Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AUTOVAUX LIMITED
Company Information for

AUTOVAUX LIMITED

69 CARRON PLACE, EAST KILBRIDE, GLASGOW, G75 0YL,
Company Registration Number
SC265569
Private Limited Company
Active

Company Overview

About Autovaux Ltd
AUTOVAUX LIMITED was founded on 2004-03-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". Autovaux Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AUTOVAUX LIMITED
 
Legal Registered Office
69 CARRON PLACE
EAST KILBRIDE
GLASGOW
G75 0YL
Other companies in ML6
 
Telephone01355 570804
 
Filing Information
Company Number SC265569
Company ID Number SC265569
Date formed 2004-03-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB836452223  
Last Datalog update: 2024-05-05 14:30:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOVAUX 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 AUTOVAUX LIMITED

Current Directors
Officer Role Date Appointed
PAMELA BURNS
Company Secretary 2004-03-29
DEREK EDMOND BURNS
Director 2004-03-29
PAMELA BURNS
Director 2004-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
DUPORT SECRETARY LIMITED
Nominated Secretary 2004-03-29 2004-03-30
DUPORT DIRECTOR LIMITED
Nominated Director 2004-03-29 2004-03-30

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
2024-04-08CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-03-31CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM 20 Anderson Street Airdrie Lanarkshire ML6 0AA
2021-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2019-10-11PSC04Change of details for Mr Derek Edmond Burns as a person with significant control on 2019-03-30
2019-10-11PSC07CESSATION OF PAMELA BURNS AS A PERSON OF SIGNIFICANT CONTROL
2019-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-19CH01Director's details changed for Derek Edmond Burns on 2019-08-19
2019-08-19PSC04Change of details for Mr Derek Edmond Burns as a person with significant control on 2019-08-19
2019-08-19CH03SECRETARY'S DETAILS CHNAGED FOR PAMELA BURNS on 2019-08-19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2018-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-12-27AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-27AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-19AR0129/03/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-16AR0129/03/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-10AR0129/03/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0129/03/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0129/03/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AR0129/03/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/10 FROM 69 Carron Place East Kilbride G75 0YL
2010-05-05AR0129/03/10 ANNUAL RETURN FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA BURNS / 31/12/2009
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK EDMOND BURNS / 31/12/2009
2009-08-05AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-24410(Scot)Particulars of a mortgage or charge / charge no: 1
2009-04-21363aReturn made up to 29/03/09; full list of members
2008-08-05AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-18363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-21363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-04363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-2188(2)RAD 29/03/04--------- £ SI 2@1=2 £ IC 2/4
2004-03-30288bDIRECTOR RESIGNED
2004-03-30288bSECRETARY RESIGNED
2004-03-29NEWINCINCORPORATION 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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency V100027 MOT Vehicle Testing Station at 69 CARRON PLACE KELVIN INDUSTRIAL ESTATE G75 0YL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 AUTOVAUX 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
FLOATING CHARGE 2009-06-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 5,797
Creditors Due Within One Year 2013-03-31 £ 59,134
Creditors Due Within One Year 2012-03-31 £ 50,993
Provisions For Liabilities Charges 2013-03-31 £ 3,549
Provisions For Liabilities Charges 2012-03-31 £ 2,276

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 AUTOVAUX LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 4,175
Current Assets 2013-03-31 £ 34,307
Current Assets 2012-03-31 £ 22,756
Debtors 2013-03-31 £ 14,882
Debtors 2012-03-31 £ 5,553
Fixed Assets 2013-03-31 £ 36,711
Fixed Assets 2012-03-31 £ 31,940
Secured Debts 2013-03-31 £ 31,353
Shareholder Funds 2013-03-31 £ 2,538
Shareholder Funds 2012-03-31 £ 1,427
Stocks Inventory 2013-03-31 £ 15,250
Stocks Inventory 2012-03-31 £ 17,203
Tangible Fixed Assets 2013-03-31 £ 35,111
Tangible Fixed Assets 2012-03-31 £ 29,540

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUTOVAUX LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AUTOVAUX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOVAUX 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 AUTOVAUX 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 AUTOVAUX 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 AUTOVAUX 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 AUTOVAUX 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1