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

AUTO EXPOSURE LIMITED

CENTRAL HOUSE LEEDS ROAD, ROTHWELL, LEEDS, LS26 0JE,
Company Registration Number
04147000
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Auto Exposure Ltd
AUTO EXPOSURE LIMITED was founded on 2001-01-24 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Auto Exposure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AUTO EXPOSURE LIMITED
 
Legal Registered Office
CENTRAL HOUSE LEEDS ROAD
ROTHWELL
LEEDS
LS26 0JE
Other companies in LS26
 
Previous Names
SUPERHIGHWAY DATA LIMITED16/08/2002
Filing Information
Company Number 04147000
Company ID Number 04147000
Date formed 2001-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-11-06 15:46:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTO EXPOSURE 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 AUTO EXPOSURE LIMITED
The following companies were found which have the same name as AUTO EXPOSURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTO EXPOSURES, INC. PO BOX 470518 FORT WORTH TX 76147 Dissolved Company formed on the 2000-08-31
AUTO EXPOSURE INCORPORATED Michigan UNKNOWN
Auto Exposure LLC Maryland Unknown

Company Officers of AUTO EXPOSURE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BUXTON
Company Secretary 2012-03-19
MICHAEL BUXTON
Director 2012-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERNEST BAILEY
Director 2012-03-19 2018-06-14
FRANCES LOUISE SALLAS
Company Secretary 2010-09-03 2012-03-19
NIKESH PRAVIN CHOTAI
Director 2010-04-14 2012-03-19
GARRY HOBSON
Director 2010-04-14 2012-03-19
LEIF MAHON-DALY
Director 2009-07-01 2012-03-19
NEIL ADDISON
Company Secretary 2010-02-22 2010-09-03
ADRIAN JOHN BLACK
Director 2006-06-16 2010-08-03
RICHARD DAVID TITUS
Director 2009-07-01 2010-07-15
VICTOR BRIAN CRASKE
Company Secretary 2006-06-16 2010-02-22
ANDREW DYSON
Director 2006-06-16 2010-01-31
NICHOLAS JOHN MALLETT
Director 2001-01-24 2009-05-30
FRANK BARRY SHARP
Director 2001-01-24 2009-05-30
ALAN JOHN REVELL
Director 2006-06-16 2007-07-24
VICTOR CRASKE
Company Secretary 2003-07-11 2006-06-16
JOSEPH ROY JOHNSON
Director 2002-07-08 2006-06-16
FRANK BARRY SHARP
Company Secretary 2001-01-24 2003-07-11
KEVIN BEARD
Director 2001-01-24 2003-07-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-01-24 2001-01-24
COMPANY DIRECTORS LIMITED
Nominated Director 2001-01-24 2001-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BUXTON NEXTGEAR CAPITAL UK LIMITED Director 2018-05-15 CURRENT 2013-09-18 Active
MICHAEL BUXTON MOVEX LOGISTICS LTD Director 2015-08-18 CURRENT 2012-06-21 Active
MICHAEL BUXTON MONEY4YOURMOTORS.COM LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
MICHAEL BUXTON MANHEIM HOLDINGS LIMITED Director 2014-04-02 CURRENT 2014-01-09 Active
MICHAEL BUXTON WE WANT ANY CAR LIMITED Director 2013-10-02 CURRENT 2013-07-10 Active
MICHAEL BUXTON KINGFISHER SYSTEMS (SCOTLAND) LIMITED Director 2013-07-05 CURRENT 1993-07-13 Active
MICHAEL BUXTON DEALER AUCTION (OPERATIONS) LIMITED Director 2012-11-01 CURRENT 2008-08-19 Active
MICHAEL BUXTON COMPLETE AUTOMOTIVE SOLUTIONS LIMITED Director 2012-03-19 CURRENT 2004-12-02 Active
MICHAEL BUXTON MOTORS.CO.UK LIMITED Director 2012-03-19 CURRENT 2006-10-23 Active
MICHAEL BUXTON MANHEIM SCOTTISH AUCTIONS LIMITED Director 2008-10-16 CURRENT 2000-04-06 Active - Proposal to Strike off
MICHAEL BUXTON DIGITAL VEHICLE MARKETING LIMITED Director 2008-05-20 CURRENT 1998-08-05 Active - Proposal to Strike off
MICHAEL BUXTON COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED Director 2008-02-04 CURRENT 1993-07-22 Active
MICHAEL BUXTON COX AUTOMOTIVE UK LIMITED Director 2008-02-04 CURRENT 1996-04-09 Active
MICHAEL BUXTON RTC DORMANT LTD Director 2007-11-09 CURRENT 2001-08-28 Active
MICHAEL BUXTON NXGN LIMITED Director 2007-07-10 CURRENT 1998-04-15 Active - Proposal to Strike off
MICHAEL BUXTON MANHEIM LEAD MANAGEMENT LIMITED Director 2005-02-24 CURRENT 2002-01-08 Active - Proposal to Strike off
MICHAEL BUXTON VRS FINANCE LIMITED Director 2003-01-15 CURRENT 2002-11-21 Active - Proposal to Strike off
MICHAEL BUXTON VEHICLE REMARKETING SOLUTIONS LIMITED Director 2002-08-12 CURRENT 2002-04-17 Active - Proposal to Strike off
MICHAEL BUXTON NCA GROUP LIMITED Director 2002-03-20 CURRENT 1994-09-16 Active - Proposal to Strike off
MICHAEL BUXTON CENTRAL MOTOR AUCTIONS (OPERATIONS) LIMITED Director 2002-03-20 CURRENT 1968-12-04 Active - Proposal to Strike off
MICHAEL BUXTON LEEDS MOTOR AUCTIONS LIMITED Director 2002-03-20 CURRENT 1957-06-07 Active - Proposal to Strike off
MICHAEL BUXTON MANHEIM LIMITED Director 2000-07-19 CURRENT 1948-01-29 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
2022-01-11SECOND GAZETTE not voluntary dissolution
2022-01-11SECOND GAZETTE not voluntary dissolution
2021-10-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-14DS01Application to strike the company off the register
