About

Registered Number: 03537549
Date of Incorporation: 31/03/1998 (26 years ago)
Company Status: Active
Registered Address: Shipton Downs Farm, Hazleton, Cheltenham, Gloucestershire, GL54 4DX

 

Based in Cheltenham in Gloucestershire, Auger Torque Europe Ltd was registered on 31 March 1998, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. Payne, Rosemarie Margaret, Friedrich, Thomas Jürgen, Olbrich, Roland, Stanbrook, Benjamin Ernest Appleby, Rayner, Alister, Rayner, Wendy Jill are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRIEDRICH, Thomas Jürgen 03 February 2015 - 1
OLBRICH, Roland 03 February 2015 - 1
RAYNER, Alister 29 November 1999 03 February 2015 1
RAYNER, Wendy Jill 26 January 2005 03 February 2015 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Rosemarie Margaret 01 October 2015 - 1
STANBROOK, Benjamin Ernest Appleby 04 December 2001 09 September 2002 1

Filing History

Document Type Date
PARENT_ACC - N/A 11 May 2020
AGREEMENT2 - N/A 11 May 2020
GUARANTEE2 - N/A 11 May 2020
AGREEMENT2 - N/A 11 May 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 14 October 2019
GUARANTEE2 - N/A 30 May 2019
PARENT_ACC - N/A 13 May 2019
AGREEMENT2 - N/A 13 May 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 05 October 2018
PARENT_ACC - N/A 30 May 2018
AGREEMENT2 - N/A 30 May 2018
GUARANTEE2 - N/A 30 May 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 03 July 2017
PARENT_ACC - N/A 26 June 2017
AGREEMENT2 - N/A 26 June 2017
GUARANTEE2 - N/A 26 June 2017
CS01 - N/A 21 April 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 03 October 2016
AGREEMENT2 - N/A 01 August 2016
PARENT_ACC - N/A 22 June 2016
GUARANTEE2 - N/A 22 June 2016
AR01 - Annual Return 26 April 2016
AP03 - Appointment of secretary 15 October 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 06 May 2015
AP01 - Appointment of director 25 February 2015
TM01 - Termination of appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
AP01 - Appointment of director 05 February 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 15 May 2013
AA01 - Change of accounting reference date 09 October 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 19 January 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 10 March 2008
363s - Annual Return 01 June 2007
AA - Annual Accounts 30 May 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 19 April 2006
CERTNM - Change of name certificate 11 April 2006
363s - Annual Return 19 May 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 13 February 2003
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 10 May 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 11 May 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 28 February 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
RESOLUTIONS - N/A 09 December 1999
123 - Notice of increase in nominal capital 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
395 - Particulars of a mortgage or charge 02 September 1999
287 - Change in situation or address of Registered Office 04 July 1999
225 - Change of Accounting Reference Date 15 June 1999
363s - Annual Return 22 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
NEWINC - New incorporation documents 31 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture deed 20 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.