AUTOSPIN(OIL SEALS)LIMITED

Register to unlock more data on OkredoRegister

AUTOSPIN(OIL SEALS)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01206807

Incorporation date

09/04/1975

Size

Unaudited abridged

Contacts

Registered address

Registered address

Birkdale Avenue, Selly Oak, Birmingham B29 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1975)
dot icon12/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon12/03/2026
Change of details for Mr Malcolm Mccoy as a person with significant control on 2026-03-12
dot icon06/03/2026
Change of details for Mr Malcolm Mccoy as a person with significant control on 2026-03-05
dot icon05/03/2026
Director's details changed for Mr Malcolm Mccoy on 2026-03-05
dot icon07/05/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon08/01/2025
Confirmation statement made on 2024-12-11 with updates
dot icon20/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon03/01/2024
Confirmation statement made on 2023-12-11 with no updates
dot icon18/05/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon27/04/2023
Secretary's details changed for Alan William Hill on 2023-04-27
dot icon27/04/2023
Director's details changed for Mr Malcolm Mccoy on 2023-04-27
dot icon13/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon15/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon22/04/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon13/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon18/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon19/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon11/04/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon19/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon23/04/2018
Appointment of Mrs Debby Rossiter as a director on 2018-04-18
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon20/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/01/2016
Secretary's details changed for Alan William Hill on 2016-01-20
dot icon15/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon12/10/2012
Director's details changed for Alan William Hill on 2012-10-12
dot icon15/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon08/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon12/01/2010
Director's details changed for Malcolm Mccoy on 2010-01-12
dot icon12/01/2010
Director's details changed for Alan William Hill on 2010-01-12
dot icon03/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/02/2009
Return made up to 11/12/08; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/01/2008
Return made up to 11/12/07; full list of members
dot icon08/01/2008
Director resigned
dot icon30/03/2007
New director appointed
dot icon20/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/02/2007
Return made up to 11/12/06; full list of members
dot icon09/02/2006
Accounts for a small company made up to 2005-09-30
dot icon13/12/2005
Return made up to 11/12/05; full list of members
dot icon24/02/2005
Accounts for a small company made up to 2004-09-30
dot icon10/02/2005
Return made up to 11/12/04; full list of members
dot icon24/02/2004
Accounts for a small company made up to 2003-09-30
dot icon08/02/2004
Return made up to 11/12/03; full list of members
dot icon26/03/2003
Accounts for a small company made up to 2002-09-30
dot icon09/02/2003
Return made up to 11/12/02; full list of members
dot icon22/03/2002
Accounts for a small company made up to 2001-09-30
dot icon20/12/2001
Return made up to 11/12/01; full list of members
dot icon21/03/2001
Accounts for a small company made up to 2000-09-30
dot icon14/12/2000
Return made up to 11/12/00; full list of members
dot icon17/04/2000
Accounts for a small company made up to 1999-09-30
dot icon23/02/2000
Return made up to 11/12/99; full list of members
dot icon29/04/1999
Accounts for a small company made up to 1998-09-30
dot icon06/01/1999
Return made up to 11/12/98; no change of members
dot icon04/06/1998
Accounts for a small company made up to 1997-09-30
dot icon15/12/1997
Return made up to 11/12/97; no change of members
dot icon11/03/1997
Return made up to 11/12/96; full list of members
dot icon19/01/1997
Accounts for a small company made up to 1996-09-30
dot icon19/01/1997
Accounts for a small company made up to 1995-09-30
dot icon27/08/1996
Director resigned
dot icon27/08/1996
Secretary resigned
dot icon11/08/1996
New secretary appointed
dot icon15/02/1996
Return made up to 11/12/95; no change of members
dot icon10/10/1995
Accounting reference date shortened from 30/04 to 30/09
dot icon24/08/1995
Particulars of mortgage/charge
dot icon26/06/1995
Accounts for a small company made up to 1994-04-30
dot icon29/03/1995
Return made up to 11/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/06/1994
New director appointed
dot icon11/05/1994
Particulars of mortgage/charge
dot icon11/05/1994
Particulars of mortgage/charge
dot icon04/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon20/12/1993
Return made up to 11/12/93; no change of members
dot icon21/10/1993
Accounts for a small company made up to 1993-04-30
dot icon05/01/1993
Return made up to 11/12/92; full list of members
dot icon20/10/1992
Accounts for a small company made up to 1992-04-30
dot icon24/03/1992
Full accounts made up to 1991-04-30
dot icon06/02/1992
New director appointed
dot icon06/02/1992
Return made up to 11/12/91; no change of members
dot icon12/02/1991
Full accounts made up to 1990-04-30
dot icon12/02/1991
Return made up to 31/12/90; no change of members
dot icon29/01/1990
Full accounts made up to 1989-04-30
dot icon20/01/1990
Return made up to 11/12/89; full list of members
dot icon21/07/1989
New director appointed
dot icon03/01/1989
Full accounts made up to 1988-04-30
dot icon03/01/1989
Return made up to 13/12/88; full list of members
dot icon19/01/1988
Full accounts made up to 1987-04-30
dot icon19/01/1988
Return made up to 15/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Full accounts made up to 1986-04-30
dot icon22/12/1986
Return made up to 16/12/86; full list of members
dot icon09/04/1975
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon-9.76 % *

* during past year

Cash in Bank

£196,393.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
184.21K
-
0.00
217.63K
-
2022
15
171.20K
-
0.00
196.39K
-
2022
15
171.20K
-
0.00
196.39K
-

Employees

2022

Employees

15 Ascended0 % *

Net Assets(GBP)

171.20K £Descended-7.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

196.39K £Descended-9.76 % *

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
Mr Malcolm Mccoy
Director
20/03/2007 - Present
-
Hill, Alan William
Director
01/05/1994 - Present
-
Rossiter, Debby
Director
18/04/2018 - Present
-
Bowen, Anthony Paul
Secretary
09/02/1994 - 12/07/1996
-
Hill, Alan William
Secretary
12/07/1996 - Present
-

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

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 AUTOSPIN(OIL SEALS)LIMITED

AUTOSPIN(OIL SEALS)LIMITED is an(a) Active company incorporated on 09/04/1975 with the registered office located at Birkdale Avenue, Selly Oak, Birmingham B29 6UB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOSPIN(OIL SEALS)LIMITED?

toggle

AUTOSPIN(OIL SEALS)LIMITED is currently Active. It was registered on 09/04/1975 .

Where is AUTOSPIN(OIL SEALS)LIMITED located?

toggle

AUTOSPIN(OIL SEALS)LIMITED is registered at Birkdale Avenue, Selly Oak, Birmingham B29 6UB.

What does AUTOSPIN(OIL SEALS)LIMITED do?

toggle

AUTOSPIN(OIL SEALS)LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does AUTOSPIN(OIL SEALS)LIMITED have?

toggle

AUTOSPIN(OIL SEALS)LIMITED had 15 employees in 2022.

What is the latest filing for AUTOSPIN(OIL SEALS)LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-26 with no updates.