AUTO TIME SYSTEMS NORTHERN LIMITED

Register to unlock more data on OkredoRegister

AUTO TIME SYSTEMS NORTHERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04941646

Incorporation date

23/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

North Quarry House Skull House Lane, Appley Bridge, Wigan, Lancashire WN6 9DBCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2003)
dot icon25/03/2026
Previous accounting period shortened from 2025-06-29 to 2025-06-28
dot icon14/01/2026
Compulsory strike-off action has been discontinued
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon13/01/2026
Termination of appointment of Elaine Williams Morris as a director on 2026-01-13
dot icon13/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon06/02/2025
Confirmation statement made on 2024-10-23 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon23/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon07/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/06/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon26/11/2021
Change of details for Mr Simon Kelley as a person with significant control on 2021-10-23
dot icon26/11/2021
Change of details for Mrs Jane Emma Kelley as a person with significant control on 2021-10-23
dot icon26/11/2021
Director's details changed for Simon Andrew Nicholson on 2021-10-23
dot icon26/11/2021
Director's details changed for Elaine Williams Morris on 2021-10-23
dot icon26/11/2021
Director's details changed for Mrs Jane Emma Kelley on 2021-10-23
dot icon26/11/2021
Director's details changed for Mr Simon Kelley on 2021-10-23
dot icon26/11/2021
Secretary's details changed for Jane Kelley on 2021-10-23
dot icon08/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/12/2020
Director's details changed for Elaine Williams Morris on 2020-12-01
dot icon02/12/2020
Director's details changed for Elaine Williams Morris on 2020-12-01
dot icon01/12/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/11/2019
Termination of appointment of David James Morris as a director on 2019-10-19
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon27/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon13/09/2018
Director's details changed for Mrs Jane Emma Kelley on 2018-09-13
dot icon13/09/2018
Director's details changed for Mr Simon Kelley on 2018-09-13
dot icon14/02/2018
Director's details changed for Mr Simon Kelley on 2018-01-31
dot icon14/02/2018
Director's details changed for Mrs Jane Emma Kelley on 2018-01-31
dot icon14/02/2018
Secretary's details changed for Jane Kelley on 2018-01-31
dot icon14/02/2018
Change of details for Mr Simon Kelley as a person with significant control on 2018-01-31
dot icon14/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/12/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon22/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon17/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/12/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon22/01/2015
Registration of charge 049416460002, created on 2015-01-20
dot icon26/11/2014
Registration of charge 049416460001, created on 2014-11-20
dot icon18/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon06/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon26/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon24/08/2012
Accounts for a dormant company made up to 2012-06-30
dot icon02/08/2012
Previous accounting period shortened from 2012-10-31 to 2012-06-30
dot icon17/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon13/06/2012
Appointment of Jane Emma Kelley as a director
dot icon13/06/2012
Appointment of Simon Andrew Nicholson as a director
dot icon13/06/2012
Appointment of Simon Kelley as a director
dot icon13/06/2012
Statement of capital following an allotment of shares on 2012-05-21
dot icon24/04/2012
Annual return made up to 2011-10-23 with full list of shareholders
dot icon24/04/2012
Registered office address changed from Hewitt House, Winstanley Road Orrell Wigan Lancashire WN5 7XA on 2012-04-24
dot icon11/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon11/01/2011
Annual return made up to 2010-10-23 with full list of shareholders
dot icon13/04/2010
Accounts for a dormant company made up to 2009-10-31
dot icon14/12/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon14/12/2009
Director's details changed for Elaine Williams Morris on 2009-10-23
dot icon14/12/2009
Director's details changed for David James Morris on 2009-10-23
dot icon18/06/2009
Accounts for a dormant company made up to 2008-10-31
dot icon02/01/2009
Return made up to 23/10/08; full list of members
dot icon20/02/2008
Accounts for a dormant company made up to 2007-10-31
dot icon20/02/2008
Accounts for a dormant company made up to 2006-10-31
dot icon20/02/2008
Return made up to 23/10/07; no change of members
dot icon28/02/2007
Return made up to 23/10/06; full list of members
dot icon21/08/2006
Return made up to 23/10/05; full list of members
dot icon05/12/2005
Accounts for a dormant company made up to 2005-10-31
dot icon14/09/2005
Accounts for a dormant company made up to 2004-10-31
dot icon29/10/2004
Return made up to 23/10/04; full list of members
dot icon23/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* 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
30/06/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.11M
-
0.00
722.11K
-
2022
16
1.31M
-
0.00
999.95K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelley, Simon
Director
21/05/2012 - Present
-
Kelley, Jane Emma
Director
21/05/2012 - Present
-
Nicholson, Simon Andrew
Director
21/05/2012 - Present
-
Morris, Elaine Williams
Director
23/10/2003 - 13/01/2026
-
Morris, David James
Director
23/10/2003 - 19/10/2019
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AUTO TIME SYSTEMS NORTHERN LIMITED

AUTO TIME SYSTEMS NORTHERN LIMITED is an(a) Active company incorporated on 23/10/2003 with the registered office located at North Quarry House Skull House Lane, Appley Bridge, Wigan, Lancashire WN6 9DB. There are currently 4 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 TIME SYSTEMS NORTHERN LIMITED?

toggle

AUTO TIME SYSTEMS NORTHERN LIMITED is currently Active. It was registered on 23/10/2003 .

Where is AUTO TIME SYSTEMS NORTHERN LIMITED located?

toggle

AUTO TIME SYSTEMS NORTHERN LIMITED is registered at North Quarry House Skull House Lane, Appley Bridge, Wigan, Lancashire WN6 9DB.

What does AUTO TIME SYSTEMS NORTHERN LIMITED do?

toggle

AUTO TIME SYSTEMS NORTHERN LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AUTO TIME SYSTEMS NORTHERN LIMITED?

toggle

The latest filing was on 25/03/2026: Previous accounting period shortened from 2025-06-29 to 2025-06-28.