About

Registered Number: 00956430
Date of Incorporation: 18/06/1969 (54 years and 10 months ago)
Company Status: Active
Registered Address: Stanhope Road, Swadlincote, Burton Upon Trent, Derbyshire, DE11 9BE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.