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

AUTOSPAN LIMITED

5 MANCHESTER SQUARE, LONDON, W1U 3PD,
Company Registration Number
03908061
Private Limited Company
Active

Company Overview

About Autospan Ltd
AUTOSPAN LIMITED was founded on 2000-01-17 and has its registered office in London. The organisation's status is listed as "Active". Autospan Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AUTOSPAN LIMITED
 
Legal Registered Office
5 MANCHESTER SQUARE
LONDON
W1U 3PD
Other companies in W1U
 
Filing Information
Company Number 03908061
Company ID Number 03908061
Date formed 2000-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 25/12/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 23:19:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOSPAN 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 AUTOSPAN LIMITED
The following companies were found which have the same name as AUTOSPAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOSPAN ENGINEERING PRIVATE LIMITED F2 KUMARAN KUDIL 16/19 LAKSHMI NAGAR 4TH STREE NANGANALLUR CHENNAI-600 061. Tamil Nadu STRIKE OFF Company formed on the 2003-04-21
AUTOSPAN INCORPORATED New Jersey Unknown
AUTOSPAN SDN. BHD. Unknown

Company Officers of AUTOSPAN LIMITED

Current Directors
Officer Role Date Appointed
RICHARD SANDOR FRISCHMANN
Director 2004-06-29
WILEM WILLIAM FRISCHMANN
Director 2002-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA SUSAN ROBERTS
Company Secretary 2003-08-29 2015-10-01
SUDHAKAR SHRIRANG PRABHU
Director 2002-02-15 2013-03-31
JOHN CRADDOCK MAPLES
Director 2005-05-12 2012-06-11
GRAHAM HEEKS
Director 2000-06-02 2011-02-10
JOHN STUART GALLAGHER
Director 2000-06-02 2006-10-02
NORMAN WILLIAM CARMICHAEL
Company Secretary 2002-01-04 2003-08-29
MICHAEL BRIAN ARMSTEAD
Director 2000-06-02 2001-10-19
CAROLINE MARGARET PRICE
Company Secretary 2000-05-30 2001-01-18
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-01-17 2000-06-02
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-01-17 2000-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD SANDOR FRISCHMANN HINDE STREET PROPERTIES LIMITED Director 2007-11-01 CURRENT 2007-11-01 Active
RICHARD SANDOR FRISCHMANN LOUVAIN 2006 LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
RICHARD SANDOR FRISCHMANN CES (HIGH HOLBORN) LIMITED Director 2007-01-19 CURRENT 2007-01-19 Active
RICHARD SANDOR FRISCHMANN FRISCHMANN INVESTMENT LTD Director 2004-09-07 CURRENT 2002-03-22 Active
RICHARD SANDOR FRISCHMANN DUNLOP TRANSCALM LIMITED Director 2004-06-29 CURRENT 2000-02-07 Active
RICHARD SANDOR FRISCHMANN FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD Director 2004-02-18 CURRENT 2004-02-18 Active
RICHARD SANDOR FRISCHMANN EUSTON ROAD (UNDERLEASE) LIMITED Director 2003-11-05 CURRENT 2003-10-29 Active
RICHARD SANDOR FRISCHMANN CES PROPERTIES (BISHOPS HOUSE) LIMITED Director 2001-04-06 CURRENT 2001-03-22 Active
RICHARD SANDOR FRISCHMANN CES (EUSTON ROAD) LIMITED Director 2000-12-19 CURRENT 2000-07-28 Active
RICHARD SANDOR FRISCHMANN EPSOM REAL PROPERTIES LIMITED Director 1999-12-09 CURRENT 1999-12-09 Active
RICHARD SANDOR FRISCHMANN CES PROPERTIES (ICKENHAM) LIMITED Director 1999-09-08 CURRENT 1999-07-15 Active
RICHARD SANDOR FRISCHMANN CES PROPERTIES (MANCHESTER SQUARE) LIMITED Director 1999-02-12 CURRENT 1999-02-02 Active
RICHARD SANDOR FRISCHMANN CES PROPERTIES (DORKING) LIMITED Director 1996-04-25 CURRENT 1996-03-13 Active
RICHARD SANDOR FRISCHMANN FRISCHMANN CONCESSIONAIRES LTD Director 1995-05-24 CURRENT 1995-05-17 Active
RICHARD SANDOR FRISCHMANN SANDOR HOLDINGS LIMITED Director 1995-03-29 CURRENT 1995-03-29 Active
RICHARD SANDOR FRISCHMANN SANDOR PROPERTY MANAGEMENT SERVICES LIMITED Director 1995-03-28 CURRENT 1995-03-24 Active
RICHARD SANDOR FRISCHMANN CES PROPERTIES (HEMEL HEMPSTEAD) LIMITED Director 1994-12-15 CURRENT 1994-12-02 Active
RICHARD SANDOR FRISCHMANN FRISCHMANN FACILITIES MANAGEMENT Director 1994-07-25 CURRENT 1994-03-17 Active
RICHARD SANDOR FRISCHMANN TRADERS OF PROPERTIES LIMITED Director 1991-10-13 CURRENT 1989-10-13 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN GROUP LTD Director 2015-05-15 CURRENT 2015-05-15 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MINING LTD Director 2013-11-08 CURRENT 2013-11-08 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING OLDHAM LTD Director 2009-08-04 CURRENT 2009-08-04 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING ROCHDALE LTD Director 2009-08-04 CURRENT 2009-08-04 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING BLACKPOOL LTD Director 2009-07-13 CURRENT 2009-07-13 Active
