General information

Name:

Autotechnique Ltd

Office Address:

Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton CB3 0QH Cambridge

Number: 05515229

Incorporation date: 2005-07-21

End of financial year: 27 December

Category: Private Limited Company

Description

Data updated on:

Autotechnique Limited with Companies House Reg No. 05515229 has been in this business field for nineteen years. This particular Private Limited Company is located at Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton in Cambridge and their post code is CB3 0QH. The firm's SIC and NACE codes are 45320 which means Retail trade of motor vehicle parts and accessories. 2019-12-31 is the last time account status updates were reported.

At present, there seems to be only one managing director in the company: David P. (since 2005-07-21). Since 2006-03-02 Robert S., had performed the duties for the following limited company up to the moment of the resignation on 2010-10-26.

David P. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

David P.

Role: Director

Appointed: 21 July 2005

Latest update: 12 November 2023

People with significant control

David P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 27 December 2021
Account last made up date 31 December 2019
Confirmation statement next due date 04 June 2022
Confirmation statement last made up date 21 May 2021
Annual Accounts 21 December 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
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 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 24 December 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
On October 18, 2020 director's details were changed (CH01)
filed on: 18th, October 2020
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Cpc1 Capital Park Fulbourn

Post code:

CB21 5XE

City / Town:

Cambridge

HQ address,
2013

Address:

Cpc1 Capital Park Fulbourn

Post code:

CB21 5XE

City / Town:

Cambridge

HQ address,
2014

Address:

Cpc1 Capital Park Fulbourn

Post code:

CB21 5XE

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
18
Company Age

Similar companies nearby

Closest companies