Company Information for AUTO TOUCH UK LIMITED
40 WAVERTREE DRIVE, LEICESTER, LE4 7NU,
|
Company Registration Number
07322321
Private Limited Company
Active |
Company Name | |
---|---|
AUTO TOUCH UK LIMITED | |
Legal Registered Office | |
40 WAVERTREE DRIVE LEICESTER LE4 7NU Other companies in L15 | |
Company Number | 07322321 | |
---|---|---|
Company ID Number | 07322321 | |
Date formed | 2010-07-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 14:30:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MOHAMED SAJID ALI MOHAMED SHAFEEK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUSSAIN MOHAMED ZAKIR |
Director | ||
RIYAS MOHAMMED MOHAMMED RAJAB |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROY CHICKEN & PIZZA LTD | Director | 2015-05-19 | CURRENT | 2015-05-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MOHAMED ZAKIR MOHAMED SHAFEEK HUSSAIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 29/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/16 FROM 61 Heacham Drive Leicester LE4 0LJ | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/15 FROM 53a Marlborough Hill Harrow Harrow HA1 1TX England | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/15 FROM 10-12 High Street Wavertree Liverpool Merseyside L15 8HG | |
LATEST SOC | 11/10/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/14 FROM 53a Marlborough Hill Harrow Middlesex HA1 1TX England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUSSAIN ZAKIR | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 22/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/13 FROM C/O Lsk Accountancy 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/13 FROM 15 Greenway Close London NW9 5AZ United Kingdom | |
CH01 | Director's details changed for Mohamed Sajid Ali Mohamed Shafeek on 2012-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/13 FROM 100 Oxleay Road Harrow Middlesex HA2 9UY United Kingdom | |
AR01 | 22/07/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RIYAS MOHAMMED RAJAB | |
SH01 | 01/08/11 STATEMENT OF CAPITAL GBP 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM C/O MNP ACCOUNTANTS 468 CHURCH LANE KINGSWAY LONDON NW9 8UA | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RIYAS MOHAMMED MOHAMMED RAJAB | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED SAJID ALI MOHAMED SHAFEER / 01/10/2010 | |
AR01 | 22/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 2 ST BERNARLD AVENUE LEICESTER LE4 5EW UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MOHAMED SAJID ALI MOHAMED SHAFEER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45320 - Retail trade of motor vehicle parts and accessories
Creditors Due Within One Year | 2011-08-01 | £ 57,852 |
---|
Creditors and other liabilities
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 AUTO TOUCH UK LIMITED
Called Up Share Capital | 2011-08-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 31,332 |
Current Assets | 2011-08-01 | £ 62,187 |
Shareholder Funds | 2011-08-01 | £ 4,335 |
Stocks Inventory | 2011-08-01 | £ 30,855 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as AUTO TOUCH UK LIMITED are:
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. |