AUTUMN MECHANICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AUTUMN MECHANICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03407486

Incorporation date

23/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

10 Cotton End, Northampton NN4 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1997)
dot icon14/08/2025
Change of details for Mrs Katherine Ann Felce as a person with significant control on 2025-01-01
dot icon14/08/2025
Change of details for Mr Matthew John Walmsley Felce as a person with significant control on 2025-01-01
dot icon14/08/2025
Secretary's details changed for Katherine Ann Felce on 2025-08-10
dot icon14/08/2025
Director's details changed for Mr Matthew John Walmsley Felce on 2025-08-10
dot icon24/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon27/11/2024
Registered office address changed from 70 Winchester Road Northampton NN4 8AY England to 10 Cotton End Northampton NN4 8BS on 2024-11-27
dot icon01/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon12/04/2024
Micro company accounts made up to 2023-08-31
dot icon28/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon26/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-08-31
dot icon24/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon27/05/2020
Micro company accounts made up to 2019-08-31
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon16/05/2019
Registered office address changed from 2 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL England to 70 Winchester Road Northampton NN4 8AY on 2019-05-16
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/04/2018
Secretary's details changed for Katherine Ann Barker on 2018-04-09
dot icon09/04/2018
Cessation of Barnaby Felce as a person with significant control on 2017-09-01
dot icon29/08/2017
Confirmation statement made on 2017-07-23 with updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/11/2016
Registered office address changed from Webb House 11 Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL to 2 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL on 2016-11-11
dot icon30/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon23/08/2010
Director's details changed for Matthew John Walmsley Felce on 2009-10-01
dot icon23/08/2010
Register inspection address has been changed
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/07/2009
Return made up to 23/07/09; full list of members
dot icon16/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/09/2008
Return made up to 23/07/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/08/2007
Return made up to 23/07/07; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/08/2006
Return made up to 23/07/06; full list of members
dot icon15/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/08/2005
Return made up to 23/07/05; full list of members
dot icon08/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/01/2005
Registered office changed on 18/01/05 from: 24 cowper street northampton northamptonshire NN1 3QR
dot icon30/07/2004
Return made up to 23/07/04; full list of members
dot icon08/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon21/08/2003
Return made up to 23/07/03; full list of members
dot icon25/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon09/08/2002
Return made up to 23/07/02; full list of members
dot icon02/07/2002
Registered office changed on 02/07/02 from: 13 cowper street northampton northamptonshire NN1 3QR
dot icon24/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon27/09/2001
Ad 03/09/01--------- £ si 33@1=33 £ ic 67/100
dot icon27/09/2001
Ad 20/08/01--------- £ si 66@1=66 £ ic 1/67
dot icon07/09/2001
Return made up to 23/07/01; full list of members
dot icon26/06/2001
Full accounts made up to 2000-08-31
dot icon02/12/2000
Particulars of mortgage/charge
dot icon02/08/2000
Return made up to 23/07/00; no change of members
dot icon03/05/2000
Full accounts made up to 1999-08-31
dot icon28/09/1999
Return made up to 23/07/99; no change of members
dot icon01/12/1998
Full accounts made up to 1998-09-08
dot icon10/11/1998
Accounting reference date shortened from 08/09/99 to 31/08/99
dot icon21/08/1998
Return made up to 23/07/98; full list of members
dot icon18/05/1998
Accounting reference date extended from 31/07/98 to 08/09/98
dot icon01/08/1997
New director appointed
dot icon01/08/1997
Registered office changed on 01/08/97 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG
dot icon01/08/1997
New secretary appointed
dot icon01/08/1997
Secretary resigned
dot icon01/08/1997
Director resigned
dot icon23/07/1997
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
31/08/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
130.26K
-
0.00
-
-
2022
6
180.15K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
1ST CONTACT SECRETARIES LIMITED
Nominee Secretary
23/07/1997 - 24/07/1997
275
Felce, Matthew John Walmsley
Director
24/07/1997 - Present
9
Felce, Katherine Ann
Secretary
24/07/1997 - Present
-
1ST CONTACT DIRECTORS LIMITED
Nominee Director
23/07/1997 - 24/07/1997
297

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

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 AUTUMN MECHANICAL SERVICES LIMITED

AUTUMN MECHANICAL SERVICES LIMITED is an(a) Active company incorporated on 23/07/1997 with the registered office located at 10 Cotton End, Northampton NN4 8BS. 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 AUTUMN MECHANICAL SERVICES LIMITED?

toggle

AUTUMN MECHANICAL SERVICES LIMITED is currently Active. It was registered on 23/07/1997 .

Where is AUTUMN MECHANICAL SERVICES LIMITED located?

toggle

AUTUMN MECHANICAL SERVICES LIMITED is registered at 10 Cotton End, Northampton NN4 8BS.

What does AUTUMN MECHANICAL SERVICES LIMITED do?

toggle

AUTUMN MECHANICAL SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for AUTUMN MECHANICAL SERVICES LIMITED?

toggle

The latest filing was on 14/08/2025: Change of details for Mrs Katherine Ann Felce as a person with significant control on 2025-01-01.