Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOMATIC SALES LIMITED
Company Information for

AUTOMATIC SALES LIMITED

HEATH HOUSE, WEST DRAYTON ROAD, HILLINGDON, MIDDLESEX, UB8 3LA,
Company Registration Number
01524487
Private Limited Company
Active

Company Overview

About Automatic Sales Ltd
AUTOMATIC SALES LIMITED was founded on 1980-10-27 and has its registered office in Hillingdon. The organisation's status is listed as "Active". Automatic Sales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AUTOMATIC SALES LIMITED
 
Legal Registered Office
HEATH HOUSE
WEST DRAYTON ROAD
HILLINGDON
MIDDLESEX
UB8 3LA
Other companies in UB8
 
Filing Information
Company Number 01524487
Company ID Number 01524487
Date formed 1980-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 29/10/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB480075847  
Last Datalog update: 2024-03-07 02:50:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMATIC SALES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AUTOMATIC SALES LIMITED
The following companies were found which have the same name as AUTOMATIC SALES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOMATIC SALES, LLC 33 W. FIRST STREET SUTIE 600 DAYTON OH 45402 Active Company formed on the 2006-05-17
AUTOMATIC SALES INC FL Inactive Company formed on the 1966-02-22
AUTOMATIC SALES CORPORATION FL Inactive Company formed on the 1950-01-27
AUTOMATIC SALES CORPORATION FL Inactive Company formed on the 1931-11-12
AUTOMATIC SALES, INC. 7745 S.W. 86TH ST. #D-421 MIAMI FL 33143 Inactive Company formed on the 1988-03-14
AUTOMATIC SALES CO California Unknown
AUTOMATIC SALES LLC Michigan UNKNOWN
Automatic Sales Company Inc Maryland Unknown
AUTOMATIC SALES INC Louisiana Unknown
AUTOMATIC SALES AMUSEMENT COMPANY Mississippi Unknown
AUTOMATIC SALES COMPANY INC Oklahoma Unknown
AUTOMATIC SALES SERVICE INC Pennsylvannia Unknown

