About

Registered Number: 04423611
Date of Incorporation: 24/04/2002 (22 years ago)
Company Status: Active
Registered Address: Central Point One, Central Park Drive, Rugby, Warwickshire, CV23 0WE

 

Autins Technical Centre Ltd was founded on 24 April 2002. Munir, Kamran, Larner, James, Harris, Peter John, Harris, Robert Charles are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Peter John 24 April 2002 31 October 2006 1
HARRIS, Robert Charles 24 April 2002 31 October 2006 1
Secretary Name Appointed Resigned Total Appointments
MUNIR, Kamran 01 January 2020 - 1
LARNER, James 22 August 2016 31 December 2019 1

Filing History

Document Type Date
AP03 - Appointment of secretary 04 June 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 20 March 2020
GUARANTEE2 - N/A 19 March 2020
PARENT_ACC - N/A 10 March 2020
AGREEMENT2 - N/A 10 March 2020
AP01 - Appointment of director 27 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM02 - Termination of appointment of secretary 02 January 2020
AA - Annual Accounts 26 July 2019
PARENT_ACC - N/A 26 July 2019
GUARANTEE2 - N/A 26 July 2019
PARENT_ACC - N/A 12 July 2019
AGREEMENT2 - N/A 12 July 2019
CS01 - N/A 30 April 2019
TM01 - Termination of appointment of director 08 October 2018
AP01 - Appointment of director 02 October 2018
AA - Annual Accounts 09 July 2018
PARENT_ACC - N/A 09 July 2018
GUARANTEE2 - N/A 09 July 2018
AGREEMENT2 - N/A 09 July 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 16 August 2017
PARENT_ACC - N/A 16 August 2017
GUARANTEE2 - N/A 31 July 2017
AGREEMENT2 - N/A 31 July 2017
CS01 - N/A 27 April 2017
AP01 - Appointment of director 02 February 2017
TM01 - Termination of appointment of director 01 February 2017
MR01 - N/A 23 November 2016
MR04 - N/A 17 November 2016
MR04 - N/A 16 November 2016
TM02 - Termination of appointment of secretary 05 September 2016
TM01 - Termination of appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
AP03 - Appointment of secretary 01 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 13 February 2016
CERTNM - Change of name certificate 10 February 2016
AP01 - Appointment of director 05 February 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 01 May 2015
MR01 - N/A 23 April 2015
AD01 - Change of registered office address 09 September 2014
AA - Annual Accounts 27 June 2014
RESOLUTIONS - N/A 30 May 2014
AR01 - Annual Return 13 May 2014
MR01 - N/A 12 May 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 07 May 2013
CH01 - Change of particulars for director 07 May 2013
CH01 - Change of particulars for director 07 May 2013
CH03 - Change of particulars for secretary 07 May 2013
CH01 - Change of particulars for director 07 May 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 26 April 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 02 May 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 29 April 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 17 April 2008
225 - Change of Accounting Reference Date 05 March 2008
363a - Annual Return 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
AA - Annual Accounts 19 March 2007
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
287 - Change in situation or address of Registered Office 10 November 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 13 June 2003
225 - Change of Accounting Reference Date 12 August 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
287 - Change in situation or address of Registered Office 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
NEWINC - New incorporation documents 24 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2016 Outstanding

N/A

A registered charge 29 April 2014 Fully Satisfied

N/A

A registered charge 29 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.