About

Registered Number: 04508713
Date of Incorporation: 12/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Auto Electrical Solutions Ltd, East Cross Street, Sunderland, SR1 1XB,

 

Auto Electrical Solutions Ltd was founded on 12 August 2002 and are based in Sunderland, it has a status of "Active". The current directors of the company are Carter, Anthony, Rodenby, Bryan, Jaconelli, Angelo. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Anthony 12 August 2002 - 1
RODENBY, Bryan 31 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
JACONELLI, Angelo 12 August 2002 02 August 2018 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 15 August 2018
CS01 - N/A 11 August 2018
PSC04 - N/A 03 August 2018
PSC04 - N/A 03 August 2018
CH01 - Change of particulars for director 03 August 2018
CH01 - Change of particulars for director 02 August 2018
CH01 - Change of particulars for director 02 August 2018
AD01 - Change of registered office address 02 August 2018
TM02 - Termination of appointment of secretary 02 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 09 May 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 07 September 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 14 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2004
363s - Annual Return 26 November 2003
288c - Notice of change of directors or secretaries or in their particulars 25 October 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
287 - Change in situation or address of Registered Office 22 August 2002
NEWINC - New incorporation documents 12 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.