Company NameAutotecnic Limited
DirectorsRobert Hutton and Ross Hutton
Company StatusActive
Company Number05464648
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Robert Hutton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Meadowhall Industrial
Estate, Amos Road, Meadowhall
Sheffield
South Yorkshire
S9 1BX
Director NameMr Ross Hutton
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(2 years, 10 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Meadowhall Industrial
Estate, Amos Road, Meadowhall
Sheffield
South Yorkshire
S9 1BX
Secretary NameMr Robert Hutton
StatusCurrent
Appointed02 July 2010(5 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressUnit 12 Meadowhall Industrial
Estate, Amos Road, Meadowhall
Sheffield
South Yorkshire
S9 1BX
Director NameDale Moorcroft
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Top Tree Way
Thrybergh
Rotherham
South Yorkshire
S65 4ER
Secretary NameMr Robert Hutton
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Top Tree Way
Thrybergh
Rotherham
South Yorkshire
S65 4ER
Secretary NameMrs Angela Moira Hutton
NationalityBritish
StatusResigned
Appointed31 May 2006(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2010)
RoleAccountancy Assistant
Country of ResidenceUnited Kingdom
Correspondence Address14 Top Tree Way
Thrybergh
Rotherham
South Yorkshire
S65 4ER
Director NameMrs Angela Moira Hutton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Top Tree Way
Thrybergh
Rotherham
South Yorkshire
S65 4ER

Contact

Websiteautotecnic.co.uk
Telephone0114 2424455
Telephone regionSheffield

Location

Registered AddressUnit 12 Meadowhall Industrial
Estate, Amos Road, Meadowhall
Sheffield
South Yorkshire
S9 1BX
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Shareholders

15 at £1Ross Liam Hutton
7.50%
Ordinary
15 at £1Ross Liam Hutton
7.50%
Ordinary B
85 at £1Robert Hutton
42.50%
Ordinary
85 at £1Robert Hutton
42.50%
Ordinary A

Financials

Year2014
Net Worth£65,225
Cash£72,756
Current Liabilities£52,601

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

22 September 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
14 June 2023Confirmation statement made on 26 May 2023 with updates (4 pages)
11 October 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
9 June 2022Confirmation statement made on 26 May 2022 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
26 May 2021Confirmation statement made on 26 May 2021 with updates (4 pages)
3 August 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
3 June 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
8 October 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
4 June 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
16 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
31 May 2017Director's details changed for Mr Robert Hutton on 27 May 2016 (2 pages)
31 May 2017Director's details changed for Mr Robert Hutton on 27 May 2016 (2 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200
(6 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200
(6 pages)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 200
(5 pages)
17 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 200
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 200
(3 pages)
24 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 200
(3 pages)
4 July 2014Director's details changed for Mr Ross Hutton on 23 June 2014 (2 pages)
4 July 2014Director's details changed for Mr Robert Hutton on 23 June 2014 (2 pages)
4 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Secretary's details changed for Mr Robert Hutton on 23 June 2014 (1 page)
4 July 2014Secretary's details changed for Mr Robert Hutton on 23 June 2014 (1 page)
4 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Director's details changed for Mr Ross Hutton on 23 June 2014 (2 pages)
4 July 2014Director's details changed for Mr Robert Hutton on 23 June 2014 (2 pages)
3 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
27 September 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
29 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
18 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
14 October 2010Appointment of Mr Robert Hutton as a secretary (2 pages)
14 October 2010Appointment of Mr Robert Hutton as a secretary (2 pages)
12 August 2010Termination of appointment of Angela Hutton as a secretary (1 page)
12 August 2010Termination of appointment of Angela Hutton as a director (1 page)
12 August 2010Termination of appointment of Angela Hutton as a secretary (1 page)
12 August 2010Termination of appointment of Angela Hutton as a director (1 page)
27 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Ross Hutton on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Ross Hutton on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Robert Hutton on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Angela Moira Hutton on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Angela Moira Hutton on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Robert Hutton on 26 May 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
3 August 2009Return made up to 26/05/09; full list of members (4 pages)
3 August 2009Return made up to 26/05/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
30 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
19 June 2008Return made up to 26/05/08; full list of members (4 pages)
19 June 2008Return made up to 26/05/08; full list of members (4 pages)
10 June 2008Director appointed angela hutton (2 pages)
10 June 2008Director appointed angela hutton (2 pages)
28 May 2008Director appointed ross hutton (2 pages)
28 May 2008Director appointed ross hutton (2 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
3 August 2007Return made up to 26/05/07; change of members (6 pages)
3 August 2007Return made up to 26/05/07; change of members (6 pages)
21 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 November 2006Registered office changed on 10/11/06 from: 14 top tree way, thrybergh rotherham south yorkshire S65 4ER (1 page)
10 November 2006Registered office changed on 10/11/06 from: 14 top tree way, thrybergh rotherham south yorkshire S65 4ER (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006New secretary appointed (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006New secretary appointed (1 page)
23 June 2006Return made up to 26/05/06; full list of members (2 pages)
23 June 2006Return made up to 26/05/06; full list of members (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Ad 01/04/06--------- £ si 25@1=25 £ ic 75/100 (2 pages)
10 May 2006Ad 01/04/06--------- £ si 25@1=25 £ ic 75/100 (2 pages)
26 May 2005Incorporation (17 pages)
26 May 2005Incorporation (17 pages)