Company Officers of AUTOMATIC SALES LIMITED

Current Directors
Officer Role Date Appointed
BALBINDER KAUR TAKHAR
Company Secretary 1991-11-14
BALBINDER KAUR TAKHAR
Director 1991-11-14
GURMEET KAUR TAKHAR
Director 1991-11-14
RAVINDER SINGH TAKHAR
Director 1991-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BALBINDER KAUR TAKHAR STONNALL CARE LIMITED Company Secretary 2008-10-07 CURRENT 2006-08-03 Active
BALBINDER KAUR TAKHAR WELLCOM PROPERTY INVESTMENT LIMITED Company Secretary 2006-08-01 CURRENT 1999-09-07 Active
BALBINDER KAUR TAKHAR ART HOTELS UK LIMITED Company Secretary 2005-01-14 CURRENT 2005-01-14 Liquidation
BALBINDER KAUR TAKHAR REGAL CARE (WORCESTER) LIMITED Company Secretary 1998-09-22 CURRENT 1998-09-22 Active
BALBINDER KAUR TAKHAR REGAL CARE LIMITED Company Secretary 1995-05-23 CURRENT 1995-05-23 Active
BALBINDER KAUR TAKHAR DACOIN LIMITED Company Secretary 1991-12-31 CURRENT 1960-10-21 Active
BALBINDER KAUR TAKHAR WELLCOM PROPERTY INVESTMENT LIMITED Director 2006-08-01 CURRENT 1999-09-07 Active
BALBINDER KAUR TAKHAR ART HOTELS UK LIMITED Director 2005-01-14 CURRENT 2005-01-14 Liquidation
RAVINDER SINGH TAKHAR SHILLINGFORD BRIDGE HOTEL LTD Director 2018-05-21 CURRENT 2018-05-21 Active
RAVINDER SINGH TAKHAR STONNALL CARE LIMITED Director 2006-08-03 CURRENT 2006-08-03 Active
RAVINDER SINGH TAKHAR ART HOTELS UK LIMITED Director 2005-01-14 CURRENT 2005-01-14 Liquidation
RAVINDER SINGH TAKHAR WELLCOM LIMITED Director 2003-05-23 CURRENT 1999-07-26 Active
RAVINDER SINGH TAKHAR REGAL CARE (LIVERPOOL) LTD Director 2000-10-24 CURRENT 2000-10-24 Active
RAVINDER SINGH TAKHAR REGAL CARE LIMITED Director 1999-10-01 CURRENT 1995-05-23 Active
RAVINDER SINGH TAKHAR REGAL CARE (WORCESTER) LIMITED Director 1999-10-01 CURRENT 1998-09-22 Active
RAVINDER SINGH TAKHAR WELLCOM PROPERTY INVESTMENT LIMITED Director 1999-09-07 CURRENT 1999-09-07 Active
RAVINDER SINGH TAKHAR DACOIN LIMITED Director 1991-12-31 CURRENT 1960-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25Unaudited abridged accounts made up to 2023-01-31
2024-01-24Previous accounting period shortened from 30/01/23 TO 29/01/23
2023-10-25Previous accounting period shortened from 31/01/23 TO 30/01/23
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2023-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2019-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0114/11/15 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11DISS40Compulsory strike-off action has been discontinued
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0114/11/14 ANNUAL RETURN FULL LIST
2015-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/13 FROM Heath House West Drayton Road Hillingdon Middlesex UB3 3LA
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0114/11/13 ANNUAL RETURN FULL LIST
2013-10-15AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2012-11-26AR0114/11/12 ANNUAL RETURN FULL LIST
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-01-31AR0114/11/11 FULL LIST
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-04-30DISS40DISS40 (DISS40(SOAD))
2011-04-28AR0114/11/10 FULL LIST
2011-04-15DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-03-15GAZ1FIRST GAZETTE
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2009-12-09AR0114/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAVINDER SINGH TAKHAR / 14/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GURMEET KAUR TAKHAR / 14/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER KAUR TAKHAR / 14/11/2009
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2008-12-09363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-09-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2008-01-09363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-02-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2007-01-05363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-11-25363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2004-12-10363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-12-03AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-01-15AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-11-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-12363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2002-11-08363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-08-01AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-12-12363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-12-04AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-03-06363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-12-01AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-12-13AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-11-17363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-11-02363sRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1998-12-02AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-03-05363sRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1997-12-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/97
1997-02-24363sRETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS
1996-12-03AAFULL ACCOUNTS MADE UP TO 31/01/96
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUTOMATIC SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2013-09-04
Proposal to Strike Off2011-03-15
Fines / Sanctions
No fines or sanctions have been issued against AUTOMATIC SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-15 Outstanding METRO BANK PLC
LEGAL CHARGE 2012-10-15 Outstanding METRO BANK PLC
LEGAL CHARGE 2012-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2008-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-10-10 Satisfied PUNJAB NATIONAL BANK
Creditors
Creditors Due After One Year 2012-02-01 £ 6,828,588
Creditors Due Within One Year 2012-02-01 £ 2,554,732
Provisions For Liabilities Charges 2012-02-01 £ 150,772

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOMATIC SALES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Cash Bank In Hand 2012-02-01 £ 23,055
Current Assets 2012-02-01 £ 3,171,480
Debtors 2012-02-01 £ 3,135,019
Fixed Assets 2012-02-01 £ 8,865,134
Shareholder Funds 2012-02-01 £ 2,502,522
Stocks Inventory 2012-02-01 £ 13,406
Tangible Fixed Assets 2012-02-01 £ 8,203,132

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUTOMATIC SALES LIMITED registering or being granted any patents
Domain Names

AUTOMATIC SALES LIMITED owns 1 domain names.

automaticsales.co.uk  

Trademarks
We have not found any records of AUTOMATIC SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMATIC SALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as AUTOMATIC SALES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where AUTOMATIC SALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party HILLINGDON LONDON BOROUGH COUNCILEvent TypePetitions to Wind Up (Companies)
Defending partyAUTOMATIC SALES LIMITEDEvent Date2013-07-30
SolicitorGreenhalgh Kerr Solicitors Ltd
In the High Court of Justice (Chancery Division) Companies Court case number 5303 A Petition to wind up the above-named Company of Heath House, West Drayton, Hillingdon, Middlesex UB3 3LA , presented on 30 July 2013 by HILLINGDON LONDON BOROUGH COUNCIL of Civic Centre, High Street, Uxbridge, Middlesex UB8 1UW , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 16 September 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 September 2013 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyAUTOMATIC SALES LIMITEDEvent Date2011-03-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMATIC SALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOMATIC SALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.