LY
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HORNE
2017-09-08PSC04Change of details for Mr Gary Francis Lindsay as a person with significant control on 2017-08-28
2016-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-21AR0130/08/15 ANNUAL RETURN FULL LIST
2015-09-18AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-03AR0130/08/14 FULL LIST
2013-10-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-30AR0130/08/13 FULL LIST
2012-09-19AR0130/08/12 FULL LIST
2012-06-22AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-15AR0130/08/11 NO CHANGES
2011-06-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-23AR0130/08/10 NO CHANGES
2010-06-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM CLARE HOUSE 166 LORD STREET SOUTHPORT MERSEYSIDE PR9 0QA
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM, CLARE HOUSE, 166 LORD STREET, SOUTHPORT, MERSEYSIDE, PR9 0QA
2009-09-14363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-23363sRETURN MADE UP TO 30/08/08; CHANGE OF MEMBERS
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-07363(288)SECRETARY RESIGNED
2007-09-07363sRETURN MADE UP TO 30/08/07; CHANGE OF MEMBERS
2007-08-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-18363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2005-09-02363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-07288bDIRECTOR RESIGNED
2004-12-03395PARTICULARS OF MORTGAGE/CHARGE
2004-09-03363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-26363aRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS; AMEND
2003-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-22363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2002-10-28363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-26363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-02-02395PARTICULARS OF MORTGAGE/CHARGE
2000-11-07225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2000-11-0788(2)RAD 30/08/00-22/09/00 £ SI 99@1=99 £ IC 1/100
2000-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-26288aNEW DIRECTOR APPOINTED
2000-09-26287REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-09-26288bSECRETARY RESIGNED
2000-09-26288aNEW DIRECTOR APPOINTED
2000-09-26288bDIRECTOR RESIGNED
2000-09-26287REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
2000-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to AUTOFLOW 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 AUTOFLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-03 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2001-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
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
2004-12-31
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 AUTOFLOW LIMITED

Intangible Assets
Patents
We have not found any records of AUTOFLOW LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

AUTOFLOW LIMITED owns 1 domain names.

autoflow.co.uk  

Trademarks
We have not found any records of AUTOFLOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOFLOW 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 (62090 - Other information technology service activities) as AUTOFLOW LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where AUTOFLOW 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 AUTOFLOW 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 AUTOFLOW 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.