About

Registered Number: 01933665
Date of Incorporation: 25/07/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: Colwick Industrial Estate, Colwick, Nottingham, NG4 2BB

 

Autoreel Ltd was established in 1985, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The company has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEW, Howard William 15 July 2002 - 1
WHEELHOUSE, Peter James 15 July 2002 - 1
BATES, Kevin Brian N/A 26 February 1993 1
BEALES, Keith 01 March 1996 16 January 2009 1
SANDERSON, Geoffrey 15 July 2002 31 August 2007 1
Secretary Name Appointed Resigned Total Appointments
MILLER, David 15 July 2002 - 1
BATES, Andrew 31 January 2001 15 July 2002 1
BATES, Barbara Joan N/A 31 May 1998 1
HAGGART, Paula Jane 31 May 1998 31 December 2001 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 13 July 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 06 June 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 02 August 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 27 June 2017
MR04 - N/A 20 April 2017
AUD - Auditor's letter of resignation 21 December 2016
AA - Annual Accounts 05 September 2016
CS01 - N/A 02 August 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 01 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 04 August 2014
AUD - Auditor's letter of resignation 22 May 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 02 August 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 13 June 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 11 August 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 25 September 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 27 October 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
AUD - Auditor's letter of resignation 26 July 2002
287 - Change in situation or address of Registered Office 21 July 2002
225 - Change of Accounting Reference Date 21 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2002
AA - Annual Accounts 10 July 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 27 July 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 12 August 1999
287 - Change in situation or address of Registered Office 19 March 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 25 August 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
AA - Annual Accounts 28 August 1997
363s - Annual Return 14 August 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 21 August 1996
288 - N/A 27 March 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 19 October 1994
395 - Particulars of a mortgage or charge 28 May 1994
AA - Annual Accounts 19 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1993
363s - Annual Return 24 September 1993
288 - N/A 24 September 1993
395 - Particulars of a mortgage or charge 02 August 1993
288 - N/A 03 March 1993
363s - Annual Return 16 September 1992
AA - Annual Accounts 16 September 1992
AA - Annual Accounts 23 January 1992
363b - Annual Return 22 August 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
288 - N/A 18 January 1990
363 - Annual Return 04 August 1989
AA - Annual Accounts 04 August 1989
363 - Annual Return 04 April 1989
AA - Annual Accounts 16 March 1989
288 - N/A 25 July 1988
AA - Annual Accounts 14 January 1988
AA - Annual Accounts 30 April 1987
363 - Annual Return 13 March 1987
395 - Particulars of a mortgage or charge 30 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 May 1994 Fully Satisfied

N/A

Debenture 16 July 1993 Fully Satisfied

N/A

Fixed and floating charge 11 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.