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

AUTOQUALITY LIMITED

UNIT 8, THE QUAD CHESTER WEST EMPLOYMENT PARK, SEALAND ROAD, CHESTER, CH1 4QP,
Company Registration Number
03218489
Private Limited Company
Active

Company Overview

About Autoquality Ltd
AUTOQUALITY LIMITED was founded on 1996-06-28 and has its registered office in Chester. The organisation's status is listed as "Active". Autoquality Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUTOQUALITY LIMITED
 
Legal Registered Office
UNIT 8, THE QUAD CHESTER WEST EMPLOYMENT PARK
SEALAND ROAD
CHESTER
CH1 4QP
Other companies in WN1
 
Filing Information
Company Number 03218489
Company ID Number 03218489
Date formed 1996-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB677521411  
Last Datalog update: 2024-05-05 14:30:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOQUALITY 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 AUTOQUALITY LIMITED
The following companies were found which have the same name as AUTOQUALITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOQUALITY WIGAN LIMITED UNIT 3 ROSEBRIDGE COURT, ROSEBRIDGE WAY INCE WIGAN LANCASHIRE WN1 3DP Active Company formed on the 2014-01-03
AUTOQUALITY WIGAN HOLDINGS LIMITED UNIT 3 ROSEBRIDGE COURT, ROSEBRIDGE WAY INCE WIGAN LANCASHIRE WN1 3DP Active Company formed on the 2015-07-30
AUTOQUALITY CHESTER HOLDINGS LIMITED UNIT 8 THE QUADRANT MERCURY COURT CHESTER CH1 4QP Active - Proposal to Strike off Company formed on the 2015-07-30
AUTOQUALITY LLC Michigan UNKNOWN
AUTOQUALITY WIGAN GROUP LIMITED UNIT 3 ROSEBRIDGE WAY INCE WIGAN WN1 3DP Active Company formed on the 2022-03-22

Company Officers of AUTOQUALITY LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY SMITH
Director 1996-07-24
MARGARET SMITH
Director 2000-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DUNN
Company Secretary 1996-07-24 2015-08-01
DAVID DUNN
Director 1996-07-24 2015-08-01
EILEEN DUNN
Director 2000-11-17 2015-08-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1996-06-28 1996-07-24
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1996-06-28 1996-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY SMITH HCS HEATING SUPPLIES (WALES) LIMITED Director 2006-08-09 CURRENT 2006-08-09 Active
GEOFFREY SMITH HCS PLUMBING AND HEATING SUPPLIES LIMITED Director 2004-05-11 CURRENT 2004-05-11 Active
MARGARET SMITH CHEGAN TOPCO LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-01-03
MARGARET SMITH AUTOQUALITY CHESTER HOLDINGS LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active - Proposal to Strike off

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
2024-04-08CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-07-0731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-10-12Director's details changed for Mr Geoffrey Smith on 2022-10-01
2022-07-0431/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-07-07AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-01-07AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-12-30AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY SMITH
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-03-29SH06Cancellation of shares. Statement of capital on 2019-03-07 GBP 100
2019-03-29SH03Purchase of own shares
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SMITH
2019-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-02-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28DISS40Compulsory strike-off action has been discontinued
2016-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-26AR0128/06/16 FULL LIST
2016-09-26AR0128/06/16 FULL LIST
2016-03-07AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25AA01Previous accounting period shortened from 31/07/15 TO 31/05/15
2015-08-07TM02Termination of appointment of David Dunn on 2015-08-01
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN DUNN
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUNN
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/15 FROM , Unit 3 Rosebridge Court, Rosebridge Way, Ince, Ince Wigan, Lancashire, WN1 3DP
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 25100
2015-06-30AR0128/06/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 25100
2014-07-09AR0128/06/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0128/06/13 ANNUAL RETURN FULL LIST
2013-02-18AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0128/06/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07AR0128/06/11 ANNUAL RETURN FULL LIST
2011-02-09AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-06AR0128/06/10 ANNUAL RETURN FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARARET SMITH / 28/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN DUNN / 28/06/2010
2010-01-08AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-02-11AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-18363sRETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-03363sRETURN MADE UP TO 28/06/06; CHANGE OF MEMBERS
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-21363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-16363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-06-07122£ IC 25100/100 06/04/04 £ SR 25000@1=25000
2004-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-29363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-07-15363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-24363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-10288aNEW DIRECTOR APPOINTED
2000-12-10288aNEW DIRECTOR APPOINTED
2000-08-08363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-23363(287)REGISTERED OFFICE CHANGED ON 23/07/99
1999-07-23363sRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1999-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-07-28363sRETURN MADE UP TO 28/06/98; CHANGE OF MEMBERS
1997-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-09-25363sRETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS
1997-09-05395PARTICULARS OF MORTGAGE/CHARGE
1997-08-1988(2)RAD 10/07/97--------- £ SI 98@1=98 £ IC 25002/25100
1996-09-04395PARTICULARS OF MORTGAGE/CHARGE
1996-08-08123£ NC 1000/26000 29/07/96
1996-08-08SRES01ALTER MEM AND ARTS 29/07/96
1996-08-08225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97
1996-08-08SRES04NC INC ALREADY ADJUSTED 29/07/96
1996-08-0888(2)RAD 29/07/96--------- £ SI 25001@1=25001 £ IC 1/25002
1996-08-03288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-08-03287REGISTERED OFFICE CHANGED ON 03/08/96 FROM: INTERNATIONAL HOUSE THE BRITANNIA SUITE MANCHESTER M3 2ER
1996-08-03288NEW DIRECTOR APPOINTED
1996-08-03288DIRECTOR RESIGNED
1996-08-03288SECRETARY RESIGNED
1996-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to AUTOQUALITY 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 AUTOQUALITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 AUTOQUALITY LIMITED

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

AUTOQUALITY LIMITED owns 1 domain names.

hcsspares.co.uk  

Trademarks
We have not found any records of AUTOQUALITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOQUALITY 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 (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as AUTOQUALITY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOQUALITY 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 AUTOQUALITY 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 AUTOQUALITY 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.