About

Registered Number: 04025482
Date of Incorporation: 03/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Phoenix Studios C/O Excel Company Solutions Ltd, Studio 5 253-255 Belgrave Gate, Leicester, LE1 3HU,

 

Auto-tec (Leicester) Ltd was founded on 03 July 2000, it's status in the Companies House registry is set to "Active". The companies directors are listed as Patel, David Michael, Dr., Patel, Jason Robert, Patel, Julia Elizabeth at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Jason Robert 12 July 2011 - 1
PATEL, Julia Elizabeth 11 July 2000 01 July 2011 1
Secretary Name Appointed Resigned Total Appointments
PATEL, David Michael, Dr. 11 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 22 April 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 18 April 2018
AD01 - Change of registered office address 13 December 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 25 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 06 July 2014
AD01 - Change of registered office address 06 July 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 09 July 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 07 February 2012
AP01 - Appointment of director 13 July 2011
TM01 - Termination of appointment of director 12 July 2011
AR01 - Annual Return 05 July 2011
CH03 - Change of particulars for secretary 05 July 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 06 July 2010
CH03 - Change of particulars for secretary 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 03 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 September 2009
287 - Change in situation or address of Registered Office 03 September 2009
353 - Register of members 03 September 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 19 January 2009
DISS40 - Notice of striking-off action discontinued 11 December 2008
AA - Annual Accounts 10 December 2008
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
363s - Annual Return 25 October 2007
363s - Annual Return 26 September 2007
AA - Annual Accounts 06 February 2007
AA - Annual Accounts 26 June 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 12 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
NEWINC - New incorporation documents 03 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.