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

AUTOMOTIVE INSULATIONS LIMITED

CENTRAL POINT ONE, CENTRAL PARK DRIVE, RUGBY, WARWICKSHIRE, CV23 0WE,
Company Registration Number
04401421
Private Limited Company
Active

Company Overview

About Automotive Insulations Ltd
AUTOMOTIVE INSULATIONS LIMITED was founded on 2002-03-22 and has its registered office in Rugby. The organisation's status is listed as "Active". Automotive Insulations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AUTOMOTIVE INSULATIONS LIMITED
 
Legal Registered Office
CENTRAL POINT ONE
CENTRAL PARK DRIVE
RUGBY
WARWICKSHIRE
CV23 0WE
Other companies in CV23
 
Previous Names
AUTO INSULATIONS LIMITED28/09/2018
Filing Information
Company Number 04401421
Company ID Number 04401421
Date formed 2002-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 21:04:05
Primary Source:Companies House
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 AUTOMOTIVE INSULATIONS LIMITED
The following companies were found which have the same name as AUTOMOTIVE INSULATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOMOTIVE INSULATIONS PRIVATE LIMITED 84 KM. STONE N.H.-8 JARTHAL VILLAGE ROAD POST OFFICE RALIYAWAS REWARI Haryana 123401 ACTIVE Company formed on the 2012-09-12

