Founded in 1969, Autoclenz Ltd are based in Derbyshire, it has a status of "Active". The current directors of this organisation are listed as Clingo, Trevor Charles, Rummery, Grahame, Buckley, Iain Charles Robertson, Duggins, Mark, Parkes, John Thomas, Worrall, Deryck Nigel at Companies House. We don't currently know the number of employees at Autoclenz Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLINGO, Trevor Charles | 06 October 2005 | - | 1 |
RUMMERY, Grahame | N/A | - | 1 |
BUCKLEY, Iain Charles Robertson | N/A | 03 December 1996 | 1 |
DUGGINS, Mark | 28 June 1994 | 13 February 2004 | 1 |
PARKES, John Thomas | N/A | 30 September 2008 | 1 |
WORRALL, Deryck Nigel | 19 June 2015 | 01 September 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 02 September 2020 | |
CH01 - Change of particulars for director | 15 April 2020 | |
CH03 - Change of particulars for secretary | 15 April 2020 | |
CS01 - N/A | 13 November 2019 | |
AA - Annual Accounts | 02 August 2019 | |
CS01 - N/A | 13 November 2018 | |
AA - Annual Accounts | 20 July 2018 | |
CS01 - N/A | 13 November 2017 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 07 November 2016 | |
AA - Annual Accounts | 13 September 2016 | |
AR01 - Annual Return | 20 November 2015 | |
AA - Annual Accounts | 21 July 2015 | |
AP01 - Appointment of director | 06 July 2015 | |
MR04 - N/A | 09 June 2015 | |
MR04 - N/A | 09 June 2015 | |
AR01 - Annual Return | 27 November 2014 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 14 November 2013 | |
AA - Annual Accounts | 02 October 2013 | |
MG01 - Particulars of a mortgage or charge | 07 December 2012 | |
MG01 - Particulars of a mortgage or charge | 29 November 2012 | |
MG01 - Particulars of a mortgage or charge | 29 November 2012 | |
AR01 - Annual Return | 26 November 2012 | |
AA - Annual Accounts | 13 June 2012 | |
AR01 - Annual Return | 25 November 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 24 November 2010 | |
CH01 - Change of particulars for director | 24 November 2010 | |
CH01 - Change of particulars for director | 24 November 2010 | |
CH03 - Change of particulars for secretary | 24 November 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AR01 - Annual Return | 18 January 2010 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 02 December 2008 | |
288b - Notice of resignation of directors or secretaries | 16 October 2008 | |
AA - Annual Accounts | 22 May 2008 | |
363s - Annual Return | 19 November 2007 | |
AA - Annual Accounts | 28 October 2007 | |
MISC - Miscellaneous document | 15 March 2007 | |
MISC - Miscellaneous document | 15 March 2007 | |
363s - Annual Return | 06 February 2007 | |
RESOLUTIONS - N/A | 11 January 2007 | |
RESOLUTIONS - N/A | 11 January 2007 | |
AA - Annual Accounts | 17 October 2006 | |
288a - Notice of appointment of directors or secretaries | 07 August 2006 | |
288b - Notice of resignation of directors or secretaries | 16 January 2006 | |
288b - Notice of resignation of directors or secretaries | 16 January 2006 | |
288b - Notice of resignation of directors or secretaries | 16 January 2006 | |
288b - Notice of resignation of directors or secretaries | 16 January 2006 | |
288b - Notice of resignation of directors or secretaries | 16 January 2006 | |
363a - Annual Return | 05 January 2006 | |
RESOLUTIONS - N/A | 03 January 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 03 January 2006 | |
395 - Particulars of a mortgage or charge | 13 December 2005 | |
AA - Annual Accounts | 03 November 2005 | |
288a - Notice of appointment of directors or secretaries | 19 October 2005 | |
RESOLUTIONS - N/A | 25 November 2004 | |
363a - Annual Return | 24 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 November 2004 | |
AA - Annual Accounts | 26 October 2004 | |
288a - Notice of appointment of directors or secretaries | 21 April 2004 | |
288a - Notice of appointment of directors or secretaries | 21 April 2004 | |
288b - Notice of resignation of directors or secretaries | 29 March 2004 | |
363a - Annual Return | 10 November 2003 | |
AA - Annual Accounts | 03 November 2003 | |
363a - Annual Return | 25 January 2003 | |
AUD - Auditor's letter of resignation | 18 August 2002 | |
AUD - Auditor's letter of resignation | 18 August 2002 | |
AA - Annual Accounts | 29 April 2002 | |
363a - Annual Return | 20 December 2001 | |
RESOLUTIONS - N/A | 14 November 2001 | |
AA - Annual Accounts | 05 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2001 | |
288b - Notice of resignation of directors or secretaries | 21 June 2001 | |
288a - Notice of appointment of directors or secretaries | 12 February 2001 | |
363a - Annual Return | 22 November 2000 | |
AA - Annual Accounts | 01 November 2000 | |
363a - Annual Return | 15 November 1999 | |
AA - Annual Accounts | 27 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 December 1998 | |
363a - Annual Return | 24 November 1998 | |
