AUTO EXTRACT SYSTEMS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

AUTO EXTRACT SYSTEMS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05165565

Incorporation date

29/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

D16 Rivington Court Walter Leigh Way, Moss Industrial Estate, Leigh, Greater Manchester WN7 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2004)
dot icon28/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon01/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon02/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon12/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon17/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon05/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon12/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon08/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon08/07/2021
Change of details for The Lev Group Ltd as a person with significant control on 2021-07-01
dot icon17/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon21/10/2020
Registered office address changed from A10 Kenyon Court Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT to D16 Rivington Court Walter Leigh Way Moss Industrial Estate Leigh Greater Manchester WN7 3PT on 2020-10-21
dot icon31/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon04/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon25/06/2018
Cessation of Grant Gledhill as a person with significant control on 2018-06-22
dot icon25/06/2018
Cessation of Darren Russell Bell as a person with significant control on 2018-06-22
dot icon25/06/2018
Notification of The Lev Group Ltd as a person with significant control on 2018-06-22
dot icon30/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon30/06/2017
Notification of Darren Russell Bell as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Grant Gledhill as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Grant Gledhill as a person with significant control on 2016-04-06
dot icon16/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon04/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon09/06/2014
Director's details changed for Mr Darren Russell Bell on 2014-06-09
dot icon09/06/2014
Secretary's details changed for Mr Grant Gledhill on 2014-06-09
dot icon09/06/2014
Director's details changed for Mr Grant Gledhill on 2014-06-09
dot icon21/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/08/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon15/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon02/07/2009
Return made up to 29/06/09; full list of members
dot icon13/03/2009
Registered office changed on 13/03/2009 from network house kja chartered accountants west 26, cleckheaton, bradford west yorkshire BD19 4TT
dot icon17/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon04/07/2008
Return made up to 29/06/08; full list of members
dot icon01/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon05/07/2007
Return made up to 29/06/07; full list of members
dot icon05/07/2007
Director's particulars changed
dot icon22/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon11/07/2006
Return made up to 29/06/06; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon19/07/2005
Return made up to 29/06/05; full list of members
dot icon16/09/2004
Resolutions
dot icon16/08/2004
Ad 06/08/04--------- £ si 99@1=99 £ ic 1/100
dot icon12/08/2004
Certificate of change of name
dot icon26/07/2004
New director appointed
dot icon26/07/2004
Registered office changed on 26/07/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon26/07/2004
Secretary resigned
dot icon26/07/2004
Director resigned
dot icon26/07/2004
New secretary appointed;new director appointed
dot icon29/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
0
76.82K
-
0.00
100.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gledhill, Grant
Director
23/07/2004 - Present
14
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
28/06/2004 - 22/07/2004
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
28/06/2004 - 22/07/2004
12820
Gledhill, Grant
Secretary
22/07/2004 - Present
3
Bell, Darren Russell
Director
23/07/2004 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTO EXTRACT SYSTEMS (HOLDINGS) LIMITED

AUTO EXTRACT SYSTEMS (HOLDINGS) LIMITED is an(a) Active company incorporated on 29/06/2004 with the registered office located at D16 Rivington Court Walter Leigh Way, Moss Industrial Estate, Leigh, Greater Manchester WN7 3PT. 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 AUTO EXTRACT SYSTEMS (HOLDINGS) LIMITED?

toggle

AUTO EXTRACT SYSTEMS (HOLDINGS) LIMITED is currently Active. It was registered on 29/06/2004 .

Where is AUTO EXTRACT SYSTEMS (HOLDINGS) LIMITED located?

toggle

AUTO EXTRACT SYSTEMS (HOLDINGS) LIMITED is registered at D16 Rivington Court Walter Leigh Way, Moss Industrial Estate, Leigh, Greater Manchester WN7 3PT.

What does AUTO EXTRACT SYSTEMS (HOLDINGS) LIMITED do?

toggle

AUTO EXTRACT SYSTEMS (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AUTO EXTRACT SYSTEMS (HOLDINGS) LIMITED?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2025-06-30.