AUTOTEC & DAVID PEEL AUTO ELECTRICIANS LTD

Register to unlock more data on OkredoRegister

AUTOTEC & DAVID PEEL AUTO ELECTRICIANS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04351827

Incorporation date

11/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brewery Street, Off Dalton Lane, Keighley, West Yorkshire BD21 4JQCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2002)
dot icon19/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon08/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon20/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon15/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon22/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon11/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon23/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon19/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon08/07/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon27/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon24/06/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon18/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon15/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon17/07/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon14/05/2019
Registration of charge 043518270003, created on 2019-05-13
dot icon26/01/2019
Registration of charge 043518270002, created on 2019-01-20
dot icon14/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon19/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon20/03/2018
Registered office address changed from Unit 3F Acre Park Dalton Lane Keighley West Yorkshire BD21 4GH to Brewery Street Off Dalton Lane Keighley West Yorkshire BD21 4JQ on 2018-03-20
dot icon23/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon11/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon14/02/2017
Registration of charge 043518270001, created on 2017-02-14
dot icon25/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon06/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/11/2016
Director's details changed for Mr Jonathan Peter Cubitt on 2016-11-04
dot icon04/11/2016
Director's details changed for Mr Jonathan Peter Cubitt on 2016-10-28
dot icon02/02/2016
Appointment of Mr Richard David Peel as a director on 2016-02-01
dot icon02/02/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon19/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon18/01/2016
Certificate of change of name
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/07/2015
Previous accounting period shortened from 2015-03-31 to 2015-01-31
dot icon19/03/2015
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon19/03/2015
Termination of appointment of Lisa Jane Capstick as a secretary on 2015-03-18
dot icon12/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon18/12/2014
Statement of capital following an allotment of shares on 2014-12-18
dot icon28/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/08/2011
Registered office address changed from Autotec Aireworth Road Keighley BD21 4DN on 2011-08-18
dot icon18/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/03/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon29/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon01/04/2009
Return made up to 11/01/09; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/01/2008
Return made up to 11/01/08; full list of members
dot icon16/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/02/2007
Ad 26/01/07--------- £ si 99@1=99 £ ic 1/100
dot icon15/02/2007
Total exemption small company accounts made up to 2006-01-31
dot icon05/02/2007
Return made up to 11/01/07; full list of members
dot icon16/03/2006
Return made up to 11/01/06; full list of members
dot icon26/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon11/01/2005
Return made up to 11/01/05; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon20/02/2004
Return made up to 11/01/04; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon30/01/2003
Return made up to 11/01/03; full list of members
dot icon20/05/2002
New director appointed
dot icon20/05/2002
New secretary appointed
dot icon11/01/2002
Secretary resigned
dot icon11/01/2002
Director resigned
dot icon11/01/2002
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
31/01/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
2.55M
-
0.00
597.01K
-
2022
25
2.93M
-
0.00
351.62K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Capstick, Lisa Jane
Secretary
11/01/2002 - 18/03/2015
-
Cubitt, Jonathon Peter
Director
11/05/2002 - Present
11
INCORPORATE DIRECTORS LIMITED
Nominee Director
11/01/2002 - 11/01/2002
3147
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
11/01/2002 - 11/01/2002
5431
Peel, Richard David
Director
01/02/2016 - Present
9

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 AUTOTEC & DAVID PEEL AUTO ELECTRICIANS LTD

AUTOTEC & DAVID PEEL AUTO ELECTRICIANS LTD is an(a) Active company incorporated on 11/01/2002 with the registered office located at Brewery Street, Off Dalton Lane, Keighley, West Yorkshire BD21 4JQ. 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 AUTOTEC & DAVID PEEL AUTO ELECTRICIANS LTD?

toggle

AUTOTEC & DAVID PEEL AUTO ELECTRICIANS LTD is currently Active. It was registered on 11/01/2002 .

Where is AUTOTEC & DAVID PEEL AUTO ELECTRICIANS LTD located?

toggle

AUTOTEC & DAVID PEEL AUTO ELECTRICIANS LTD is registered at Brewery Street, Off Dalton Lane, Keighley, West Yorkshire BD21 4JQ.

What does AUTOTEC & DAVID PEEL AUTO ELECTRICIANS LTD do?

toggle

AUTOTEC & DAVID PEEL AUTO ELECTRICIANS LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AUTOTEC & DAVID PEEL AUTO ELECTRICIANS LTD?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-01-18 with no updates.