AUTO TURNED PRODUCTS (NORTHANTS) LIMITED - HAMPTON WICK
Company Profile | Company Filings |
Overview
AUTO TURNED PRODUCTS (NORTHANTS) LIMITED is a Private Limited Company from HAMPTON WICK ENGLAND and has the status: Voluntary Arrangement.
AUTO TURNED PRODUCTS (NORTHANTS) LIMITED was incorporated 62 years ago on 29/05/1962 and has the registered number: 00725483. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/08/2024.
AUTO TURNED PRODUCTS (NORTHANTS) LIMITED was incorporated 62 years ago on 29/05/1962 and has the registered number: 00725483. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/08/2024.
AUTO TURNED PRODUCTS (NORTHANTS) LIMITED - HAMPTON WICK
This company is listed in the following categories:
25930 - Manufacture of wire products, chain and springs
25930 - Manufacture of wire products, chain and springs
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 11 | 29/11/2022 | 29/08/2024 |
Registered Office
UNIT 2 SPINNAKER COURT 1C
HAMPTON WICK
KINGSTON UPON THAMES
KT1 4EQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/09/2023 | 01/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL FORD | Aug 1989 | British | Director | 2022-09-20 | CURRENT |
JOHN FREDERICK CROOK | Apr 1937 | British | Director | RESIGNED | |
MALCOLM EVANS | Jun 1947 | British | Director | 2005-01-01 UNTIL 2012-06-20 | RESIGNED |
MICHAEL ARTHUR EDGE | Aug 1966 | British | Director | RESIGNED | |
MS JACQUELINE ANGELA EDGE | Oct 1964 | British | Director | RESIGNED | |
HILDA EDGE | Jun 1906 | British | Director | RESIGNED | |
EVE CECILIA EDGE | British | Director | RESIGNED | ||
JOHN FREDERICK DENT | Jan 1947 | British | Director | RESIGNED | |
MICHAEL ROGERSON | Jan 1943 | British | Director | 1994-08-15 UNTIL 2006-01-13 | RESIGNED |
EVE CECILIA EDGE | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ae 84 Ltd. | 2022-09-20 - 2022-09-20 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Atph Limited | 2022-09-20 | Chichester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ms. Jacqueline Angela Edge | 2021-09-13 - 2022-09-20 | 10/1964 | Northampton Northamptonshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael Arthur Edge | 2016-04-06 - 2022-09-20 | 8/1966 | Ownership of shares 25 to 50 percent | |
Mrs Eva Cecilia Edge | 2016-04-06 - 2022-09-20 | 4/1936 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AUTO_TURNED_PRODUCTS_(NOR - Accounts | 2024-06-11 | 29-11-2023 | £21,837 equity |
AUTO_TURNED_PRODUCTS_(NOR - Accounts | 2023-08-30 | 29-11-2022 | £324 Cash £-833,655 equity |
ACCOUNTS - Final Accounts preparation | 2022-03-01 | 30-11-2021 | 19,970 Cash 1,583,534 equity |
ACCOUNTS - Final Accounts preparation | 2020-12-25 | 30-11-2019 | 45,684 Cash 2,929,535 equity |
ACCOUNTS - Final Accounts preparation | 2020-12-25 | 30-11-2020 | 40,529 Cash 2,041,301 equity |