AA - Annual Accounts | 29 October 1998 | |
288a - Notice of appointment of directors or secretaries | 06 October 1998 | |
288b - Notice of resignation of directors or secretaries | 06 October 1998 | |
288b - Notice of resignation of directors or secretaries | 19 January 1998 | |
288a - Notice of appointment of directors or secretaries | 19 January 1998 | |
363s - Annual Return | 21 November 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 October 1997 | |
AA - Annual Accounts | 29 October 1997 | |
288a - Notice of appointment of directors or secretaries | 24 July 1997 | |
288b - Notice of resignation of directors or secretaries | 24 July 1997 | |
288b - Notice of resignation of directors or secretaries | 08 January 1997 | |
363s - Annual Return | 10 November 1996 | |
AA - Annual Accounts | 15 October 1996 | |
363s - Annual Return | 09 November 1995 | |
AA - Annual Accounts | 10 October 1995 | |
288 - N/A | 10 April 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 07 November 1994 | |
RESOLUTIONS - N/A | 03 November 1994 | |
AA - Annual Accounts | 03 November 1994 | |
288 - N/A | 15 July 1994 | |
288 - N/A | 15 July 1994 | |
288 - N/A | 26 November 1993 | |
363s - Annual Return | 22 November 1993 | |
RESOLUTIONS - N/A | 31 October 1993 | |
RESOLUTIONS - N/A | 31 October 1993 | |
RESOLUTIONS - N/A | 31 October 1993 | |
RESOLUTIONS - N/A | 31 October 1993 | |
RESOLUTIONS - N/A | 31 October 1993 | |
RESOLUTIONS - N/A | 07 October 1993 | |
AA - Annual Accounts | 03 September 1993 | |
RESOLUTIONS - N/A | 27 August 1993 | |
RESOLUTIONS - N/A | 27 August 1993 | |
RESOLUTIONS - N/A | 27 August 1993 | |
RESOLUTIONS - N/A | 27 August 1993 | |
RESOLUTIONS - N/A | 27 August 1993 | |
288 - N/A | 07 July 1993 | |
353 - Register of members | 07 July 1993 | |
363s - Annual Return | 10 November 1992 | |
RESOLUTIONS - N/A | 28 September 1992 | |
RESOLUTIONS - N/A | 28 September 1992 | |
RESOLUTIONS - N/A | 28 September 1992 | |
RESOLUTIONS - N/A | 28 September 1992 | |
RESOLUTIONS - N/A | 28 September 1992 | |
AA - Annual Accounts | 28 September 1992 | |
AA - Annual Accounts | 02 December 1991 | |
363a - Annual Return | 02 December 1991 | |
363 - Annual Return | 24 December 1990 | |
AA - Annual Accounts | 24 December 1990 | |
287 - Change in situation or address of Registered Office | 24 December 1990 | |
288 - N/A | 20 December 1990 | |
288 - N/A | 18 December 1990 | |
288 - N/A | 17 December 1990 | |
288 - N/A | 20 June 1990 | |
288 - N/A | 02 April 1990 | |
288 - N/A | 02 April 1990 | |
288 - N/A | 02 April 1990 | |
CERTNM - Change of name certificate | 09 February 1990 | |
CERTNM - Change of name certificate | 09 February 1990 | |
287 - Change in situation or address of Registered Office | 02 February 1990 | |
CERTNM - Change of name certificate | 23 January 1990 | |
CERTNM - Change of name certificate | 23 January 1990 | |
287 - Change in situation or address of Registered Office | 17 January 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 1990 | |
RESOLUTIONS - N/A | 16 January 1990 | |
RESOLUTIONS - N/A | 15 January 1990 | |
123 - Notice of increase in nominal capital | 15 January 1990 | |
288 - N/A | 15 January 1990 | |
288 - N/A | 08 September 1989 | |
AA - Annual Accounts | 08 September 1989 | |
363 - Annual Return | 08 September 1989 | |
288 - N/A | 20 January 1989 | |
288 - N/A | 16 December 1988 | |
AA - Annual Accounts | 23 September 1988 | |
363 - Annual Return | 23 September 1988 | |
288 - N/A | 15 September 1988 | |
288 - N/A | 11 May 1988 | |
288 - N/A | 08 February 1988 | |
AA - Annual Accounts | 08 February 1988 | |
363 - Annual Return | 08 February 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 1987 | |
363 - Annual Return | 08 October 1986 | |
288 - N/A | 09 September 1986 | |
AA - Annual Accounts | 06 September 1986 | |
MEM/ARTS - N/A | 30 January 1984 | |
MISC - Miscellaneous document | 18 June 1969 | |
NEWINC - New incorporation documents | 18 June 1969 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 November 2012 | Fully Satisfied |
N/A |
Debenture | 23 November 2012 | Outstanding |
N/A |
Debenture | 23 November 2012 | Outstanding |
N/A |
Debenture | 07 December 2005 | Fully Satisfied |
N/A |
Legal mortgage | 11 January 1985 | Fully Satisfied |
N/A |
Legal mortgage | 11 January 1985 | Fully Satisfied |
N/A |
Legal mortgage | 11 January 1985 | Fully Satisfied |
N/A |
Debenture | 28 September 1984 | Fully Satisfied |
N/A |
Standard security evidenced by order of court dated 15/10/80 the standard security was registered at sasines on 17/6/80 | 06 June 1980 | Fully Satisfied |
N/A |
Legal charge | 07 May 1980 | Fully Satisfied |
N/A |
Mortgage | 08 February 1980 | Fully Satisfied |
N/A |
Standard security was registered at sasines on 11/03/80 | 23 January 1980 | Fully Satisfied |
N/A |
Deed of assignment | 04 February 1978 | Fully Satisfied |
N/A |
Charge | 04 February 1978 | Fully Satisfied |
N/A |