AUTO-TECHNIK SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AUTO-TECHNIK SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03129899

Incorporation date

23/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Locke Williams Associates Llp Studio 2, 50-54 St Pauls Square, Birmingham B3 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1995)
dot icon05/01/2026
Confirmation statement made on 2025-11-23 with updates
dot icon10/12/2025
Director's details changed for Mark Whitehouse on 2025-11-22
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon09/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon05/11/2021
Termination of appointment of Gillian Whitehouse as a secretary on 2021-11-03
dot icon30/09/2021
Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham B3 1RL to C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL on 2021-09-30
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-11-23 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/07/2019
Notification of Autotechnik Holdings Limited as a person with significant control on 2019-07-26
dot icon26/07/2019
Termination of appointment of David James Hill as a director on 2019-07-26
dot icon26/07/2019
Cessation of David Hill as a person with significant control on 2019-07-26
dot icon26/07/2019
Cessation of Mark Whitehouse as a person with significant control on 2019-07-26
dot icon17/06/2019
Cancellation of shares. Statement of capital on 2019-04-03
dot icon07/06/2019
Resolutions
dot icon07/06/2019
Cancellation of shares. Statement of capital on 2019-05-22
dot icon07/06/2019
Purchase of own shares.
dot icon04/06/2019
Resolutions
dot icon04/06/2019
Purchase of own shares.
dot icon27/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/01/2018
Confirmation statement made on 2017-11-23 with updates
dot icon16/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/01/2017
Confirmation statement made on 2016-11-23 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon06/12/2011
Director's details changed for Mark Whitehouse on 2011-10-31
dot icon07/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon03/12/2010
Termination of appointment of Gillian White as a secretary
dot icon03/12/2010
Appointment of Mrs Gillian Whitehouse as a secretary
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mark Whitehouse on 2009-10-01
dot icon18/01/2010
Director's details changed for David James Hill on 2009-10-01
dot icon14/01/2010
Registered office address changed from Crown House 123 Hagley Road Birmingham West Midlands B16 8LD on 2010-01-14
dot icon30/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/12/2008
Return made up to 23/11/08; full list of members
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon20/05/2008
Return made up to 23/11/07; full list of members
dot icon29/10/2007
Accounts for a small company made up to 2006-12-31
dot icon15/02/2007
Return made up to 23/11/06; full list of members
dot icon30/10/2006
Accounts for a small company made up to 2005-12-31
dot icon19/05/2006
Return made up to 23/11/05; full list of members
dot icon10/10/2005
Accounts for a small company made up to 2004-12-31
dot icon02/12/2004
Return made up to 23/11/04; full list of members
dot icon01/10/2004
Accounts for a small company made up to 2003-12-31
dot icon17/11/2003
Return made up to 23/11/03; full list of members
dot icon12/11/2003
New secretary appointed
dot icon12/11/2003
Secretary resigned
dot icon29/10/2003
Accounts for a small company made up to 2002-12-31
dot icon13/07/2003
Registered office changed on 13/07/03 from: 123 hagley road birmingham west midlands B16 8TG
dot icon02/12/2002
Return made up to 23/11/02; full list of members
dot icon28/10/2002
Accounts for a small company made up to 2001-12-31
dot icon02/01/2002
Return made up to 23/11/01; full list of members
dot icon24/10/2001
Accounts for a small company made up to 2000-12-31
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon16/04/2000
Registered office changed on 16/04/00 from: warstone house 160,warstone lane hockley birmingham B18 6NN
dot icon24/03/2000
Declaration of satisfaction of mortgage/charge
dot icon14/03/2000
Particulars of mortgage/charge
dot icon14/03/2000
Ad 23/12/99--------- £ si 50000@1=50000 £ ic 200/50200
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Resolutions
dot icon04/01/2000
£ nc 1000/51000 23/12/99
dot icon23/11/1999
Return made up to 23/11/99; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1998-12-31
dot icon24/12/1998
Return made up to 23/11/98; no change of members
dot icon24/12/1998
Director's particulars changed
dot icon24/12/1998
Secretary's particulars changed;director's particulars changed
dot icon21/10/1998
Accounts for a small company made up to 1997-12-31
dot icon01/06/1998
Secretary's particulars changed;director's particulars changed
dot icon24/11/1997
Return made up to 23/11/97; full list of members
dot icon14/10/1997
Accounts for a small company made up to 1996-12-31
dot icon09/09/1997
Resolutions
dot icon24/02/1997
Ad 25/12/96--------- £ si 198@1=198 £ ic 2/200
dot icon20/02/1997
Resolutions
dot icon06/12/1996
Return made up to 23/11/96; full list of members
dot icon09/03/1996
Particulars of mortgage/charge
dot icon05/03/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon24/01/1996
Registered office changed on 24/01/96 from: 33 crwys road cardiff CF2 4YF
dot icon24/01/1996
Secretary resigned;new secretary appointed;director resigned
dot icon24/01/1996
Director resigned;new director appointed
dot icon19/01/1996
Accounting reference date notified as 31/12
dot icon17/01/1996
Particulars of mortgage/charge
dot icon23/11/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

11
2022
change arrow icon+165.59 % *

* during past year

Cash in Bank

£385,942.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
940.73K
-
0.00
145.31K
-
2022
11
1.08M
-
0.00
385.94K
-
2022
11
1.08M
-
0.00
385.94K
-

Employees

2022

Employees

11 Descended-15 % *

Net Assets(GBP)

1.08M £Ascended14.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

385.94K £Ascended165.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED NOMINEES LIMITED
Nominee Director
23/11/1995 - 23/11/1995
1004
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
23/11/1995 - 23/11/1995
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
23/11/1995 - 23/11/1995
16826
Whitehouse, Mark
Director
01/03/1996 - Present
3
Hill, David James
Director
18/12/1995 - 26/07/2019
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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AUTO-TECHNIK SYSTEMS LIMITED

AUTO-TECHNIK SYSTEMS LIMITED is an(a) Active company incorporated on 23/11/1995 with the registered office located at C/O Locke Williams Associates Llp Studio 2, 50-54 St Pauls Square, Birmingham B3 1QS. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO-TECHNIK SYSTEMS LIMITED?

toggle

AUTO-TECHNIK SYSTEMS LIMITED is currently Active. It was registered on 23/11/1995 .

Where is AUTO-TECHNIK SYSTEMS LIMITED located?

toggle

AUTO-TECHNIK SYSTEMS LIMITED is registered at C/O Locke Williams Associates Llp Studio 2, 50-54 St Pauls Square, Birmingham B3 1QS.

What does AUTO-TECHNIK SYSTEMS LIMITED do?

toggle

AUTO-TECHNIK SYSTEMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AUTO-TECHNIK SYSTEMS LIMITED have?

toggle

AUTO-TECHNIK SYSTEMS LIMITED had 11 employees in 2022.

What is the latest filing for AUTO-TECHNIK SYSTEMS LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-11-23 with updates.