Automotive Engineering Solutions Ltd.

General information

Name:

Automotive Engineering Solutions Limited.

Office Address:

11 Kings Road London Colney AL2 1ET St Albans

Number: 08288928

Incorporation date: 2012-11-12

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Automotive Engineering Solutions Ltd. has been on the market for at least 12 years. Started with registration number 08288928 in 2012, the firm is based at 11 Kings Road, St Albans AL2 1ET. The firm's registered with SIC code 29320 and their NACE code stands for Manufacture of other parts and accessories for motor vehicles. 2020-12-31 is the last time the accounts were filed.

There seems to be a team of two directors overseeing this particular business at the moment, specifically Tahmina Z. and Nurz Z. who have been executing the directors responsibilities since 2020.

Executives who have control over the firm are as follows: Nurz Z. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tahmina Z. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Tahmina Z.

Role: Director

Appointed: 01 April 2020

Latest update: 26 December 2023

Nurz Z.

Role: Director

Appointed: 12 November 2012

Latest update: 26 December 2023

People with significant control

Nurz Z.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tahmina Z.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 26 November 2022
Confirmation statement last made up date 12 November 2021
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 January 2015
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
End Date For Period Covered By Report 31 December 2012
Annual Accounts
End Date For Period Covered By Report 31 December 2015
Annual Accounts 15 November 2013
Date Approval Accounts 15 November 2013
Annual Accounts 31 October 2015
Date Approval Accounts 31 October 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 29th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 29320 : Manufacture of other parts and accessories for motor vehicles
  • 30990 : Manufacture of other transport equipment n.e.c.
11
Company Age

Similar companies nearby

Closest companies