Moss Industrial Estate
Leigh
Greater Manchester
WN7 3PT
Director Name | Mr Grant Gledhill |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2006(2 days after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | D16 Rivington Court Walter Leigh Way Moss Industrial Estate Leigh Greater Manchester WN7 3PT |
Secretary Name | Mr Grant Gledhill |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2006(2 days after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | D16 Rivington Court Walter Leigh Way Moss Industrial Estate Leigh Greater Manchester WN7 3PT |
Director Name | Mr Warren Wilkes |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D16 Rivington Court Walter Leigh Way Moss Industrial Estate Leigh Greater Manchester WN7 3PT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | autoextract.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 267444 |
Telephone region | Wigan |
Registered Address | D16 Rivington Court Walter Leigh Way Moss Industrial Estate Leigh Greater Manchester WN7 3PT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Auto Extract Systems (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,316 |
Cash | £11,959 |
Current Liabilities | £288,358 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
3 November 2006 | Delivered on: 7 November 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
17 August 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
5 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
13 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
8 July 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
8 July 2021 | Director's details changed for Mr Warren Wilkes on 1 July 2021 (2 pages) |
8 July 2021 | Change of details for Auto Extract Systems (Holdings) Limited as a person with significant control on 1 July 2021 (2 pages) |
17 November 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
21 October 2020 | Registered office address changed from A11(2) Kenyon Court Moss Industrial Estate Leigh Gtr Manchester WN7 3PT England to D16 Rivington Court Walter Leigh Way Moss Industrial Estate Leigh Greater Manchester WN7 3PT on 21 October 2020 (1 page) |
24 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
2 July 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
22 February 2019 | Registered office address changed from Unit a11 (2) Kenyon Court Walter Leigh Way Moss Industrial Estate Leigh England to A11(2) Kenyon Court Moss Industrial Estate Leigh Gtr Manchester WN7 3PT on 22 February 2019 (1 page) |
25 September 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
26 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
23 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
13 February 2017 | Appointment of Mr Warren Wilkes as a director on 13 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Warren Wilkes as a director on 13 February 2017 (2 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
3 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 August 2015 | Registered office address changed from A10 Kenyon Court Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT to Unit a11 (2) Kenyon Court Walter Leigh Way Moss Industrial Estate Leigh on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from A10 Kenyon Court Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT to Unit a11 (2) Kenyon Court Walter Leigh Way Moss Industrial Estate Leigh on 28 August 2015 (1 page) |
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 August 2014 | Company name changed vent-equip supplies LIMITED\certificate issued on 11/08/14
|
11 August 2014 | Company name changed vent-equip supplies LIMITED\certificate issued on 11/08/14
|
13 June 2014 | Director's details changed for Mr Darren Russell Bell on 31 May 2014 (2 pages) |
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Director's details changed for Mr Grant Gledhill on 31 May 2014 (2 pages) |
13 June 2014 | Secretary's details changed for Mr Grant Gledhill on 31 May 2014 (1 page) |
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Secretary's details changed for Mr Grant Gledhill on 31 May 2014 (1 page) |
13 June 2014 | Director's details changed for Mr Darren Russell Bell on 31 May 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr Grant Gledhill on 31 May 2014 (2 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from network house, west 26 cleckheaton west yorkshire BD19 4TT (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from network house, west 26 cleckheaton west yorkshire BD19 4TT (1 page) |
20 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
1 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: network house west 26 stubs beck lane clecheaton west yorkshire BD19 4TT (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New secretary appointed;new director appointed (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: network house west 26 stubs beck lane clecheaton west yorkshire BD19 4TT (1 page) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New secretary appointed;new director appointed (1 page) |
20 October 2006 | New director appointed (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: network house west 26 stubs beck lane cleckheaton west yorkshire BD19 4TT (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: network house west 26 stubs beck lane cleckheaton west yorkshire BD19 4TT (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 June 2006 | Incorporation (16 pages) |
5 June 2006 | Incorporation (16 pages) |