AUTO TECHNICS LTD

Register to unlock more data on OkredoRegister

AUTO TECHNICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06975695

Incorporation date

29/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Avro Park First Avenue, Auckley, Doncaster DN9 3RJCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2009)
dot icon02/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon15/04/2021
Change of details for Mr Philip Smith as a person with significant control on 2021-03-16
dot icon17/03/2021
Change of details for Mr Timothy Harness as a person with significant control on 2021-03-16
dot icon16/03/2021
Registered office address changed from Units 25/26 Reeds Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DP United Kingdom to Unit 5 Avro Park First Avenue Auckley Doncaster DN9 3RJ on 2021-03-16
dot icon27/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/09/2020
Registration of charge 069756950003, created on 2020-08-26
dot icon19/08/2020
Registration of charge 069756950002, created on 2020-08-17
dot icon18/08/2020
Registration of charge 069756950001, created on 2020-08-18
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon21/08/2019
Change of details for Mr Philip Smith as a person with significant control on 2019-08-08
dot icon09/08/2019
Change of details for Mr Timothy Harness as a person with significant control on 2019-08-08
dot icon08/08/2019
Registered office address changed from 19 st. Oswalds Drive Finningley Doncaster DN9 3EB England to Units 25/26 Reeds Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DP on 2019-08-08
dot icon05/08/2019
Change of details for Mr Philip Smith as a person with significant control on 2019-07-29
dot icon05/08/2019
Change of details for Mr Timothy Harness as a person with significant control on 2019-07-29
dot icon05/08/2019
Director's details changed for Mr Philip Smith on 2019-07-28
dot icon20/02/2019
Director's details changed for Mr Timothy Harness on 2019-02-20
dot icon20/02/2019
Director's details changed for Mr Philip Smith on 2019-02-20
dot icon20/02/2019
Director's details changed for Mr Philip Smith on 2019-02-20
dot icon20/02/2019
Change of details for Mr Philip Smith as a person with significant control on 2019-02-20
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/10/2017
Change of details for Mr Philip Smith as a person with significant control on 2017-10-17
dot icon24/10/2017
Registered office address changed from 77 Wakelam Drive Armthorpe Doncaster DN3 2FR to 19 st. Oswalds Drive Finningley Doncaster DN9 3EB on 2017-10-24
dot icon18/10/2017
Director's details changed for Mr Philip Smith on 2017-10-17
dot icon03/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon29/03/2016
Register(s) moved to registered inspection location Unit 25-26 Reeds Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DP
dot icon29/03/2016
Register inspection address has been changed from C/O Ar Accountants 294 Balby Road Balby Doncaster South Yorkshire DN4 0QF England to Unit 25-26 Reeds Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DP
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon07/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/10/2012
Director's details changed for Mr Timothy Harness on 2012-10-26
dot icon23/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon23/08/2012
Register(s) moved to registered office address
dot icon06/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon19/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/08/2010
Previous accounting period shortened from 2010-07-31 to 2010-03-31
dot icon03/08/2010
Register(s) moved to registered inspection location
dot icon02/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon02/08/2010
Register inspection address has been changed
dot icon30/07/2010
Director's details changed for Mr Timothy Harness on 2010-07-27
dot icon30/07/2010
Director's details changed for Mr Philip Smith on 2010-07-27
dot icon29/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
122.80K
-
0.00
76.20K
-
2022
4
170.85K
-
0.00
127.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Philip
Director
29/07/2009 - Present
1
Harness, Timothy
Director
29/07/2009 - Present
1

Persons with Significant Control

2
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 AUTO TECHNICS LTD

AUTO TECHNICS LTD is an(a) Active company incorporated on 29/07/2009 with the registered office located at Unit 5 Avro Park First Avenue, Auckley, Doncaster DN9 3RJ. There are currently 2 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 TECHNICS LTD?

toggle

AUTO TECHNICS LTD is currently Active. It was registered on 29/07/2009 .

Where is AUTO TECHNICS LTD located?

toggle

AUTO TECHNICS LTD is registered at Unit 5 Avro Park First Avenue, Auckley, Doncaster DN9 3RJ.

What does AUTO TECHNICS LTD do?

toggle

AUTO TECHNICS LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AUTO TECHNICS LTD?

toggle

The latest filing was on 02/10/2025: Total exemption full accounts made up to 2025-03-31.