Ingbirchworth
Sheffield
S36 7GJ
Secretary Name | Mr Andrew Stringer |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellthorne House 12 Wellthorne Lane Ingbirchworth Sheffield S36 7GJ |
Director Name | Mr Lee Watson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2018(20 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nile Street Off St Thomas Road Huddersfield West Yorkshire HD1 3LP |
Director Name | Mr Arron Watson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(26 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nile Street Off St Thomas Road Huddersfield West Yorkshire HD1 3LP |
Director Name | Mr Peter Stringer |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 119 Kaye Lane Almonbury Huddersfield West Yorkshire HD5 8XT |
Director Name | Robert Bullock |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 October 2000) |
Role | Manager |
Correspondence Address | 155 Lynfield Drive Bradford West Yorkshire BD9 6ET |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | www.automatic-transmissions.co.uk |
---|
Registered Address | Nile Street Off St Thomas Road Huddersfield West Yorkshire HD1 3LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
9.2k at £1 | Andrew Stringer 92.38% Ordinary |
---|---|
762 at £1 | Peter Stringer 7.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,624 |
Current Liabilities | £209,276 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
10 February 1998 | Delivered on: 17 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
12 March 2024 | Appointment of Mr Arron Watson as a director on 7 March 2024 (2 pages) |
---|---|
5 February 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
3 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
3 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
5 February 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
5 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
1 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
25 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
31 January 2018 | Appointment of Mr Lee Watson as a director on 31 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Peter Stringer as a director on 31 January 2018 (1 page) |
31 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
22 May 2017 | Registered office address changed from Nile Street Off St Thomas Road Huddersfield West Yorkshire HD1 3LP United Kingdom to Nile Street Off St Thomas Road Huddersfield West Yorkshire HD1 3LP on 22 May 2017 (2 pages) |
22 May 2017 | Registered office address changed from Nile Street Off St Thomas Road Huddersfield West Yorkshire HD1 3LP United Kingdom to Nile Street Off St Thomas Road Huddersfield West Yorkshire HD1 3LP on 22 May 2017 (2 pages) |
18 May 2017 | Registered office address changed from Blackmoorfoot Road Crosland Moor Huddersfield West Yorkshire HD4 5AQ to Nile Street Off St Thomas Road Huddersfield West Yorkshire HD1 3LP on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from Blackmoorfoot Road Crosland Moor Huddersfield West Yorkshire HD4 5AQ to Nile Street Off St Thomas Road Huddersfield West Yorkshire HD1 3LP on 18 May 2017 (1 page) |
6 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
16 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
10 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Resolutions
|
5 September 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
5 September 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
4 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
10 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
26 January 2007 | Return made up to 22/01/07; full list of members (7 pages) |
26 January 2007 | Return made up to 22/01/07; full list of members (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
26 January 2006 | Return made up to 22/01/06; full list of members
|
26 January 2006 | Return made up to 22/01/06; full list of members
|
1 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
28 January 2005 | Return made up to 22/01/05; full list of members
|
28 January 2005 | Return made up to 22/01/05; full list of members
|
23 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
19 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
19 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
8 April 2003 | Return made up to 22/01/03; full list of members (7 pages) |
8 April 2003 | Return made up to 22/01/03; full list of members (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
15 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
15 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
7 January 2002 | Return made up to 22/01/01; full list of members (6 pages) |
7 January 2002 | Return made up to 22/01/01; full list of members (6 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
13 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
31 July 2000 | Ad 30/04/00--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
31 July 2000 | Ad 30/04/00--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
26 July 2000 | Return made up to 22/01/00; full list of members (6 pages) |
26 July 2000 | Return made up to 22/01/00; full list of members (6 pages) |
25 February 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
25 February 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
6 April 1999 | Return made up to 22/01/99; full list of members (6 pages) |
6 April 1999 | Return made up to 22/01/99; full list of members (6 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Ad 23/01/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
17 February 1998 | Ad 23/01/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
22 January 1998 | Incorporation (14 pages) |
22 January 1998 | Incorporation (14 pages) |