Company NameAUTY Precision Products Limited
DirectorCeline Andree Gauld
Company StatusActive
Company Number01801237
CategoryPrivate Limited Company
Incorporation Date19 March 1984(40 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMs Celine Andree Gauld
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(37 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cwm 1a High Street
Epsom
Surrey
KT19 8DA
Director NameNorman Auty
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 1996)
RoleEngineer
Correspondence Address28 Avenue South
Surbiton
Surrey
KT5 8PJ
Secretary NameTeresa Auty
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 April 1996)
RoleCompany Director
Correspondence Address28 Avenue South
Surbiton
Surrey
KT5 8PJ
Director NameJohn Alexander William Gauld
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(11 years, 2 months after company formation)
Appointment Duration19 years, 3 months (resigned 21 September 2014)
RoleEngineer
Correspondence AddressBurners Aldershot Road
Pirbright
Woking
Surrey
GU24 0DJ
Director NamePhilip Charles Walden
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(11 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 1996)
RoleEngineer
Correspondence Address9 Shelson Avenue
Feltham
Middlesex
TW13 4QS
Director NameMrs Anne Marie Aimee Pierrette Gauld
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed30 April 1996(12 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 01 December 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address56 Rogers Lane
Stoke Poges
Buckinghamshire
SL2 4LF
Secretary NameAnne Marie Aimee Pierrette Gauld
NationalityFrench
StatusResigned
Appointed30 April 1996(12 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 01 December 2017)
RoleSecretary
Correspondence Address56 Rogers Lane
Stoke Poges
Buckinghamshire
SL2 4LF
Director NameMr Julian Xavier Aime Gauld
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(33 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSl2

Contact

Websiteosteocare.uk.com

Location

Registered AddressC/O Cwm
1a High Street
Epsom
Surrey
KT19 8DA
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1A M B Engineering LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (2 weeks from now)

Charges

26 April 1996Delivered on: 3 May 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies listed therein 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.
Outstanding

