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

AUTOLAMPS LIMITED

ADAMS WAY, SPRINGFIELD BUSINESS PARK, ALCESTER, WARWICKSHIRE, B49 6PU,
Company Registration Number
03134980
Private Limited Company
Active

Company Overview

About Autolamps Ltd
AUTOLAMPS LIMITED was founded on 1995-12-06 and has its registered office in Alcester. The organisation's status is listed as "Active". Autolamps 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
AUTOLAMPS LIMITED
 
Legal Registered Office
ADAMS WAY
SPRINGFIELD BUSINESS PARK
ALCESTER
WARWICKSHIRE
B49 6PU
Other companies in B49
 
Filing Information
Company Number 03134980
Company ID Number 03134980
Date formed 1995-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 15:02:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOLAMPS 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 AUTOLAMPS LIMITED
The following companies were found which have the same name as AUTOLAMPS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOLAMPSLED LIMITED ADAMS WAY SPRINGFIELD BUSINESS PARK ALCESTER B49 6PU Active - Proposal to Strike off Company formed on the 2018-01-15

Company Officers of AUTOLAMPS LIMITED

Current Directors
Officer Role Date Appointed
TONY PRESTON
Director 2009-06-01
GEOFFERY DAVID READER
Director 2000-12-01
RICHARD NEVILLE WILDING
Director 2015-10-05
RONALD NOEL WILDING
Director 1995-12-21
STEPHANIE CLARE WILDING
Director 2003-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
NADIA KRYSTYNA ZOFIA BAILEY
Company Secretary 2004-12-03 2008-02-13
STEPHANIE CLARE WILDING
Company Secretary 1999-04-30 2007-11-01
MICHAEL JEREMY FORD
Director 1999-11-01 2004-04-02
HOLLY MARGARET ANDREWS
Company Secretary 1995-12-21 1999-04-30
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-12-06 1995-12-21
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-12-06 1995-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD NEVILLE WILDING WILD PROPERTY LIMITED Director 2015-11-14 CURRENT 2015-11-13 Active - Proposal to Strike off
RICHARD NEVILLE WILDING TOPLAMP (U.K.) LIMITED Director 2015-10-05 CURRENT 1984-05-14 Active
RICHARD NEVILLE WILDING TRUST PARTS LIMITED Director 2012-10-17 CURRENT 2007-06-25 Active - Proposal to Strike off
RONALD NOEL WILDING AUTOLAMPSLED LIMITED Director 2018-01-22 CURRENT 2018-01-15 Active - Proposal to Strike off
RONALD NOEL WILDING GERLUX LIMITED Director 2002-02-02 CURRENT 2002-01-30 Active
RONALD NOEL WILDING TOPLAMP (U.K.) LIMITED Director 1990-12-31 CURRENT 1984-05-14 Active
STEPHANIE CLARE WILDING WILD PROPERTY LIMITED Director 2015-11-15 CURRENT 2015-11-13 Active - Proposal to Strike off
STEPHANIE CLARE WILDING TOPLAMP (U.K.) LIMITED Director 1990-12-31 CURRENT 1984-05-14 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
2024-01-31Unaudited abridged accounts made up to 2023-04-30
2024-01-23APPOINTMENT TERMINATED, DIRECTOR GEOFFERY DAVID READER
2023-10-20CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES
2023-02-28Notification of Toplamp Uk Ltd as a person with significant control on 2022-05-30
2023-02-28CESSATION OF STEPHANIE CLARE WILDING AS A PERSON OF SIGNIFICANT CONTROL
2023-02-28CESSATION OF RONALD NOEL WILDING AS A PERSON OF SIGNIFICANT CONTROL
2022-12-14Director's details changed for Mrs Stephanie Clare Wilding on 2022-12-14
2022-12-14Director's details changed for Mr Ronald Noel Wilding on 2022-12-14
2022-12-14Change of details for Mr Ronald Noel Wilding as a person with significant control on 2022-12-14
2022-12-14CH01Director's details changed for Mr Ronald Noel Wilding on 2022-12-14
2022-12-14PSC04Change of details for Mr Ronald Noel Wilding as a person with significant control on 2022-12-14
2022-11-09CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-10-13Unaudited abridged accounts made up to 2022-04-30
2022-01-05CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-01-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-01-29AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-01-23LATEST SOC23/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-23AR0130/11/15 ANNUAL RETURN FULL LIST
2016-01-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05AP01DIRECTOR APPOINTED MR RICHARD NEVIL WILDING
2015-01-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-12AR0130/11/14 ANNUAL RETURN FULL LIST
2014-01-12LATEST SOC12/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-12AR0130/11/13 ANNUAL RETURN FULL LIST
2014-01-12AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0130/11/12 ANNUAL RETURN FULL LIST
2012-02-03AR0130/11/11 ANNUAL RETURN FULL LIST
2012-01-19AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0130/11/10 ANNUAL RETURN FULL LIST
2011-01-21AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-02-02AR0130/11/09 ANNUAL RETURN FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE CLARE WILDING / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFERY DAVID READER / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY PRESTON / 01/10/2009
2010-01-21AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-11288aDIRECTOR APPOINTED TONY PRESTON
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY NADIA BAILEY
2008-04-08363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-04-08288bAPPOINTMENT TERMINATED SECRETARY STEPHANIE WILDING
2008-02-26AA30/04/07 TOTAL EXEMPTION SMALL
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-12363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-05363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-02-23363(288)DIRECTOR RESIGNED
2005-02-23363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2005-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-15288aNEW SECRETARY APPOINTED
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-02-14363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-03-11288aNEW DIRECTOR APPOINTED
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-12-07363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-12-07287REGISTERED OFFICE CHANGED ON 07/12/02 FROM: ARDEN ROAD ARDEN FOREST INDUSTRIAL ESTATE ALCESTER WARWICKSHIRE B49 6HN
2002-05-09288cDIRECTOR'S PARTICULARS CHANGED
2002-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-03-01363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2002-02-28CERTNMCOMPANY NAME CHANGED AUTOMOTIVE LAMPS AND COMPONENTS LIMITED CERTIFICATE ISSUED ON 28/02/02
2001-01-22288aNEW DIRECTOR APPOINTED
2000-12-14363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-02395PARTICULARS OF MORTGAGE/CHARGE
2000-07-2188(2)RAD 04/07/00--------- £ SI 98@1=98 £ IC 2/100
2000-06-09395PARTICULARS OF MORTGAGE/CHARGE
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-10288aNEW DIRECTOR APPOINTED
1999-12-10363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-12-10288aNEW SECRETARY APPOINTED
1999-12-10288bSECRETARY RESIGNED
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-29363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1997-12-18363sRETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS
1997-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1996-12-11363sRETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS
1996-10-08287REGISTERED OFFICE CHANGED ON 08/10/96 FROM: UNIT 1 KINWARTON FARM ROAD ALCESTER WARWICKSHIRE BX9 6EH
1996-09-27CERTNMCOMPANY NAME CHANGED INTERNATIONAL CAR COMPONENT SUPP LIES LIMITED CERTIFICATE ISSUED ON 30/09/96
1996-07-26224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1995-12-22288DIRECTOR RESIGNED
1995-12-22287REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1995-12-22288NEW DIRECTOR APPOINTED
1995-12-22288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to AUTOLAMPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTOLAMPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-09-02 Outstanding HSBC BANK PLC
DEBENTURE 2000-06-07 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 238,459
Creditors Due Within One Year 2012-05-01 £ 422,391
Provisions For Liabilities Charges 2012-05-01 £ 3,064
Provisions For Liabilities Charges 2012-04-30 £ 4,219
Provisions For Liabilities Charges 2011-04-30 £ 4,545

