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

AUTOENTERPRISES LIMITED

UNITS 1-6 PEMBROKE BUSINESS CENTRE, PAYCOCKE ROAD, BASILDON, ESSEX, SS14 3HX,
Company Registration Number
05157663
Private Limited Company
Active

Company Overview

About Autoenterprises Ltd
AUTOENTERPRISES LIMITED was founded on 2004-06-18 and has its registered office in Basildon. The organisation's status is listed as "Active". Autoenterprises 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
AUTOENTERPRISES LIMITED
 
Legal Registered Office
UNITS 1-6 PEMBROKE BUSINESS CENTRE
PAYCOCKE ROAD
BASILDON
ESSEX
SS14 3HX
Other companies in SS14
 
Filing Information
Company Number 05157663
Company ID Number 05157663
Date formed 2004-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB740017771  
Last Datalog update: 2024-04-06 21:08:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOENTERPRISES 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 AUTOENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
DAWN COLLINS
Company Secretary 2004-07-02
JOHN COLLINS
Director 2004-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2004-06-18 2004-07-02
ABERGAN REED LIMITED
Nominated Director 2004-06-18 2004-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN COLLINS J COLLINS PROPERTY LIMITED Director 2012-11-29 CURRENT 2012-11-29 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
2024-03-18CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-12-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2022-11-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-03-10PSC04Change of details for Mr John Martin Collins as a person with significant control on 2016-12-13
2021-03-08PSC07CESSATION OF JOHN MARTIN COLLINS AS A PERSON OF SIGNIFICANT CONTROL
2021-02-18PSC07CESSATION OF JOHN MARTIN COLLINS AS A PERSON OF SIGNIFICANT CONTROL
2021-02-18PSC04Change of details for Mr John Martin Collins as a person with significant control on 2016-12-13
2021-02-16PSC07CESSATION OF DAWN COLLINS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2018-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-12PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN COLLINS / 13/12/2016
2017-07-12PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN COLLINS / 01/10/2016
2017-07-12PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN COLLINS / 13/12/2016
2017-07-07PSC04Change of details for Mr John Collins as a person with significant control on 2016-10-01
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN COLLINS
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN COLLINS
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN COLLINS
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN COLLINS
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN COLLINS
2017-01-16RES01ADOPT ARTICLES 16/01/17
2017-01-16RES12VARYING SHARE RIGHTS AND NAMES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-04SH08Change of share class name or designation
2016-10-17RES12Resolution of varying share rights or name
2016-10-17RES0101/10/2016
2016-10-14SH08Change of share class name or designation
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11AR0118/06/16 ANNUAL RETURN FULL LIST
2016-06-22AUDAUDITOR'S RESIGNATION
2016-06-22AUDAUDITOR'S RESIGNATION
2016-06-21AUDAUDITOR'S RESIGNATION
2016-06-21AUDAUDITOR'S RESIGNATION
2015-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 051576630003
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0118/06/15 ANNUAL RETURN FULL LIST
2014-11-14AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-09AR0118/06/14 FULL LIST
2014-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / DAWN COLLINS / 17/06/2014
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLLINS / 17/06/2014
2013-12-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-02AR0118/06/13 FULL LIST
2012-12-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-31DISS40DISS40 (DISS40(SOAD))
2012-10-30AR0118/06/12 FULL LIST
2012-10-16GAZ1FIRST GAZETTE
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2011 FROM, 1 ST PETER'S ROAD, BRAINTREE, ESSEX, CM7 9AN
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-21AR0118/06/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-22AR0118/06/10 FULL LIST
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 18/06/09; NO CHANGE OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-27363sRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-10363sRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-04363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-25363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-05-09225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-27288aNEW SECRETARY APPOINTED
2004-07-08287REGISTERED OFFICE CHANGED ON 08/07/04 FROM: SUITE 18 FOLKESTONE ENT CNT, SHEARWAY BUS PK, SHEARWAY ROAD, FOLKESTONE, KENT CT19 4RH
2004-07-08288bSECRETARY RESIGNED
2004-07-08288bDIRECTOR RESIGNED
2004-07-0888(2)RAD 02/07/04--------- £ SI 99@1=99 £ IC 1/100
2004-06-18NEWINCINCORPORATION 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
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 AUTOENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-16
Fines / Sanctions
No fines or sanctions have been issued against AUTOENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-06-23 Outstanding CLYDESDALE BANK PLC
MORTGAGE DEBENTURE 2007-07-05 Satisfied AIB GROUP (UK) P.L.C.
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
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
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 AUTOENTERPRISES LIMITED

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

AUTOENTERPRISES LIMITED owns 1 domain names.

europeanrotating.co.uk  

Trademarks
We have not found any records of AUTOENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOENTERPRISES 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as AUTOENTERPRISES LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for AUTOENTERPRISES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council WAREHOUSE & PREMISES Units 1-6 & 14-15 Pembroke Business Centre Paycocke Road Basildon Essex SS14 3HG 257,5002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAUTOENTERPRISES LIMITEDEvent Date2012-10-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOENTERPRISES 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 AUTOENTERPRISES 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.