Company Information for AUTO CRAFT ENGINEERING UK LIMITED
GETHIN HOUSE, 36 BOND STREET, NUNEATON, WARWICKSHIRE, CV11 4DA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AUTO CRAFT ENGINEERING UK LIMITED | |
Legal Registered Office | |
GETHIN HOUSE 36 BOND STREET NUNEATON WARWICKSHIRE CV11 4DA Other companies in B16 | |
Company Number | 05146228 | |
---|---|---|
Company ID Number | 05146228 | |
Date formed | 2004-06-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB896143490 |
Last Datalog update: | 2025-04-05 12:13:49 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA BABINGTON |
||
KARL BABINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN ANDREW ATKINS |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
30/06/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/21 FROM Anker House Coton Road Nuneaton Warwickshire CV11 5TQ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/20 FROM 48 Frances Crescent Bedworth CV12 8EW England | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/20 FROM C/O Shabir Nawab & Co Accountants 11 Portland Road Birmingham West Midlands B16 9HN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 31/08/20 TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
LATEST SOC | 18/06/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA BABINGTON / 13/06/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR KARL BABINGTON / 13/06/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA BABINGTON / 07/06/2017 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA BABINGTON / 13/06/2017 | |
CH01 | Director's details changed for Mr Karl Babington on 2017-06-13 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA BABINGTON / 07/06/2017 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Karl Babington on 2015-02-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA BABINGTON on 2014-07-11 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 04/06/14 ANNUAL RETURN FULL LIST | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 3 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM C/O COMPLETE ACCOUNTS 30 JORDAN CLOSE KENILWORTH WARWICKSHIRE CV8 2AE ENGLAND | |
AR01 | 04/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL BABINGTON / 04/06/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM C/O COMPLETE ACCOUNTS LIMITED 30 JORDAN CLOSE KENILWORTH WARWICKSHIRE CV8 2AE UNITED KINGDOM | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HILL / 31/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KARL BABINGTON / 25/06/2009 | |
287 | REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 74 WARWICK ROAD KENILWORTH WARKS CV8 1HL | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN ATKINS | |
363s | RETURN MADE UP TO 04/06/08; NO CHANGE OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 64 GARRETT STREET, ATTLEBOROUGH NUNEATON WARKS CV11 4PP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05 | |
363s | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS | |
88(2)R | AD 19/08/04--------- £ SI 1@1 | |
CERTNM | COMPANY NAME CHANGED AUTO CRAFT (2004) LTD CERTIFICATE ISSUED ON 03/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.37 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures
Creditors Due Within One Year | 2013-08-31 | £ 90,833 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 72,435 |
Creditors Due Within One Year | 2012-08-31 | £ 72,435 |
Creditors Due Within One Year | 2011-08-31 | £ 86,329 |
Provisions For Liabilities Charges | 2013-08-31 | £ 3,007 |
Provisions For Liabilities Charges | 2012-08-31 | £ 3,007 |
Provisions For Liabilities Charges | 2012-08-31 | £ 3,007 |
Provisions For Liabilities Charges | 2011-08-31 | £ 3,007 |
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 CRAFT ENGINEERING UK LIMITED
Cash Bank In Hand | 2013-08-31 | £ 86,260 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 30,043 |
Cash Bank In Hand | 2012-08-31 | £ 30,043 |
Cash Bank In Hand | 2011-08-31 | £ 14,098 |
Current Assets | 2013-08-31 | £ 186,998 |
Current Assets | 2012-08-31 | £ 124,670 |
Current Assets | 2012-08-31 | £ 124,670 |
Current Assets | 2011-08-31 | £ 185,448 |
Debtors | 2013-08-31 | £ 26,072 |
Debtors | 2012-08-31 | £ 31,497 |
Debtors | 2012-08-31 | £ 31,497 |
Debtors | 2011-08-31 | £ 40,619 |
Shareholder Funds | 2013-08-31 | £ 128,118 |
Shareholder Funds | 2012-08-31 | £ 87,420 |
Shareholder Funds | 2012-08-31 | £ 87,420 |
Shareholder Funds | 2011-08-31 | £ 116,271 |
Stocks Inventory | 2013-08-31 | £ 74,666 |
Stocks Inventory | 2012-08-31 | £ 63,130 |
Stocks Inventory | 2012-08-31 | £ 63,130 |
Stocks Inventory | 2011-08-31 | £ 130,731 |
Tangible Fixed Assets | 2013-08-31 | £ 34,960 |
Tangible Fixed Assets | 2012-08-31 | £ 38,192 |
Tangible Fixed Assets | 2012-08-31 | £ 38,192 |
Tangible Fixed Assets | 2011-08-31 | £ 20,159 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as AUTO CRAFT ENGINEERING UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 87082990 | Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10) | ||
![]() | 44181090 | Windows and French windows and their frames, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood) | ||
![]() | 40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | ||
![]() | 70071920 | Toughened "tempered" safety glass, coloured throughout the mass "body tinted", opacified, flashed or having an absorbent or reflecting layer (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels and other vehicles, and lenses for spectacles and goggles, etc., and for clocks and watches) | ||
![]() | 87082990 | Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10) | ||
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) |
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. |