2021-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-08SH20Statement by Directors
2021-06-08SH19Statement of capital on 2021-06-08 GBP 1.00
2021-06-08CAP-SSSolvency Statement dated 13/05/21
2021-06-08RES13Resolutions passed:
  • Cancel share premium account, reserve from reduction classed as realised profit, waive £2490588 of intercompany balance. 13/05/2021
  • Resolution of reduction in issued share capital
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUXTON
2020-02-14TM02Termination of appointment of Michael Buxton on 2020-02-14
2020-02-14AP01DIRECTOR APPOINTED MR DARREN PAUL MORNIN
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST BAILEY
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 2600
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 2600
2016-01-27AR0124/01/16 ANNUAL RETURN FULL LIST
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2600
2015-01-26AR0124/01/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 2600
2014-01-24AR0124/01/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-25AR0124/01/13 ANNUAL RETURN FULL LIST
2012-05-31AA01Change of accounting reference date
2012-04-12AP03Appointment of Michael Buxton as company secretary
2012-04-12AP01DIRECTOR APPOINTED MR MICHAEL BUXTON
2012-04-10AP01DIRECTOR APPOINTED JOHN ERNEST BAILEY
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NIK CHOTAI
2012-04-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY FRANCES LOUISE SALLAS
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR LEIF MAHON-DALY
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GARRY HOBSON
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/12 FROM Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE
2012-03-26AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/12 FROM Northcliffe House 2 Derry Street Kensington London W8 5TT
2012-02-24AR0124/01/12 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-03AR0124/01/11 FULL LIST
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BLACK
2010-10-15TM02APPOINTMENT TERMINATED, SECRETARY NEIL ADDISON
2010-10-15AP03SECRETARY APPOINTED MRS FRANCES LOUISE SALLAS
2010-10-07AP01DIRECTOR APPOINTED NIK CHOTAL
2010-10-07AP01DIRECTOR APPOINTED MR GARRY HOBSON
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TITUS
2010-04-28AP01DIRECTOR APPOINTED LEIF MAHON-DALY
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DYSON
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY VICTOR CRASKE
2010-04-11AR0124/01/10 FULL LIST
2010-03-24AP03SECRETARY APPOINTED NEIL ADDISON
2010-02-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-15AP01DIRECTOR APPOINTED RICHARD DAVID TITUS
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR FRANK SHARP
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS MALLETT
2009-06-29363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW DYSON / 15/05/2009
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-03-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-24363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-11-03288aNEW SECRETARY APPOINTED
2007-08-08288bDIRECTOR RESIGNED
2007-06-04363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-02225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/09/07
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06288bDIRECTOR RESIGNED
2006-07-06288bSECRETARY RESIGNED
2006-07-06287REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 16 QUEEN STREET ILKESTON DERBYSHIRE DE7 5GT
2006-07-06225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/09/06
2006-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-07363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-02-11363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-02-02363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-28288aNEW SECRETARY APPOINTED
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 AUTO EXPOSURE 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 EXPOSURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-05-17 Outstanding MARIE JACQUES LIMITED
MORTGAGE DEBENTURE 2001-05-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 EXPOSURE LIMITED

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

AUTO EXPOSURE LIMITED owns 16 domain names.

autoexposure.co.uk   autovid.co.uk   autoedit.co.uk   highwaydns2.co.uk   highwaydns3.co.uk   highwaydns4.co.uk   photobankexpress.co.uk   motorstats.co.uk   fotobankexpress.co.uk   superhighway.co.uk   videoshowroom.co.uk   auto-ad.co.uk   autoad.co.uk   automise.co.uk   automizer.co.uk   auto-miser.co.uk  

Trademarks
We have not found any records of AUTO EXPOSURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTO EXPOSURE 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 AUTO EXPOSURE 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 AUTO EXPOSURE 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 EXPOSURE 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 EXPOSURE 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.