WILEM WILLIAM FRISCHMANN TRANSCALM LIMITED Director 2007-08-15 CURRENT 2007-08-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN SUSTAINABLE ESTATES LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN B D G MANAGEMENT LIMITED Director 2005-11-21 CURRENT 2005-10-06 Active
WILEM WILLIAM FRISCHMANN ASKETT HAWK DEVELOPMENTS LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SECURITY LTD Director 2004-08-05 CURRENT 2004-08-05 Active
WILEM WILLIAM FRISCHMANN NUCLEAR ATLANTIC LIMITED Director 2004-05-26 CURRENT 2004-05-26 Dissolved 2016-02-02
WILEM WILLIAM FRISCHMANN FRISCHMANN (LEVANT) LTD Director 2004-04-21 CURRENT 2004-04-21 Dissolved 2016-05-17
WILEM WILLIAM FRISCHMANN REGNANT FRISCHMANN LTD Director 2004-03-17 CURRENT 2004-03-17 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD Director 2004-02-18 CURRENT 2004-02-18 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN CONCESSIONAIRES LTD Director 2003-08-29 CURRENT 1995-05-17 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SCHOOLS (SANDWELL) LTD Director 2003-03-21 CURRENT 2003-01-28 Active
WILEM WILLIAM FRISCHMANN DE LEUW CHADWICK LTD Director 2003-01-30 CURRENT 2002-07-17 Dissolved 2016-02-02
WILEM WILLIAM FRISCHMANN PFFM LTD Director 2002-03-25 CURRENT 2002-03-25 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN INVESTMENT LTD Director 2002-03-22 CURRENT 2002-03-22 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN (MORGAN HORNE) LTD Director 2002-02-22 CURRENT 2001-06-12 Active
WILEM WILLIAM FRISCHMANN DUNLOP TRANSCALM LIMITED Director 2002-02-15 CURRENT 2000-02-07 Active
WILEM WILLIAM FRISCHMANN DE LEUW INTERNATIONAL LIMITED Director 2000-09-04 CURRENT 2000-09-04 Active
WILEM WILLIAM FRISCHMANN DE LEUW ROTHWELL LIMITED Director 2000-08-07 CURRENT 2000-07-18 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SCHOOLS (STAFFORD) LTD Director 2000-03-31 CURRENT 1999-12-09 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MANAGEMENT LTD Director 2000-03-06 CURRENT 2000-02-07 Active
WILEM WILLIAM FRISCHMANN EPSOM REAL PROPERTIES LIMITED Director 1999-12-09 CURRENT 1999-12-09 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MULTINET LTD Director 1999-04-16 CURRENT 1999-04-16 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN EPDC LTD Director 1998-04-22 CURRENT 1966-11-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN MCGOVERN LTD Director 1996-10-31 CURRENT 1996-05-28 Active
WILEM WILLIAM FRISCHMANN PRIME PROPERTY SERVICES LIMITED Director 1996-07-31 CURRENT 1996-05-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN EUROSIGNAL LIMITED Director 1994-11-30 CURRENT 1993-09-01 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN FACILITIES MANAGEMENT Director 1994-07-25 CURRENT 1994-03-17 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN TRANSCALM LTD Director 1994-03-07 CURRENT 1994-03-07 Active
WILEM WILLIAM FRISCHMANN MEDIBILD LIMITED Director 1994-01-26 CURRENT 1994-01-26 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN PROJECTS LTD Director 1993-05-06 CURRENT 1993-04-19 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROJECT CO-ORDINATORS LTD Director 1992-12-31 CURRENT 1975-11-24 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PARTNERS HOLDINGS LTD Director 1992-12-31 CURRENT 1983-11-23 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROCESS TECHNOLOGY LTD Director 1992-09-13 CURRENT 1990-09-13 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MILTON KEYNES LTD Director 1991-12-31 CURRENT 1984-04-27 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROPERTIES LTD Director 1991-12-31 CURRENT 1983-12-06 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN OFFSHORE LTD Director 1991-11-13 CURRENT 1987-02-05 Active
WILEM WILLIAM FRISCHMANN HAWK DEVELOPMENT MANAGEMENT LTD Director 1991-10-16 CURRENT 1981-09-21 Active
WILEM WILLIAM FRISCHMANN UNIVERSAL PROJECT MANAGEMENT SERVICES LIMITED Director 1991-10-03 CURRENT 1991-09-30 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
2024-01-28CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-02-02CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-02CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-03-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-12-24AA01Previous accounting period shortened from 26/03/19 TO 25/03/19
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-12-21AA01Previous accounting period shortened from 27/03/17 TO 26/03/17
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-03-17AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-21AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-04-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 300
2016-01-18AR0117/01/16 ANNUAL RETURN FULL LIST
2015-12-23AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-10-26TM02Termination of appointment of Linda Susan Roberts on 2015-10-01
2015-03-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 300
2015-01-28AR0117/01/15 ANNUAL RETURN FULL LIST
2014-12-22AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 300
2014-01-17AR0117/01/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SUDHAKAR PRABHU
2013-01-21AR0117/01/13 ANNUAL RETURN FULL LIST
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAPLES
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-25AR0117/01/12 ANNUAL RETURN FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HEEKS
2011-01-21AR0117/01/11 ANNUAL RETURN FULL LIST
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRADDOCK MAPLES / 17/01/2011
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-26AR0117/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRADDOCK MAPLES / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILEM WILLIAM FRISCHMANN / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SANDOR FRISCHMANN / 26/01/2010
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHAKAR SHRIRANG PRABHU / 06/10/2009
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-22363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 5 MANCHESTER SQUARE LONDON W1U 3PD
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRISCHMANN / 21/01/2009
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / WILEM FRISCHMANN / 21/01/2009
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 5 MANCHESTER SQUARE LONDON W1M 5RE
2008-02-04363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-26363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-10-10288bDIRECTOR RESIGNED
2006-02-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-01-19244DELIVERY EXT'D 3 MTH 31/03/05
2005-05-23288aNEW DIRECTOR APPOINTED
2005-03-09363aRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-29288aNEW DIRECTOR APPOINTED
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-03-09288aNEW DIRECTOR APPOINTED
2004-02-05363aRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-01-25244DELIVERY EXT'D 3 MTH 31/03/03
2003-09-30288aNEW SECRETARY APPOINTED
2003-09-29288bSECRETARY RESIGNED
2003-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-04-26363aRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2003-04-23AUDAUDITOR'S RESIGNATION
2002-12-01244DELIVERY EXT'D 3 MTH 31/03/02
2002-08-05225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2002-05-17288aNEW DIRECTOR APPOINTED
2002-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-17RES12VARYING SHARE RIGHTS AND NAMES
2002-02-19AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-15288aNEW SECRETARY APPOINTED
2002-01-15288bDIRECTOR RESIGNED
2002-01-15287REGISTERED OFFICE CHANGED ON 15/01/02 FROM: GREENGATE WORKS GREENGATE SALFORD, MANCHESTER LANCASHIRE M3 7WS
2002-01-10288bSECRETARY RESIGNED
2002-01-09363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-01-24363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2001-01-15225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUTOSPAN 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 AUTOSPAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2000-06-22 Outstanding DUNLOP GRG HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2021-03-31

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 AUTOSPAN LIMITED

Intangible Assets
Patents
We have not found any records of AUTOSPAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOSPAN LIMITED
Trademarks
We have not found any records of AUTOSPAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOSPAN 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 (32990 - Other manufacturing n.e.c.) as AUTOSPAN LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where AUTOSPAN 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 AUTOSPAN 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 AUTOSPAN 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.