Auto-technik Systems Limited BIRMINGHAM


Founded in 1995, Auto-technik Systems, classified under reg no. 03129899 is an active company. Currently registered at C/o Locke Williams Associates Llp Blackthorn House B3 1RL, Birmingham the company has been in the business for twenty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has one director. Mark W., appointed on 1 March 1996. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - David H., who left the firm on 26 July 2019. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Auto-technik Systems Limited Address / Contact

Office Address C/o Locke Williams Associates Llp Blackthorn House
Office Address2 St Pauls Square
Town Birmingham
Post code B3 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03129899
Date of Incorporation Thu, 23rd Nov 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Mark W.

Position: Director

Appointed: 01 March 1996

Gillian W.

Position: Secretary

Appointed: 01 January 2010

Resigned: 03 November 2021

Gillian W.

Position: Secretary

Appointed: 22 May 2003

Resigned: 01 January 2010

Mark W.

Position: Secretary

Appointed: 01 March 1996

Resigned: 22 May 2003

John W.

Position: Secretary

Appointed: 18 December 1995

Resigned: 01 March 1996

David H.

Position: Director

Appointed: 18 December 1995

Resigned: 26 July 2019

Combined Nominees Limited

Position: Nominee Director

Appointed: 23 November 1995

Resigned: 23 November 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 1995

Resigned: 23 November 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 23 November 1995

Resigned: 23 November 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Autotechnik Holdings Limited from Birmingham, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David H. This PSC owns 25-50% shares. The third one is Mark W., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Autotechnik Holdings Limited

Blackthorn House St Pauls Square, Birmingham, B3 1RL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12016359
Notified on 26 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

David H.

Notified on 6 April 2016
Ceased on 26 July 2019
Nature of control: 25-50% shares

Mark W.

Notified on 6 April 2016
Ceased on 26 July 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth351 467331 319       
Balance Sheet
Cash Bank In Hand2 3438 502       
Cash Bank On Hand 8 5023 98464 85545 690167 116185 637145 313385 942
Current Assets836 309829 033887 1941 118 8051 150 2131 238 8661 347 9361 478 2921 715 752
Debtors493 989491 457523 146616 954601 766662 738765 320859 710880 169
Net Assets Liabilities 331 319355 121450 974605 489692 959650 576940 7281 081 321
Net Assets Liabilities Including Pension Asset Liability351 467331 319       
Other Debtors -3 813-3 81337 33333 09132 85827 133129 80646 695
Property Plant Equipment 106 90194 401100 21572 71954 73131 84218 232191 203
Stocks Inventory339 977329 074       
Tangible Fixed Assets117 973106 901       
Total Inventories 329 074360 064436 996502 757409 012396 979473 269449 641
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve351 267331 119       
Shareholder Funds351 467331 319       
Other
Accrued Liabilities 7 9356 061      
Accumulated Depreciation Impairment Property Plant Equipment 404 991420 181454 386424 200453 257479 990496 1272 356
Average Number Employees During Period  13131313131311
Bank Borrowings Overdrafts 150 17925 71960 142   34 02725 780
Bank Overdrafts 150 17925 71960 142     
Corporation Tax Payable 36 95352 489      
Creditors 52 36050 00050 000608 283594 05945 13934 02782 167
Creditors Due After One Year61 45152 360       
Creditors Due Within One Year530 763541 531       
Cumulative Preference Share Dividends Unpaid 50 00050 00050 000     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 4733 24460 379    
Disposals Property Plant Equipment  20 47320 75271 519    
Finance Lease Liabilities Present Value Total 2 3602 306     56 387
Increase From Depreciation Charge For Year Property Plant Equipment  35 66337 45030 19329 05726 73316 1372 356
Net Current Assets Liabilities305 546287 502317 950410 728541 930644 807666 791957 4201 007 067
Number Shares Allotted 50 000       
Other Creditors  50 00050 000135 15287 48310 42215 04011 036
Other Taxation Social Security Payable 12 412143 661155 246181 867157 857263 295224 490198 389
Par Value Share 1      1
Prepayments Accrued Income 21 20129 261      
Property Plant Equipment Gross Cost 511 892514 582554 601496 919507 988511 832514 359113 081
Provisions For Liabilities Balance Sheet Subtotal 10 7247 2309 9699 1606 5792 91889734 782
Provisions For Liabilities Charges10 60110 724       
Share Capital Allotted Called Up Paid50 00050 000       
Tangible Fixed Assets Cost Or Valuation488 461511 892       
Tangible Fixed Assets Depreciation370 488404 991       
Total Additions Including From Business Combinations Property Plant Equipment  23 16360 76913 83711 0693 8442 527193 634
Total Assets Less Current Liabilities423 519394 403412 351510 943614 649699 538698 633975 6521 198 270
Total Borrowings 161 63028 025      
Trade Creditors Trade Payables 205 466312 192400 152291 264348 719407 428281 342432 696
Trade Debtors Trade Receivables 474 069497 698579 621568 675466 812525 294517 011720 581
Amounts Owed By Group Undertakings     163 068212 893212 893112 893
Bank Borrowings       10 6489 870
Increase Decrease In Property Plant Equipment        113 081
Number Shares Issued Fully Paid        130
Other Remaining Borrowings      4 86110 648 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, September 2023
Free Download (10 pages)

Company search