AUTOTECH (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

AUTOTECH (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03598182

Incorporation date

15/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5 Robsons Trading Estate, 90-96 Bordesley Green, Birmingham Birmingham B9 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1998)
dot icon16/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon30/07/2024
Micro company accounts made up to 2023-09-30
dot icon30/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon02/08/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon02/08/2023
Director's details changed for Mr John George Harris on 2022-03-25
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon05/10/2022
Compulsory strike-off action has been discontinued
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon28/09/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon07/10/2021
Compulsory strike-off action has been discontinued
dot icon06/10/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon29/12/2020
Micro company accounts made up to 2019-09-30
dot icon30/10/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon27/09/2019
Termination of appointment of Arnold Simpson as a secretary on 2019-09-19
dot icon01/09/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon16/10/2018
Compulsory strike-off action has been discontinued
dot icon15/10/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon09/10/2018
First Gazette notice for compulsory strike-off
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon08/09/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/09/2016
All of the property or undertaking has been released from charge 4
dot icon20/09/2016
Confirmation statement made on 2016-07-15 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon04/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/09/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/09/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/11/2010
Compulsory strike-off action has been discontinued
dot icon23/11/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon23/11/2010
Director's details changed for John George Harris on 2010-06-30
dot icon09/11/2010
First Gazette notice for compulsory strike-off
dot icon21/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/09/2009
Return made up to 15/07/09; no change of members
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/01/2009
Return made up to 15/07/08; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon19/11/2007
Return made up to 15/07/07; no change of members
dot icon21/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/10/2006
Return made up to 15/07/06; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/11/2005
Particulars of mortgage/charge
dot icon27/09/2005
Return made up to 15/07/05; full list of members
dot icon10/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/03/2005
Particulars of mortgage/charge
dot icon24/09/2004
Return made up to 15/07/04; full list of members
dot icon18/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon24/07/2003
Return made up to 15/07/03; full list of members
dot icon16/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon12/02/2003
Director resigned
dot icon16/10/2002
Return made up to 15/07/02; full list of members
dot icon02/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon02/05/2002
New secretary appointed
dot icon12/09/2001
Secretary resigned;director resigned
dot icon10/09/2001
Return made up to 15/07/01; full list of members
dot icon31/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon13/07/2001
Director's particulars changed
dot icon23/12/2000
Particulars of mortgage/charge
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Registered office changed on 06/11/00 from: unit 35 carlington mills bradford road, batley west yorkshire WF17 8LL
dot icon06/11/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon06/10/2000
Resolutions
dot icon09/08/2000
Return made up to 15/07/00; full list of members
dot icon01/06/2000
Accounts for a small company made up to 1999-09-30
dot icon16/05/2000
Ad 05/05/00--------- £ si 20000@1=20000 £ ic 10000/30000
dot icon14/09/1999
Ad 07/09/99--------- £ si 9910@1=9910 £ ic 90/10000
dot icon09/08/1999
Return made up to 15/07/99; full list of members
dot icon05/07/1999
New director appointed
dot icon05/02/1999
Ad 31/07/98--------- £ si 89@1=89 £ ic 1/90
dot icon05/02/1999
Accounting reference date extended from 31/07/99 to 30/09/99
dot icon06/08/1998
Secretary resigned
dot icon06/08/1998
Director resigned
dot icon06/08/1998
New secretary appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
Registered office changed on 06/08/98 from: 12 york place leeds LS1 2DS
dot icon15/07/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/07/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
416.61K
-
0.00
-
-
2022
7
438.67K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
15/07/1998 - 31/07/1998
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
15/07/1998 - 31/07/1998
12820
Mr John George Harris
Director
28/06/2000 - Present
5
Taylor, Christopher Paul Irvine
Director
31/07/1998 - 17/10/2000
12
Simpson, Arnold
Secretary
04/04/2002 - 19/09/2019
1

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOTECH (EUROPE) LIMITED

AUTOTECH (EUROPE) LIMITED is an(a) Dissolved company incorporated on 15/07/1998 with the registered office located at Unit 5 Robsons Trading Estate, 90-96 Bordesley Green, Birmingham Birmingham B9 4TR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOTECH (EUROPE) LIMITED?

toggle

AUTOTECH (EUROPE) LIMITED is currently Dissolved. It was registered on 15/07/1998 and dissolved on 16/12/2025.

Where is AUTOTECH (EUROPE) LIMITED located?

toggle

AUTOTECH (EUROPE) LIMITED is registered at Unit 5 Robsons Trading Estate, 90-96 Bordesley Green, Birmingham Birmingham B9 4TR.

What does AUTOTECH (EUROPE) LIMITED do?

toggle

AUTOTECH (EUROPE) LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for AUTOTECH (EUROPE) LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via compulsory strike-off.