AUTINS TECHNICAL CENTRE LIMITED

Register to unlock more data on OkredoRegister

AUTINS TECHNICAL CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04423611

Incorporation date

24/04/2002

Size

Dormant

Contacts

Registered address

Registered address

Central Point One, Central Park Drive, Rugby, Warwickshire CV23 0WECopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2002)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon30/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon26/11/2024
Termination of appointment of Kamran Munir as a secretary on 2024-11-18
dot icon26/11/2024
Termination of appointment of Kamran Munir as a director on 2024-11-18
dot icon27/08/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon08/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon26/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon23/04/2024
Termination of appointment of Gareth Richard Norman Kaminski-Cook as a director on 2024-04-19
dot icon23/04/2024
Appointment of Mr Andrew Robert Bloomer as a director on 2024-04-22
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon18/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon18/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon18/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon18/04/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon17/05/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon16/05/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon05/05/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon05/05/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon05/05/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon03/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon28/06/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon28/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon28/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon28/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon10/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon26/03/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon26/03/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon02/07/2020
Appointment of Mrs Angela Helen Bell as a secretary on 2020-07-02
dot icon04/06/2020
Appointment of Mr Kamran Munir as a secretary on 2020-01-01
dot icon01/06/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon20/03/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon19/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon10/03/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon10/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon27/01/2020
Appointment of Mr Kamran Munir as a director on 2020-01-01
dot icon02/01/2020
Termination of appointment of James David Larner as a director on 2019-12-31
dot icon02/01/2020
Termination of appointment of James Larner as a secretary on 2019-12-31
dot icon26/07/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon26/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon26/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon12/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon12/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon30/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon08/10/2018
Termination of appointment of Adam Richard Attwood as a director on 2018-10-01
dot icon02/10/2018
Appointment of Mr Gareth Richard Norman Kaminski-Cook as a director on 2018-10-01
dot icon09/07/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon09/07/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon09/07/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon09/07/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon25/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon16/08/2017
Audit exemption subsidiary accounts made up to 2016-09-30
dot icon16/08/2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
dot icon31/07/2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
dot icon31/07/2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
dot icon27/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon02/02/2017
Appointment of Mr Adam Richard Attwood as a director on 2017-02-01
dot icon01/02/2017
Termination of appointment of Jim Griffin as a director on 2017-02-01
dot icon23/11/2016
Registration of charge 044236110003, created on 2016-11-17
dot icon17/11/2016
Satisfaction of charge 044236110001 in full
dot icon16/11/2016
Satisfaction of charge 044236110002 in full
dot icon05/09/2016
Termination of appointment of Karen Holdback as a secretary on 2016-08-22
dot icon01/09/2016
Termination of appointment of Kevin Westwood as a director on 2016-08-22
dot icon01/09/2016
Termination of appointment of Karen Holdback as a director on 2016-08-22
dot icon01/09/2016
Appointment of James Larner as a secretary on 2016-08-22
dot icon03/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon13/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/02/2016
Certificate of change of name
dot icon05/02/2016
Appointment of Mr James David Larner as a director on 2016-01-18
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon23/04/2015
Registration of a charge with Charles court order to extend. Charge code 044236110002, created on 2014-04-29
dot icon09/09/2014
Registered office address changed from 90 Somers Road Rugby Warwickshire CV22 7DH to Central Point One Central Park Drive Rugby Warwickshire CV23 0WE on 2014-09-09
dot icon27/06/2014
Accounts for a small company made up to 2013-09-30
dot icon30/05/2014
Resolutions
dot icon13/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon12/05/2014
Registration of charge 044236110001
dot icon08/05/2013
Accounts for a small company made up to 2012-09-30
dot icon07/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon07/05/2013
Director's details changed for Kevin Westwood on 2013-04-01
dot icon07/05/2013
Director's details changed for Mrs Karen Holdback on 2013-03-01
dot icon07/05/2013
Secretary's details changed for Mrs Karen Holdback on 2013-04-01
dot icon07/05/2013
Director's details changed for Jim Griffin on 2013-04-01
dot icon29/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon26/04/2012
Director's details changed for Kevin Westwood on 2012-03-19
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon05/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon22/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/04/2009
Return made up to 24/04/09; full list of members
dot icon29/04/2008
Return made up to 24/04/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/03/2008
Prev ext from 31/07/2007 to 30/09/2007
dot icon01/05/2007
Return made up to 24/04/07; full list of members
dot icon01/05/2007
Director's particulars changed
dot icon19/03/2007
Accounts for a dormant company made up to 2006-07-31
dot icon07/12/2006
Secretary resigned;director resigned
dot icon07/12/2006
Director resigned
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New secretary appointed;new director appointed
dot icon23/11/2006
New director appointed
dot icon10/11/2006
Registered office changed on 10/11/06 from: 5 station road hinckley leicestershire LE10 1AW
dot icon11/05/2006
Return made up to 24/04/06; full list of members
dot icon06/10/2005
Accounts for a dormant company made up to 2005-07-31
dot icon17/05/2005
Return made up to 24/04/05; full list of members
dot icon29/10/2004
Accounts for a dormant company made up to 2004-07-31
dot icon29/04/2004
Return made up to 24/04/04; full list of members
dot icon23/01/2004
Total exemption full accounts made up to 2003-07-31
dot icon13/06/2003
Return made up to 24/04/03; full list of members
dot icon12/08/2002
Accounting reference date extended from 30/04/03 to 31/07/03
dot icon07/06/2002
New director appointed
dot icon07/06/2002
New secretary appointed;new director appointed
dot icon07/06/2002
Director resigned
dot icon07/06/2002
Registered office changed on 07/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon07/06/2002
Secretary resigned;director resigned
dot icon24/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaminski-Cook, Gareth Richard Norman
Director
01/10/2018 - 19/04/2024
9
Larner, James David
Director
18/01/2016 - 31/12/2019
45
Combined Nominees Limited
Nominee Director
24/04/2002 - 24/04/2002
7286
Bloomer, Andrew Robert
Director
22/04/2024 - Present
7
Westwood, Kevin
Director
31/10/2006 - 22/08/2016
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTINS TECHNICAL CENTRE LIMITED

AUTINS TECHNICAL CENTRE LIMITED is an(a) Active company incorporated on 24/04/2002 with the registered office located at Central Point One, Central Park Drive, Rugby, Warwickshire CV23 0WE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTINS TECHNICAL CENTRE LIMITED?

toggle

AUTINS TECHNICAL CENTRE LIMITED is currently Active. It was registered on 24/04/2002 .

Where is AUTINS TECHNICAL CENTRE LIMITED located?

toggle

AUTINS TECHNICAL CENTRE LIMITED is registered at Central Point One, Central Park Drive, Rugby, Warwickshire CV23 0WE.

What does AUTINS TECHNICAL CENTRE LIMITED do?

toggle

AUTINS TECHNICAL CENTRE LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for AUTINS TECHNICAL CENTRE LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.