Company NameAutocentre Engineering Services Limited
Company StatusActive
Company Number03914610
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameKeith Patrick Courtney
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Highfield Road
Chislehurst
Kent
BR7 6QZ
Director NamePatricia Elizabeth Courtney
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Highfield Road
Chislehurst
Kent
BR7 6QZ
Secretary NamePatricia Elizabeth Courtney
NationalityBritish
StatusCurrent
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Highfield Road
Chislehurst
Kent
BR7 6QZ
Director NameJames Courtney
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(20 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Telephone020 86924192
Telephone regionLondon

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1K.p. Courtney
50.00%
Ordinary
1 at £1P.e. Courtney
50.00%
Ordinary

Financials

Year2014
Net Worth-£140,916
Current Liabilities£296,040

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

30 May 2013Delivered on: 6 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 March 2022Director's details changed for James Courtney on 4 March 2022 (2 pages)
1 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
21 May 2021Compulsory strike-off action has been discontinued (1 page)
21 May 2021Compulsory strike-off action has been suspended (1 page)
20 May 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
20 May 2021Appointment of James Courtney as a director on 6 April 2020 (2 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
27 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 March 2020Statement of capital following an allotment of shares on 6 April 2018
  • GBP 100
(4 pages)
3 March 2020Cessation of Rachel Courtney as a person with significant control on 6 April 2018 (1 page)
3 March 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
8 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
2 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
13 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(6 pages)
3 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
10 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
6 June 2013Registration of charge 039146100001 (17 pages)
6 June 2013Registration of charge 039146100001 (17 pages)
9 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
9 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
25 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
24 December 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
24 December 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
14 March 2010Director's details changed for Keith Patrick Courtney on 1 October 2009 (2 pages)
14 March 2010Director's details changed for Patricia Elizabeth Courtney on 1 October 2009 (2 pages)
14 March 2010Director's details changed for Keith Patrick Courtney on 1 October 2009 (2 pages)
14 March 2010Director's details changed for Patricia Elizabeth Courtney on 1 October 2009 (2 pages)
14 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
14 March 2010Director's details changed for Patricia Elizabeth Courtney on 1 October 2009 (2 pages)
14 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
14 March 2010Director's details changed for Keith Patrick Courtney on 1 October 2009 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
3 February 2009Return made up to 24/01/09; full list of members (4 pages)
3 February 2009Return made up to 24/01/09; full list of members (4 pages)
23 April 2008Return made up to 24/01/08; full list of members (4 pages)
23 April 2008Return made up to 24/01/08; full list of members (4 pages)
22 April 2008Registered office changed on 22/04/2008 from 24A creekside london SE8 3DZ (1 page)
22 April 2008Registered office changed on 22/04/2008 from 24A creekside london SE8 3DZ (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 February 2007Return made up to 24/01/07; full list of members (7 pages)
3 February 2007Return made up to 24/01/07; full list of members (7 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 March 2006Return made up to 24/01/06; full list of members (7 pages)
9 March 2006Return made up to 24/01/06; full list of members (7 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 January 2005Return made up to 24/01/05; full list of members (7 pages)
14 January 2005Return made up to 24/01/05; full list of members (7 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2004Return made up to 24/01/04; full list of members (7 pages)
3 February 2004Return made up to 24/01/04; full list of members (7 pages)
20 January 2003Return made up to 24/01/03; full list of members (7 pages)
20 January 2003Return made up to 24/01/03; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 May 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
14 February 2001Return made up to 24/01/01; full list of members (6 pages)
14 February 2001Return made up to 24/01/01; full list of members (6 pages)
22 January 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
22 January 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
30 May 2000Registered office changed on 30/05/00 from: 4 highfield road chislehurst kent BR7 6QZ (1 page)
30 May 2000Registered office changed on 30/05/00 from: 4 highfield road chislehurst kent BR7 6QZ (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: c/0 nationwide comp serv LIMITED kemp house 152-160 city road london, EC1V 2HH (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Ad 24/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 2000Ad 24/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 2000Registered office changed on 08/02/00 from: c/0 nationwide comp serv LIMITED kemp house 152-160 city road london, EC1V 2HH (1 page)
8 February 2000Secretary resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New secretary appointed;new director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New secretary appointed;new director appointed (2 pages)
24 January 2000Incorporation (11 pages)
24 January 2000Incorporation (11 pages)