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 AUTOLAMPS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-05-01 £ 216,787
Cash Bank In Hand 2012-04-30 £ 209,739
Cash Bank In Hand 2011-04-30 £ 245,029
Current Assets 2012-05-01 £ 1,171,702
Current Assets 2012-04-30 £ 1,064,383
Current Assets 2011-04-30 £ 1,002,451
Debtors 2012-05-01 £ 775,751
Debtors 2012-04-30 £ 600,049
Debtors 2011-04-30 £ 568,924
Fixed Assets 2012-05-01 £ 21,186
Fixed Assets 2012-04-30 £ 28,233
Fixed Assets 2011-04-30 £ 37,645
Shareholder Funds 2012-05-01 £ 528,974
Shareholder Funds 2012-04-30 £ 465,921
Shareholder Funds 2011-04-30 £ 367,540
Stocks Inventory 2012-05-01 £ 179,164
Stocks Inventory 2012-04-30 £ 254,595
Stocks Inventory 2011-04-30 £ 188,498
Tangible Fixed Assets 2012-05-01 £ 21,186
Tangible Fixed Assets 2012-04-30 £ 28,233
Tangible Fixed Assets 2011-04-30 £ 37,645

Debtors and other cash assets

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

AUTOLAMPS LIMITED owns 2 domain names.

quest-consumables.co.uk   ace-fastenings.co.uk  

Trademarks
We have not found any records of AUTOLAMPS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AUTOLAMPS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-11-10 GBP £12 Corporate Finance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AUTOLAMPS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOLAMPS 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 AUTOLAMPS 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.