About

Registered Number: 04189973
Date of Incorporation: 29/03/2001 (23 years ago)
Company Status: Active
Registered Address: A10 Kenyon Court, Walter Leigh Way Moss Industrial Estate, Leigh, Lancashire, WN7 3PT

 

Auto Extract Systems Ltd was registered on 29 March 2001 with its registered office in Leigh in Lancashire, it has a status of "Active". The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARBUTTON, John 16 May 2001 12 September 2003 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 09 December 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 09 June 2014
CH03 - Change of particulars for secretary 09 June 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 31 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 24 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2006
395 - Particulars of a mortgage or charge 21 February 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 24 September 2004
RESOLUTIONS - N/A 23 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
287 - Change in situation or address of Registered Office 13 September 2004
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 September 2004
395 - Particulars of a mortgage or charge 28 August 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 08 April 2004
395 - Particulars of a mortgage or charge 12 February 2004
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 18 April 2002
288a - Notice of appointment of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
RESOLUTIONS - N/A 24 May 2001
RESOLUTIONS - N/A 24 May 2001
RESOLUTIONS - N/A 24 May 2001
RESOLUTIONS - N/A 24 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
123 - Notice of increase in nominal capital 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
225 - Change of Accounting Reference Date 24 May 2001
287 - Change in situation or address of Registered Office 24 May 2001
CERTNM - Change of name certificate 16 May 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2006 Outstanding

N/A

Debenture 19 August 2004 Fully Satisfied

N/A

Debenture 28 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.