Company Information for AUTO EXTRACT SYSTEMS LIMITED
D16 Rivington Court Walter Leigh Way, Moss Industrial Estate, Leigh, GREATER MANCHESTER, WN7 3PT,
|
Company Registration Number
04189973
Private Limited Company
Active |
Company Name | |
---|---|
AUTO EXTRACT SYSTEMS LIMITED | |
Legal Registered Office | |
D16 Rivington Court Walter Leigh Way Moss Industrial Estate Leigh GREATER MANCHESTER WN7 3PT Other companies in WN7 | |
Company Number | 04189973 | |
---|---|---|
Company ID Number | 04189973 | |
Date formed | 2001-03-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2024-03-29 | |
Return next due | 2025-04-12 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB843008256 |
Last Datalog update: | 2024-04-09 17:14:39 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AUTO EXTRACT SYSTEMS (HOLDINGS) LIMITED | D16 RIVINGTON COURT WALTER LEIGH WAY MOSS INDUSTRIAL ESTATE LEIGH GREATER MANCHESTER WN7 3PT | Active | Company formed on the 2004-06-29 | |
AUTO EXTRACT SYSTEMS (IRELAND) LIMITED | C/O VP MCMULLIN PORT ROAD LETTERKENNY CO DONEGAL | Dissolved | Company formed on the 2005-09-14 |
Officer | Role | Date Appointed |
---|---|---|
GRANT GLEDHILL |
||
DARREN RUSSELL BELL |
||
GRANT GLEDHILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN REDMAN |
Director | ||
PHILIPA JANE SMITH |
Company Secretary | ||
JOHN WARBUTTON |
Director | ||
NEIL MATTINSON |
Director | ||
PETER TOLAND |
Director | ||
NEIL MATTINSON |
Company Secretary | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DLA NOMINEES LIMITED |
Nominated Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOVEX EQUIPMENT LIMITED | Company Secretary | 2006-06-07 | CURRENT | 2006-06-05 | Active | |
AUTO EXTRACT SYSTEMS (HOLDINGS) LIMITED | Company Secretary | 2004-07-23 | CURRENT | 2004-06-29 | Active | |
MOVEX EQUIPMENT LIMITED | Director | 2006-06-07 | CURRENT | 2006-06-05 | Active | |
AUTO EXTRACT SYSTEMS (HOLDINGS) LIMITED | Director | 2004-07-23 | CURRENT | 2004-06-29 | Active | |
THE LEV GROUP LTD | Director | 2018-06-07 | CURRENT | 2018-06-07 | Active | |
UPRIGHT SCAFFOLDING LIMITED | Director | 2016-01-21 | CURRENT | 2016-01-21 | Dissolved 2017-12-19 | |
AUTO EXTRACT SYSTEMS (HOLDINGS) LIMITED | Director | 2004-07-23 | CURRENT | 2004-06-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Grant Gledhill as a person with significant control on 2023-03-20 | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES | |
PSC07 | CESSATION OF DARREN RUSSELL BELL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for Auto Extract Systems (Holdings) Limited as a person with significant control on 2020-10-19 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/20 FROM A10 Kenyon Court Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 40000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RUSSELL BELL / 08/06/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GRANT GLEDHILL on 2014-06-09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT GLEDHILL / 06/06/2014 | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT GLEDHILL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RUSSELL BELL / 01/10/2009 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM NETWORK HOUSE, WEST 26 CLECKHEATON BRADFORD WEST YORKSHIRE BD19 4TT | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/04/05 | |
363s | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/09/04 FROM: BREARLEY HOUSE BURNLEY ROAD HALIFAX WEST YORKSHIRE HX2 6JB | |
288b | DIRECTOR RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES13 | RE:INTER COMPANY LOAN 19/08/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 17/05/01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | CATTLES INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | MSI (MAINTENANCE, SERVICE, INSTALLATION) LIMITED |
Creditors Due Within One Year | 2012-07-01 | £ 611,660 |
---|---|---|
Provisions For Liabilities Charges | 2012-07-01 | £ 3,482 |
Creditors and other liabilities
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 EXTRACT SYSTEMS LIMITED
Called Up Share Capital | 2012-07-01 | £ 40,000 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 289,110 |
Current Assets | 2012-07-01 | £ 842,229 |
Debtors | 2012-07-01 | £ 494,560 |
Fixed Assets | 2012-07-01 | £ 21,989 |
Shareholder Funds | 2012-07-01 | £ 249,076 |
Stocks Inventory | 2012-07-01 | £ 58,559 |
Tangible Fixed Assets | 2012-07-01 | £ 21,989 |
Debtors and other cash assets
AUTO EXTRACT SYSTEMS LIMITED owns 1 domain names.
autoextract.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwickshire County Council | |
|
Materials |
Wigan Council | |
|
Supplies & Services |
Warwickshire County Council | |
|
Equipment |
Walsall Metropolitan Borough Council | |
|
73025-PROFESSIONAL SERVICES-PRIV CONTRACTOR & OTHER AGENCIES |
Maidstone Borough Council | |
|
Materials & Supplies |
Oxfordshire County Council | |
|
Other |
Wigan Council | |
|
Premises |
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
Walsall Council | |
|
|
Blackpool Council | |
|
Other Materials |
Blackpool Council | |
|
Other Materials |
Maidstone Borough Council | |
|
Materials & Supplies |
Bury Council | |
|
|
Walsall Council | |
|
|
Maidstone Borough Council | |
|
Materials & Supplies |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Maidstone Borough Council | |
|
Materials & Supplies |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39173900 | Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa) | |||
39173900 | Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa) | |||
39173900 | Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa) | |||
39173900 | Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa) | |||
39173900 | Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa) | |||
84211100 | Centrifugal cream separators | |||
39173900 | Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa) | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |