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

AUTOCENTRE ENGINEERING SERVICES LIMITED

409-411 CROYDON ROAD, BECKENHAM, KENT, BR3 3PP,
Company Registration Number
03914610
Private Limited Company
Active

Company Overview

About Autocentre Engineering Services Ltd
AUTOCENTRE ENGINEERING SERVICES LIMITED was founded on 2000-01-24 and has its registered office in Beckenham. The organisation's status is listed as "Active". Autocentre Engineering Services Limited is a Private Limited Company registered in 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
AUTOCENTRE ENGINEERING SERVICES LIMITED
 
Legal Registered Office
409-411 CROYDON ROAD
BECKENHAM
KENT
BR3 3PP
Other companies in BR3
 
Filing Information
Company Number 03914610
Company ID Number 03914610
Date formed 2000-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB756611814  
Last Datalog update: 2024-03-06 15:03:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOCENTRE ENGINEERING SERVICES 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.

Company Officers of AUTOCENTRE ENGINEERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ELIZABETH COURTNEY
Company Secretary 2000-01-24
KEITH PATRICK COURTNEY
Director 2000-01-24
PATRICIA ELIZABETH COURTNEY
Director 2000-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE BREWER
Nominated Secretary 2000-01-24 2000-01-24
KEVIN BREWER
Nominated Director 2000-01-24 2000-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ELIZABETH COURTNEY CREEKSIDE DEVELOPMENTS LIMITED Company Secretary 2004-04-27 CURRENT 2004-04-27 Active
KEITH PATRICK COURTNEY THE VW ENGINE COMPANY LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
KEITH PATRICK COURTNEY CREEKSIDE DEVELOPMENTS LIMITED Director 2004-04-27 CURRENT 2004-04-27 Active
PATRICIA ELIZABETH COURTNEY THE VW ENGINE COMPANY LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
PATRICIA ELIZABETH COURTNEY CREEKSIDE DEVELOPMENTS LIMITED Director 2004-04-27 CURRENT 2004-04-27 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
2024-02-09CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-06CH01Director's details changed for James Courtney on 2022-03-04
2022-02-01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21DISS16(SOAS)Compulsory strike-off action has been suspended
2021-05-21DISS40Compulsory strike-off action has been discontinued
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2021-05-20AP01DIRECTOR APPOINTED JAMES COURTNEY
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2020-03-03PSC07CESSATION OF RACHEL COURTNEY AS A PERSON OF SIGNIFICANT CONTROL
2020-03-03SH0106/04/18 STATEMENT OF CAPITAL GBP 100
2019-12-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AA01Previous accounting period shortened from 29/12/18 TO 28/12/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-12-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-12-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-03AR0124/01/16 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-10AR0124/01/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-03AR0124/01/14 ANNUAL RETURN FULL LIST
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039146100001
2013-02-09AR0124/01/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-25AR0124/01/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-24AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-21AR0124/01/11 ANNUAL RETURN FULL LIST
2010-12-24AA01Previous accounting period shortened from 31/03/10 TO 31/12/09
2010-03-14AR0124/01/10 ANNUAL RETURN FULL LIST
2010-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELIZABETH COURTNEY / 01/10/2009
2010-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH PATRICK COURTNEY / 01/10/2009
2010-02-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-04-23363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 24A CREEKSIDE LONDON SE8 3DZ
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-03363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-09363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-14363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-03363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-01-20363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-23363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-14363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2001-01-22225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
2000-05-30287REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 4 HIGHFIELD ROAD CHISLEHURST KENT BR7 6QZ
2000-02-08287REGISTERED OFFICE CHANGED ON 08/02/00 FROM: C/0 NATIONWIDE COMP SERV LIMITED KEMP HOUSE 152-160 CITY ROAD LONDON, EC1V 2HH
2000-02-08288bDIRECTOR RESIGNED
2000-02-08288bSECRETARY RESIGNED
2000-02-0888(2)RAD 24/01/00--------- £ SI 1@1=1 £ IC 1/2
2000-02-07288aNEW DIRECTOR APPOINTED
2000-02-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to AUTOCENTRE ENGINEERING SERVICES 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 AUTOCENTRE ENGINEERING SERVICES 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
2013-06-06 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 19,397
Creditors Due Within One Year 2012-12-31 £ 267,265
Creditors Due Within One Year 2011-12-31 £ 356,723

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AUTOCENTRE ENGINEERING SERVICES LIMITED

Financial Assets
Balance Sheet
Stocks Inventory 2012-12-31 £ 130,946
Stocks Inventory 2011-12-31 £ 116,397

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUTOCENTRE ENGINEERING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOCENTRE ENGINEERING SERVICES LIMITED
Trademarks
We have not found any records of AUTOCENTRE ENGINEERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOCENTRE ENGINEERING SERVICES 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 (45200 - Maintenance and repair of motor vehicles) as AUTOCENTRE ENGINEERING SERVICES LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where AUTOCENTRE ENGINEERING SERVICES 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.
Import/Export of Goods
Goods imported/exported by AUTOCENTRE ENGINEERING SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2014-10-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-11-0184099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOCENTRE ENGINEERING SERVICES 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 AUTOCENTRE ENGINEERING SERVICES 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.