AUTOTECH ROBOTICS LIMITED

Register to unlock more data on OkredoRegister

AUTOTECH ROBOTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02387261

Incorporation date

22/05/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Marshall Peters Bartle House, Oxford Court, Manchester M2 3WQCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1989)
dot icon19/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/12/2025
Registered office address changed from PO Box 4385 02387261 - Companies House Default Address Cardiff CF14 8LH to C/O Marshall Peters Bartle House Oxford Court Manchester M2 3WQ on 2025-12-09
dot icon08/12/2025
Statement of affairs
dot icon08/12/2025
Resolutions
dot icon08/12/2025
Appointment of a voluntary liquidator
dot icon18/09/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon06/02/2025
Registered office address changed to PO Box 4385, 02387261 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-06
dot icon29/01/2025
Registered office address changed from 1 Hamel House Calico Business Park Sandy Way, Amington Tamworth Staffordshire B77 4BF England to 20 Dark Lake View Estover Plymouth Devon PL7 6TL on 2025-01-29
dot icon20/01/2025
Address of officer Mr Daniel James Gray changed to 02387261 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-20
dot icon20/01/2025
Address of officer Mr William Carl Griffiths changed to 02387261 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-20
dot icon20/01/2025
Address of officer Mr Daniel Kröger changed to 02387261 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-20
dot icon20/01/2025
Address of officer Mr Stephen John Lord changed to 02387261 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-20
dot icon04/12/2024
Director's details changed for Mr Daniel James Gray on 2024-12-04
dot icon04/12/2024
Director's details changed for Mr Daniel Kröger on 2024-12-04
dot icon04/12/2024
Director's details changed for Mr Daniel Kröger on 2024-12-04
dot icon29/11/2024
Director's details changed for Mr William Carl Griffiths on 2024-11-29
dot icon29/11/2024
Director's details changed for Mr Stephen John Lord on 2024-11-29
dot icon29/11/2024
Director's details changed for Mr Daniel James Gray on 2024-11-29
dot icon29/11/2024
Director's details changed for Mr Daniel Kröger on 2024-11-29
dot icon29/11/2024
Director's details changed for Mr Daniel Kröger on 2024-11-29
dot icon29/11/2024
Director's details changed for Mr Stephen John Lord on 2024-11-29
dot icon29/11/2024
Director's details changed for Mr Stephen John Lord on 2024-11-29
dot icon15/10/2024
Unaudited abridged accounts made up to 2023-06-29
dot icon07/08/2024
Compulsory strike-off action has been discontinued
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon31/07/2024
Confirmation statement made on 2024-05-20 with updates
dot icon05/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon18/10/2023
Satisfaction of charge 023872610005 in full
dot icon13/10/2023
Notification of Lg Group Holdings Ltd as a person with significant control on 2023-10-13
dot icon13/10/2023
Cessation of Belgrave& Powell Limited as a person with significant control on 2023-10-13
dot icon05/09/2023
Appointment of Mr Daniel Kröger as a director on 2023-08-23
dot icon05/09/2023
Appointment of Mr Daniel James Gray as a director on 2023-08-23
dot icon28/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon20/03/2023
Registration of charge 023872610007, created on 2023-03-17
dot icon13/03/2023
Registration of charge 023872610006, created on 2023-03-08
dot icon22/02/2023
Registered office address changed from 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ England to 1 Hamel House Calico Business Park Sandy Way, Amington Tamworth Staffordshire B77 4BF on 2023-02-22
dot icon18/10/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/02/2022
Change of details for Addison Forming Technologies Limited as a person with significant control on 2022-02-01
dot icon02/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon28/01/2022
Termination of appointment of Paul Adrian Ward as a director on 2022-01-28
dot icon29/07/2021
Registered office address changed from 1 Hamel House Sandy Way Amington Tamworth B77 4BF England to 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ on 2021-07-29
dot icon11/05/2021
Satisfaction of charge 023872610004 in full
dot icon04/05/2021
Registered office address changed from 1 Sandy Way Amington Tamworth Staffordshire B77 4BF England to 1 Hamel House Sandy Way Amington Tamworth B77 4BF on 2021-05-04
dot icon24/03/2021
Notification of Addison Forming Technologies Limited as a person with significant control on 2021-01-29
dot icon24/03/2021
Cessation of Graham Paul Gilbert as a person with significant control on 2021-01-29
dot icon02/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/02/2021
Previous accounting period shortened from 2020-10-31 to 2020-06-30
dot icon03/02/2021
Termination of appointment of Karen Anne Gilbert as a director on 2021-01-29
dot icon03/02/2021
Termination of appointment of Graham Paul Gilbert as a director on 2021-01-29
dot icon03/02/2021
Termination of appointment of Karen Anne Gilbert as a secretary on 2021-01-29
dot icon03/02/2021
Registered office address changed from 20 Darklake View Estover Plymouth Devon PL6 7TL to 1 Sandy Way Amington Tamworth Staffordshire B77 4BF on 2021-02-03
dot icon02/02/2021
Registration of charge 023872610005, created on 2021-01-29
dot icon29/01/2021
Appointment of Mr Paul Adrian Ward as a director on 2021-01-29
dot icon29/01/2021
Appointment of Mr William Carl Griffiths as a director on 2021-01-29
dot icon29/01/2021
Appointment of Mr Stephen John Lord as a director on 2021-01-29
dot icon25/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon25/01/2021
Satisfaction of charge 2 in full
dot icon20/01/2021
Satisfaction of charge 1 in full
dot icon20/01/2021
Satisfaction of charge 3 in full
dot icon12/01/2021
Registration of charge 023872610004, created on 2021-01-11
dot icon18/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/01/2017
Director's details changed for Graham Gilbert on 2017-01-03
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/01/2012
Director's details changed for Graham Gilbert on 2011-07-13
dot icon12/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon09/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon20/03/2007
Return made up to 31/12/06; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon03/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/12/2005
Return made up to 31/12/05; full list of members
dot icon14/09/2005
Director resigned
dot icon16/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon02/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon03/01/2003
Accounts for a small company made up to 2002-10-31
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-10-31
dot icon22/01/2001
Accounts for a small company made up to 2000-10-31
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon27/06/2000
New director appointed
dot icon08/03/2000
Accounts for a small company made up to 1999-10-31
dot icon18/02/2000
Particulars of mortgage/charge
dot icon08/02/2000
Secretary resigned
dot icon08/02/2000
New secretary appointed
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon19/10/1999
Director resigned
dot icon21/05/1999
Accounts for a small company made up to 1998-10-31
dot icon13/01/1999
Return made up to 31/12/98; full list of members
dot icon12/03/1998
Accounts for a small company made up to 1997-10-31
dot icon16/01/1998
Return made up to 31/12/97; full list of members
dot icon20/06/1997
Director resigned
dot icon30/05/1997
Particulars of mortgage/charge
dot icon14/04/1997
Accounts for a small company made up to 1996-10-31
dot icon07/02/1997
Return made up to 31/12/96; no change of members
dot icon13/05/1996
New director appointed
dot icon13/05/1996
New director appointed
dot icon19/04/1996
Accounts for a small company made up to 1995-10-31
dot icon25/02/1996
Return made up to 31/12/95; full list of members
dot icon13/11/1995
Registered office changed on 13/11/95 from: 1B garden close langage industrial estate plympton plymouth devon PL7 5EU
dot icon06/03/1995
Accounts for a small company made up to 1994-10-31
dot icon08/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/03/1994
Accounts for a small company made up to 1993-10-31
dot icon21/03/1994
Registered office changed on 21/03/94 from: unit 2, 1 garden close langage industrial estate plympton plymouth, devon
dot icon04/02/1994
Return made up to 31/12/93; no change of members
dot icon05/05/1993
Full accounts made up to 1992-10-31
dot icon06/01/1993
Return made up to 31/12/92; full list of members
dot icon17/03/1992
Full accounts made up to 1991-10-31
dot icon08/01/1992
Return made up to 31/12/91; full list of members
dot icon19/07/1991
Ad 12/06/91--------- £ si 10@1=10 £ ic 88/98
dot icon12/03/1991
Full accounts made up to 1990-10-31
dot icon22/02/1991
Return made up to 31/12/90; full list of members
dot icon29/10/1990
Director resigned
dot icon31/07/1990
Return made up to 31/12/89; full list of members
dot icon13/02/1990
Accounting reference date extended from 31/03 to 31/10
dot icon12/01/1990
Ad 11/10/89--------- £ si 88@1=88 £ ic 2/90
dot icon14/12/1989
Particulars of mortgage/charge
dot icon05/12/1989
Registered office changed on 05/12/89 from: 6 houndiscombe road plymouth devon PL4 6HJ
dot icon07/11/1989
Director resigned;new director appointed
dot icon07/11/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon26/10/1989
Memorandum and Articles of Association
dot icon23/10/1989
Certificate of change of name
dot icon23/10/1989
Certificate of change of name
dot icon18/10/1989
Registered office changed on 18/10/89 from: 2 baches street london N1 6UB
dot icon17/10/1989
Resolutions
dot icon22/05/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

