Company NameAutoflame Engineering Limited
Company StatusActive
Company Number01055273
CategoryPrivate Limited Company
Incorporation Date19 May 1972(51 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Brendan Kemp
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleHeating Engineer
Country of ResidencePortugal
Correspondence AddressUnits 1 & 2 Concorde Business Centre
Airport Industrial Estate, Wireless Road
Biggin Hill
Kent
TN16 3YN
Secretary NameMr Brendan Kemp
NationalityBritish
StatusCurrent
Appointed31 October 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 & 2 Concorde Business Centre
Airport Industrial Estate, Wireless Road
Biggin Hill
Kent
TN16 3YN
Director NameNicholas Michael Kemp
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(33 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2 Concorde Business Centre
Airport Industrial Estate, Wireless Road
Biggin Hill
Kent
TN16 3YN
Director NameStephen Brendan Kemp
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(33 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2 Concorde Business Centre
Airport Industrial Estate, Wireless Road
Biggin Hill
Kent
TN16 3YN
Director NameMrs Sheila Margaret Kemp
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 May 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCinchona Packhorse Road
Bessels Green
Sevenoaks
Kent
TN13 2QP
Director NamePaul James Nichols
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 December 2006)
RoleElectronics Engineer
Correspondence Address6 Brookwood Close
Bromley
Kent
BR2 0RP
Director NameAnthony James Willis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(25 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 May 2007)
RoleServices Director
Correspondence Address22 Foresters Close
South Wallington
Surrey
SM6 9DH

Contact

Websiteautoflame.com

Location

Registered AddressUnits 1 & 2 Concorde Business Centre
Airport Industrial Estate, Wireless Road
Biggin Hill
Kent
TN16 3YN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Shareholders

10.2k at £1Brendan Kemp
51.00%
Ordinary
5.8k at £1Sheila Margaret Kemp
29.00%
Ordinary
2k at £1Nicholas Michael Kemp
10.00%
Ordinary
2k at £1Stephen Brendan Kemp
10.00%
Ordinary

Financials

Year2014
Turnover£6,288,926
Gross Profit£2,065,503
Net Worth£7,786,346
Cash£2,435,244
Current Liabilities£1,152,488