Filing History

8 October 2023Accounts for a dormant company made up to 28 February 2023 (4 pages)
5 May 2023Confirmation statement made on 30 April 2023 with updates (5 pages)
27 September 2022Accounts for a dormant company made up to 28 February 2022 (4 pages)
13 May 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
2 September 2021Accounts for a dormant company made up to 28 February 2021 (4 pages)
29 July 2021Director's details changed for Ms Celine Andree Gauld on 23 July 2021 (2 pages)
14 May 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
12 April 2021Termination of appointment of Julian Xavier Aime Gauld as a director on 7 April 2021 (1 page)
12 April 2021Appointment of Ms Celine Andree Gauld as a director on 7 April 2021 (2 pages)
30 November 2020Accounts for a dormant company made up to 29 February 2020 (4 pages)
13 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
26 November 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
10 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
26 April 2019Cessation of Anne Marie Aimee Pierrette Gauld as a person with significant control on 27 February 2019 (1 page)
26 April 2019Notification of Julian Xavier Aime Gauld as a person with significant control on 27 February 2019 (2 pages)
26 April 2019Notification of Celine Andree Gauld as a person with significant control on 27 February 2019 (2 pages)
15 November 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
14 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
31 January 2018Termination of appointment of Anne Marie Aimee Pierrette Gauld as a director on 1 December 2017 (1 page)
31 January 2018Appointment of Mr Julian Xavier Aime Gauld as a director on 1 December 2017 (2 pages)
31 January 2018Appointment of Mr Julian Xavier Aime Gauld as a director on 1 December 2017
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/05/2022 under section 1088 of the Companies Act 2006
(2 pages)
31 January 2018Termination of appointment of Anne Marie Aimee Pierrette Gauld as a secretary on 1 December 2017 (1 page)
26 November 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
26 November 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
23 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 October 2016Secretary's details changed for Anne Marie Aimee Pierrette Gauld on 28 September 2016 (1 page)
4 October 2016Director's details changed for Anne Marie Aimee Pierrette Gauld on 28 September 2016 (2 pages)
4 October 2016Director's details changed for Anne Marie Aimee Pierrette Gauld on 28 September 2016 (2 pages)
4 October 2016Secretary's details changed for Anne Marie Aimee Pierrette Gauld on 28 September 2016 (1 page)
31 May 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
31 May 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
5 February 2016Director's details changed for Anne Marie Aimee Pierrette Gauld on 5 February 2016 (2 pages)
5 February 2016Secretary's details changed for Anne Marie Aimee Pierrette Gauld on 5 February 2016 (1 page)
5 February 2016Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 5 February 2016 (1 page)
5 February 2016Secretary's details changed for Anne Marie Aimee Pierrette Gauld on 5 February 2016 (1 page)
5 February 2016Director's details changed for Anne Marie Aimee Pierrette Gauld on 5 February 2016 (2 pages)
5 February 2016Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 5 February 2016 (1 page)
26 August 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
26 August 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
2 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
21 November 2014Termination of appointment of John Alexander William Gauld as a director on 21 September 2014 (1 page)
21 November 2014Termination of appointment of John Alexander William Gauld as a director on 21 September 2014 (1 page)
6 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
29 August 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
29 August 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
7 September 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
20 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
14 June 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
14 June 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
7 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 August 2009Return made up to 30/04/09; full list of members (3 pages)
4 August 2009Return made up to 30/04/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
8 August 2008Return made up to 30/04/08; full list of members (3 pages)
8 August 2008Return made up to 30/04/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
25 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
14 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
3 July 2007Return made up to 30/04/07; full list of members (2 pages)
3 July 2007Return made up to 30/04/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 May 2006Return made up to 30/04/06; full list of members (2 pages)
25 May 2006Return made up to 30/04/06; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
25 June 2005Return made up to 30/04/05; full list of members (2 pages)
25 June 2005Return made up to 30/04/05; full list of members (2 pages)
3 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
26 July 2004Return made up to 30/04/04; full list of members (7 pages)
26 July 2004Return made up to 30/04/04; full list of members (7 pages)
16 December 2003Accounts for a small company made up to 28 February 2003 (5 pages)
16 December 2003Accounts for a small company made up to 28 February 2003 (5 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
3 December 2002Accounts for a small company made up to 28 February 2002 (5 pages)
3 December 2002Accounts for a small company made up to 28 February 2002 (5 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
6 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
6 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
23 April 2001Registered office changed on 23/04/01 from: c/o cooper witton metcalfe the clock house 13 church road sundridge sevenoaks kent TN14 6DT (1 page)
23 April 2001Registered office changed on 23/04/01 from: c/o cooper witton metcalfe the clock house 13 church road sundridge sevenoaks kent TN14 6DT (1 page)
28 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
9 May 2000Return made up to 30/04/00; full list of members (6 pages)
9 May 2000Return made up to 30/04/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
20 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
20 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
28 May 1998Return made up to 30/04/98; no change of members (4 pages)
28 May 1998Return made up to 30/04/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
12 December 1997Registered office changed on 12/12/97 from: the clock house 13 church road sundridge sevenoaks kent TN14 6DT (1 page)
12 December 1997Registered office changed on 12/12/97 from: the clock house 13 church road sundridge sevenoaks kent TN14 6DT (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Return made up to 30/04/97; no change of members (4 pages)
11 July 1997Return made up to 30/04/97; no change of members (4 pages)
11 July 1997Registered office changed on 11/07/97 from: c/o m a cooper & company 94 high street carshalton surrey SM5 3AE (1 page)
11 July 1997Registered office changed on 11/07/97 from: c/o m a cooper & company 94 high street carshalton surrey SM5 3AE (1 page)
11 July 1997Director resigned (1 page)
2 January 1997Accounts for a small company made up to 29 February 1996 (6 pages)
2 January 1997Accounts for a small company made up to 29 February 1996 (6 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
18 June 1996Return made up to 30/04/96; full list of members
  • 363(287) ‐ Registered office changed on 18/06/96
  • 363(288) ‐ Secretary resigned
(6 pages)
18 June 1996Return made up to 30/04/96; full list of members
  • 363(287) ‐ Registered office changed on 18/06/96
  • 363(288) ‐ Secretary resigned
(6 pages)
11 June 1996Accounting reference date shortened from 31/03/96 to 28/02/96 (1 page)
11 June 1996New secretary appointed;new director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Accounting reference date shortened from 31/03/96 to 28/02/96 (1 page)
11 June 1996New secretary appointed;new director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 May 1995Return made up to 30/04/95; no change of members (4 pages)
19 May 1995Return made up to 30/04/95; no change of members (4 pages)