8
2022
change arrow icon-79.58 % *

* during past year

Cash in Bank

£15,696.00

Confirmation

dot iconLast made up date
29/06/2023
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
29/06/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/06/2023
dot iconNext account date
29/06/2024
dot iconNext due on
29/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
583.14K
-
0.00
76.87K
-
2022
8
333.46K
-
0.00
15.70K
-
2022
8
333.46K
-
0.00
15.70K
-

Employees

2022

Employees

8 Ascended14 % *

Net Assets(GBP)

333.46K £Descended-42.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.70K £Descended-79.58 % *

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
Lord, Stephen
Director
29/01/2021 - Present
60
Kroger, Daniel
Director
23/08/2023 - Present
2
Ward, Paul Adrian
Director
29/01/2021 - 28/01/2022
21
Gray, Daniel James
Director
23/08/2023 - Present
10
Griffiths, William Carl
Director
29/01/2021 - Present
31

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOTECH ROBOTICS LIMITED

AUTOTECH ROBOTICS LIMITED is an(a) Liquidation company incorporated on 22/05/1989 with the registered office located at C/O Marshall Peters Bartle House, Oxford Court, Manchester M2 3WQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOTECH ROBOTICS LIMITED?

toggle

AUTOTECH ROBOTICS LIMITED is currently Liquidation. It was registered on 22/05/1989 .

Where is AUTOTECH ROBOTICS LIMITED located?

toggle

AUTOTECH ROBOTICS LIMITED is registered at C/O Marshall Peters Bartle House, Oxford Court, Manchester M2 3WQ.

What does AUTOTECH ROBOTICS LIMITED do?

toggle

AUTOTECH ROBOTICS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does AUTOTECH ROBOTICS LIMITED have?

toggle

AUTOTECH ROBOTICS LIMITED had 8 employees in 2022.

What is the latest filing for AUTOTECH ROBOTICS LIMITED?

toggle

The latest filing was on 19/12/2025: Notice to Registrar of Companies of Notice of disclaimer.