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

3 June 2009Delivered on: 5 June 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 November 1983Delivered on: 9 December 1983
Satisfied on: 17 June 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
11 April 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
20 February 2023Termination of appointment of Brendan Kemp as a director on 13 February 2023 (1 page)
20 February 2023Termination of appointment of Brendan Kemp as a secretary on 13 February 2023 (1 page)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
2 July 2021Director's details changed for Stephen Brendan Kemp on 1 July 2021 (2 pages)
2 July 2021Director's details changed for Nicholas Michael Kemp on 1 July 2021 (2 pages)
2 July 2021Director's details changed for Mr Brendan Kemp on 1 July 2021 (2 pages)
2 July 2021Secretary's details changed for Mr Brendan Kemp on 1 July 2021 (1 page)
12 May 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
12 November 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
14 September 2020Statement of company's objects (2 pages)
14 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 September 2020Change of share class name or designation (2 pages)
14 September 2020Memorandum and Articles of Association (8 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
25 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
15 December 2016Total exemption full accounts made up to 31 May 2016 (10 pages)
15 December 2016Total exemption full accounts made up to 31 May 2016 (10 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
18 December 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
18 December 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 20,000
(6 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 20,000
(6 pages)
26 February 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
26 February 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 20,000
(6 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 20,000
(6 pages)
11 December 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
11 December 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 20,000
(6 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 20,000
(6 pages)
19 February 2013Full accounts made up to 31 May 2012 (12 pages)
19 February 2013Full accounts made up to 31 May 2012 (12 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
16 January 2012Full accounts made up to 31 May 2011 (12 pages)
16 January 2012Full accounts made up to 31 May 2011 (12 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
3 March 2011Full accounts made up to 31 May 2010 (12 pages)
3 March 2011Full accounts made up to 31 May 2010 (12 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
27 January 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
27 January 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Stephen Brendan Kemp on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Nicholas Michael Kemp on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Nicholas Michael Kemp on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Stephen Brendan Kemp on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Brendan Kemp on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Brendan Kemp on 19 November 2009 (2 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 February 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
5 February 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
12 November 2008Return made up to 31/10/08; full list of members (4 pages)
12 November 2008Return made up to 31/10/08; full list of members (4 pages)
15 September 2008Registered office changed on 15/09/2008 from unit 19 bellingham trading estate franthorne way bellingham london SE6 3BX (1 page)
15 September 2008Registered office changed on 15/09/2008 from unit 19 bellingham trading estate franthorne way bellingham london SE6 3BX (1 page)
14 January 2008Full accounts made up to 31 May 2007 (12 pages)
14 January 2008Full accounts made up to 31 May 2007 (12 pages)
23 November 2007Return made up to 31/10/07; full list of members (3 pages)
23 November 2007Return made up to 31/10/07; full list of members (3 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
20 December 2006Director resigned (1 page)
20 December 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Return made up to 31/10/06; full list of members (3 pages)
19 December 2006Director resigned (1 page)
19 December 2006Return made up to 31/10/06; full list of members (3 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director's particulars changed (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
1 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
1 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
10 November 2005Return made up to 31/10/05; full list of members (8 pages)
10 November 2005Return made up to 31/10/05; full list of members (8 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
22 February 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
22 February 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
25 January 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 2003Full accounts made up to 31 May 2003 (10 pages)
13 November 2003Return made up to 31/10/03; full list of members (9 pages)
13 November 2003Full accounts made up to 31 May 2003 (10 pages)
13 November 2003Return made up to 31/10/03; full list of members (9 pages)
14 November 2002Full accounts made up to 31 May 2002 (9 pages)
14 November 2002Return made up to 31/10/02; full list of members (9 pages)
14 November 2002Full accounts made up to 31 May 2002 (9 pages)
14 November 2002Return made up to 31/10/02; full list of members (9 pages)
12 February 2002Full accounts made up to 31 May 2001 (9 pages)
12 February 2002Full accounts made up to 31 May 2001 (9 pages)
3 December 2001Return made up to 31/10/01; full list of members (8 pages)
3 December 2001Return made up to 31/10/01; full list of members (8 pages)
27 February 2001Full accounts made up to 31 May 2000 (9 pages)
27 February 2001Full accounts made up to 31 May 2000 (9 pages)
28 December 2000Return made up to 31/10/00; full list of members (8 pages)
28 December 2000Return made up to 31/10/00; full list of members (8 pages)
31 January 2000Full accounts made up to 31 May 1999 (9 pages)
31 January 2000Full accounts made up to 31 May 1999 (9 pages)
2 December 1999Return made up to 31/10/99; full list of members (8 pages)
2 December 1999Return made up to 31/10/99; full list of members (8 pages)
4 November 1998Return made up to 31/10/98; no change of members (4 pages)
4 November 1998Full accounts made up to 31 May 1998 (9 pages)
4 November 1998Full accounts made up to 31 May 1998 (9 pages)
4 November 1998Return made up to 31/10/98; no change of members (4 pages)
17 June 1998Declaration of satisfaction of mortgage/charge (1 page)
17 June 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
5 December 1997Return made up to 31/10/97; no change of members (4 pages)
5 December 1997Full accounts made up to 31 May 1997 (9 pages)
5 December 1997Full accounts made up to 31 May 1997 (9 pages)
5 December 1997Return made up to 31/10/97; no change of members (4 pages)
19 November 1996Return made up to 31/10/96; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
19 November 1996Return made up to 31/10/96; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
20 November 1995Accounts for a small company made up to 31 May 1995 (5 pages)
20 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1995Accounts for a small company made up to 31 May 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
17 November 1994Return made up to 31/10/94; full list of members (5 pages)
3 December 1993Return made up to 31/10/93; no change of members (4 pages)
8 December 1992Return made up to 31/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 December 1991Return made up to 31/10/91; full list of members (7 pages)
5 November 1990Return made up to 31/10/90; full list of members (4 pages)
24 November 1989Return made up to 31/10/89; full list of members (4 pages)
11 November 1988Return made up to 28/10/88; full list of members (5 pages)
31 October 1987Return made up to 21/10/87; full list of members (4 pages)
6 December 1986Return made up to 28/12/86; full list of members (5 pages)
6 December 1986Accounts for a small company made up to 31 May 1986 (4 pages)
6 December 1983Accounts made up to 31 May 1983 (4 pages)
9 September 1983Share capital (2 pages)
9 September 1983Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 June 1983Accounts made up to 31 May 1982 (8 pages)
19 May 1972Incorporation (15 pages)