Company Officers of AUTOMOTIVE INSULATIONS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN WESTWOOD
Company Secretary 2016-08-22
ADAM RICHARD ATTWOOD
Director 2016-11-17
JAMES DAVID LARNER
Director 2016-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
JIM GRIFFIN
Director 2006-10-31 2017-02-01
KAREN HOLDBACK
Company Secretary 2006-10-31 2016-08-22
KAREN HOLDBACK
Director 2006-10-31 2016-08-22
KEVIN WESTWOOD
Director 2006-10-31 2016-08-22
ROBERT CHARLES HARRIS
Company Secretary 2002-03-22 2006-10-31
PETER JOHN HARRIS
Director 2002-03-22 2006-10-31
ROBERT CHARLES HARRIS
Director 2002-03-22 2006-10-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-03-22 2002-03-22
COMBINED NOMINEES LIMITED
Nominated Director 2002-03-22 2002-03-22
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-03-22 2002-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM RICHARD ATTWOOD SOLAR NONWOVENS LIMITED Director 2016-11-16 CURRENT 2002-03-22 Active
ADAM RICHARD ATTWOOD AUTINS GROUP PLC Director 2016-01-18 CURRENT 2014-03-25 Active
ADAM RICHARD ATTWOOD MILLS CNC LIMITED Director 2014-06-04 CURRENT 1974-01-11 Active
ADAM RICHARD ATTWOOD MILLS CNC FINANCE LIMITED Director 2014-06-04 CURRENT 1980-02-13 Active
ADAM RICHARD ATTWOOD MONETA PLUS LIMITED Director 2006-01-16 CURRENT 2006-01-16 Active
JAMES DAVID LARNER INDICA AUTOMOTIVE LIMITED Director 2016-09-21 CURRENT 2014-05-08 Active
JAMES DAVID LARNER SOLAR NONWOVENS LIMITED Director 2016-01-18 CURRENT 2002-03-22 Active
JAMES DAVID LARNER AUTINS TECHNICAL CENTRE LIMITED Director 2016-01-18 CURRENT 2002-04-24 Active
JAMES DAVID LARNER ACOUSTIC INSULATIONS LIMITED Director 2016-01-18 CURRENT 2006-08-07 Active
JAMES DAVID LARNER AUTINS GROUP PLC Director 2016-01-18 CURRENT 2014-03-25 Active
JAMES DAVID LARNER AUTINS LIMITED Director 2014-09-01 CURRENT 1966-03-29 Active
JAMES DAVID LARNER BIRMINGHAM RATHBONE SOCIETY Director 2006-12-04 CURRENT 1985-02-19 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
2024-05-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-04-23APPOINTMENT TERMINATED, DIRECTOR GARETH RICHARD NORMAN KAMINSKI-COOK
2024-04-23DIRECTOR APPOINTED MR ANDREW ROBERT BLOOMER
2024-03-11CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-04-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-08CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-01-27AP01DIRECTOR APPOINTED MR KAMRAN MUNIR
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID LARNER
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM RICHARD ATTWOOD
2018-10-02AP01DIRECTOR APPOINTED MR GARETH RICHARD NORMAN KAMINSKI-COOK
2018-09-28RES15CHANGE OF COMPANY NAME 10/01/23
2018-09-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-08-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-07-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-07-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JIM GRIFFIN
2016-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 044014210007
2016-11-17AP01DIRECTOR APPOINTED MR ADAM RICHARD ATTWOOD
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044014210005
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044014210004
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044014210005
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044014210004
2016-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044014210006
2016-09-05AP03Appointment of Kevin Westwood as company secretary on 2016-08-22
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HOLDBACK
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WESTWOOD
2016-08-31TM02Termination of appointment of Karen Holdback on 2016-08-22
2016-07-26AUDAUDITOR'S RESIGNATION
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0122/03/16 ANNUAL RETURN FULL LIST
2016-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-02-05AP01DIRECTOR APPOINTED MR JAMES DAVID LARNER
2015-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-04-23MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 044014210006
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0122/03/15 FULL LIST
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 90 SOMERS ROAD RUGBY WARWICKSHIRE CV22 7DH
2014-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-05-30RES13DOCS PROPOSED BETWEEN A1 AND SANTANDER BANK 29/04/2014
2014-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 044014210004
2014-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 044014210005
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0122/03/14 FULL LIST
2013-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-03-29AR0122/03/13 FULL LIST
2013-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN HOLDBACK / 29/03/2013
2013-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WESTWOOD / 29/03/2013
2013-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JIM GRIFFIN / 29/03/2013
2013-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN HOLDBACK / 29/03/2013
2012-05-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-27AR0122/03/12 FULL LIST
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WESTWOOD / 19/10/2011
2011-07-06AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-22AR0122/03/11 FULL LIST
2010-07-16AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-24AR0122/03/10 FULL LIST
2009-06-22AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-05-19AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-01363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-27363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-03-27288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-10287REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 5 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-11363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-01-12225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/09/05
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-08-11225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/01/05
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-04363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-04-07363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-04-08363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-10-2988(2)RAD 05/09/02--------- £ SI 99@1=99 £ IC 1/100
2002-09-20225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03
2002-09-07395PARTICULARS OF MORTGAGE/CHARGE
2002-09-04395PARTICULARS OF MORTGAGE/CHARGE
2002-04-15287REGISTERED OFFICE CHANGED ON 15/04/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-04-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-15288bDIRECTOR RESIGNED
2002-04-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-15288aNEW DIRECTOR APPOINTED
2002-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AUTOMOTIVE INSULATIONS 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 AUTOMOTIVE INSULATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-17 Outstanding HSBC BANK PLC
2014-05-12 Satisfied SANTANDER UK PLC
2014-05-12 Satisfied SANTANDER UK PLC
2014-04-29 Satisfied PETER JOHN HARRIS
DEBENTURE 2006-10-31 Satisfied ROBERT CHARLES HARRIS, PHILIPPA ANNE HARRIS, PETER JOHN HARRIS AND SALLY ELIZABETH HARRIS
MORTGAGE DEED 2002-09-05 Satisfied LLOYDS TSB BANK PLC
DEED OF RELEASE AND FIXED CHARGE 2002-09-03 Satisfied LLOYDS UDT LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 AUTOMOTIVE INSULATIONS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AUTOMOTIVE INSULATIONS LIMITED

AUTOMOTIVE INSULATIONS LIMITED has registered 3 patents

GB2418643 , GB2407296 , GB2421251 ,

Domain Names
We do not have the domain name information for AUTOMOTIVE INSULATIONS LIMITED
Trademarks
We have not found any records of AUTOMOTIVE INSULATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMOTIVE INSULATIONS 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 (74990 - Non-trading company) as AUTOMOTIVE INSULATIONS LIMITED are:

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