King Automotive Systems Limited

General information

Name:

King Automotive Systems Ltd

Office Address:

Central Square 29 Wellington Street LS1 4DL Leeds

Number: 00966412

Incorporation date: 1969-11-18

Dissolution date: 2019-12-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 00966412 55 years ago, King Automotive Systems Limited had been a private limited company until Friday 27th December 2019 - the day it was dissolved. The last known office address was Central Square, 29 Wellington Street Leeds. The firm was known under the name Camford Automotive Systems until Thursday 22nd May 1997 when the business name was changed.

Within this specific company, all of director's responsibilities had been done by Stuart M. and Malcolm H.. Within the group of these two executives, Stuart M. had been with the company for the longest period of time, having become one of the many members of the Management Board on May 2017.

The companies with significant control over this firm were: Amtek Technologies Uk Ltd had substantial control or influence over the company. This business could have been reached in Witham at Freebournes Road, CM8 3DX, Essex and was registered as a PSC under the reg no 09166399.

  • Previous company's names
  • King Automotive Systems Limited 1997-05-22
  • Camford Automotive Systems Limited 1969-11-18

Financial data based on annual reports

Company staff

Stuart M.

Role: Director

Appointed: 11 May 2017

Latest update: 24 April 2024

Malcolm H.

Role: Director

Appointed: 11 May 2017

Latest update: 24 April 2024

People with significant control

Amtek Technologies Uk Ltd
Address: 16 Freebournes Road, Witham, Essex, CM8 3DX, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09166399
Notified on 30 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 29 September 2017
Confirmation statement last made up date 15 September 2016
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 April 2016
Annual Accounts
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Full accounts for the period ending Thu, 31st Dec 2015 (AA)
filed on: 6th, November 2016
accounts
Free Download Download filing (66 pages)

Search other companies

Services (by SIC Code)

  • 25620 : Machining
50
Company Age

Closest Companies - by postcode