About

Registered Number: 01518303
Date of Incorporation: 22/09/1980 (43 years and 7 months ago)
Company Status: Active
Registered Address: Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB,

 

Based in Woking in Surrey, Automotive Electronic Systems Ltd was registered on 22 September 1980, it has a status of "Active". We do not know the number of employees at Automotive Electronic Systems Ltd. This company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOARDMAN, Lynton David 30 January 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 07 October 2019
AP01 - Appointment of director 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
AP01 - Appointment of director 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 21 July 2017
CH01 - Change of particulars for director 06 June 2017
CH03 - Change of particulars for secretary 06 June 2017
CS01 - N/A 11 October 2016
AD01 - Change of registered office address 12 September 2016
AA - Annual Accounts 19 August 2016
AP01 - Appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 26 May 2015
AP01 - Appointment of director 20 January 2015
TM01 - Termination of appointment of director 08 January 2015
AR01 - Annual Return 09 October 2014
AUD - Auditor's letter of resignation 03 June 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 02 September 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
AP01 - Appointment of director 19 February 2013
AP03 - Appointment of secretary 07 February 2013
TM02 - Termination of appointment of secretary 07 February 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 20 August 2012
CH01 - Change of particulars for director 21 February 2012
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 13 September 2011
AA - Annual Accounts 29 June 2011
CH01 - Change of particulars for director 24 May 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 22 November 2010
MISC - Miscellaneous document 08 October 2010
AUD - Auditor's letter of resignation 08 September 2010
AP01 - Appointment of director 29 July 2010
RESOLUTIONS - N/A 21 June 2010
MEM/ARTS - N/A 21 June 2010
CC04 - Statement of companies objects 21 June 2010
AA - Annual Accounts 21 May 2010
CH01 - Change of particulars for director 18 May 2010
AP01 - Appointment of director 13 April 2010
TM01 - Termination of appointment of director 08 April 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 13 October 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 08 January 2009
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 15 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 13 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
AA - Annual Accounts 06 June 2005
363a - Annual Return 13 December 2004
AA - Annual Accounts 08 June 2004
363a - Annual Return 19 December 2003
AA - Annual Accounts 06 June 2003
363a - Annual Return 23 December 2002
AA - Annual Accounts 11 June 2002
363a - Annual Return 18 December 2001
AA - Annual Accounts 31 May 2001
363a - Annual Return 22 December 2000
AA - Annual Accounts 19 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
363a - Annual Return 22 December 1999
AA - Annual Accounts 28 May 1999
363a - Annual Return 16 December 1998
288c - Notice of change of directors or secretaries or in their particulars 02 October 1998
AA - Annual Accounts 21 May 1998
288b - Notice of resignation of directors or secretaries 17 December 1997
288b - Notice of resignation of directors or secretaries 17 December 1997
288b - Notice of resignation of directors or secretaries 17 December 1997
363a - Annual Return 17 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
RESOLUTIONS - N/A 20 August 1997
MEM/ARTS - N/A 20 August 1997
AA - Annual Accounts 11 June 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
RESOLUTIONS - N/A 01 April 1997
RESOLUTIONS - N/A 01 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1997
123 - Notice of increase in nominal capital 24 March 1997
MEM/ARTS - N/A 12 March 1997
363a - Annual Return 30 December 1996
RESOLUTIONS - N/A 11 December 1996
RESOLUTIONS - N/A 11 December 1996
RESOLUTIONS - N/A 11 December 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
AA - Annual Accounts 07 June 1996
363x - Annual Return 28 December 1995
AA - Annual Accounts 15 June 1995
363x - Annual Return 21 December 1994
AA - Annual Accounts 16 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1994
363s - Annual Return 16 January 1994
288 - N/A 16 January 1994
288 - N/A 29 November 1993
288 - N/A 29 November 1993
288 - N/A 29 November 1993
288 - N/A 29 November 1993
287 - Change in situation or address of Registered Office 29 November 1993
AA - Annual Accounts 07 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 June 1993
363b - Annual Return 13 January 1993
288 - N/A 11 November 1992
363b - Annual Return 14 January 1992
AA - Annual Accounts 19 December 1991
288 - N/A 01 November 1991
MEM/ARTS - N/A 20 August 1991
RESOLUTIONS - N/A 18 July 1991
395 - Particulars of a mortgage or charge 17 July 1991
395 - Particulars of a mortgage or charge 17 July 1991
395 - Particulars of a mortgage or charge 17 July 1991
395 - Particulars of a mortgage or charge 17 July 1991
395 - Particulars of a mortgage or charge 17 July 1991
288 - N/A 16 April 1991
AA - Annual Accounts 15 April 1991
288 - N/A 06 April 1991
288 - N/A 06 February 1991
363a - Annual Return 28 January 1991
288 - N/A 29 October 1990
CERTNM - Change of name certificate 24 July 1990
AA - Annual Accounts 09 May 1990
363 - Annual Return 18 January 1990
363 - Annual Return 31 January 1989
AA - Annual Accounts 23 January 1989
288 - N/A 12 September 1988
AA - Annual Accounts 01 February 1988
363 - Annual Return 01 February 1988
AA - Annual Accounts 31 July 1987
363 - Annual Return 28 January 1987
AA - Annual Accounts 14 May 1986
MISC - Miscellaneous document 22 September 1980

Mortgages & Charges

Description Date Status Charge by
Gurantee and debenture 11 July 1991 Fully Satisfied

N/A

Mortgage of patents 11 July 1991 Fully Satisfied

N/A

Mortgage of trade marks, trade names and goodwill 11 July 1991 Fully Satisfied

N/A

Mortgage of copyright known-how and unregistered design rights 11 July 1991 Fully Satisfied

N/A

Mortgage of registered designs 11 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.