Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOMATIC ENGINEERS (HINCKLEY) LIMITED
Company Information for

AUTOMATIC ENGINEERS (HINCKLEY) LIMITED

C/O INSOLVENCY ONE LIMITED, 1 AIRE STREET, LEEDS, LS1 4PR,
Company Registration Number
02695945
Private Limited Company
In Administration

Company Overview

About Automatic Engineers (hinckley) Ltd
AUTOMATIC ENGINEERS (HINCKLEY) LIMITED was founded on 1992-03-11 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Automatic Engineers (hinckley) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUTOMATIC ENGINEERS (HINCKLEY) LIMITED
 
Legal Registered Office
C/O INSOLVENCY ONE LIMITED
1 AIRE STREET
LEEDS
LS1 4PR
Other companies in LE10
 
Telephone01455 632751
 
Filing Information
Company Number 02695945
Company ID Number 02695945
Date formed 1992-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB565999561  
Last Datalog update: 2023-09-05 18:09:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMATIC ENGINEERS (HINCKLEY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUTOMATIC ENGINEERS (HINCKLEY) LIMITED

Current Directors
Officer Role Date Appointed
STEVEN EVANS
Company Secretary 2013-05-21
STEVEN EVANS
Company Secretary 2013-06-07
STEVEN EVANS
Director 2007-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON LANE
Director 2007-12-21 2016-01-07
ROBERT CLAYFIELD
Company Secretary 1997-05-23 2013-05-21
ROBERT CLAYFIELD
Director 1992-03-18 2013-05-21
ROGER GRAHAM TOMLINSON
Director 1992-03-18 2007-12-21
GILLIAN ANN ONEILL
Company Secretary 1992-03-18 1997-05-23
GILLIAN ANN ONEILL
Director 1992-03-18 1997-05-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-03-11 1992-03-18
INSTANT COMPANIES LIMITED
Nominated Director 1992-03-11 1992-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN EVANS PRAISEDEAL LIMITED Director 2007-12-21 CURRENT 1992-03-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Administrator's progress report
2023-10-12Statement of administrator's proposal
2023-08-31Appointment of an administrator
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM Burbage Road Burbage Hinckley Leicestershire LE10 2TP
2023-03-14CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026959450003
2022-07-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026959450003
2022-07-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026959450004
2022-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2021-11-12AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-07-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026959450004
2021-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 026959450003
2021-04-02AP01DIRECTOR APPOINTED MR ERIC ARTHUR KOLODNER
2021-04-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN EVANS
2021-04-02TM02Termination of appointment of Steven Evans on 2021-03-30
2021-04-02PSC02Notification of Automatic Engineers Holdings Ltd as a person with significant control on 2021-03-30
2021-04-02PSC07CESSATION OF STEVEN EVANS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 026959450002
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-01-07AAMDAmended account full exemption
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 15003
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 15003
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 15003
2016-03-17AR0111/03/16 ANNUAL RETURN FULL LIST
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LANE
2016-02-22SH03Purchase of own shares
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 15003
2016-02-08SH06Cancellation of shares. Statement of capital on 2016-01-07 GBP 15,003
2015-07-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 25005
2015-03-12AR0111/03/15 ANNUAL RETURN FULL LIST
2014-11-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 25005
2014-03-20AR0111/03/14 ANNUAL RETURN FULL LIST
2014-03-20AP03Appointment of Mr Steven Evans as company secretary
2014-03-20TM01Termination of appointment of a director
2014-03-20TM02Termination of appointment of a secretary
2013-06-07AP03Appointment of Steven Evans as company secretary
2013-06-07SH03Purchase of own shares
2013-05-29RES13RE ALLOT SHARES 21/05/2013
2013-05-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re allot shares 21/05/2013
2013-05-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT CLAYFIELD
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAYFIELD
2013-05-29SH06Cancellation of shares. Statement of capital on 2013-05-29 GBP 20,004
2013-05-29RES09Resolution of authority to purchase a number of shares
2013-05-29SH0121/05/13 STATEMENT OF CAPITAL GBP 25005
2013-05-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0111/03/13 FULL LIST
2012-11-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-14AR0111/03/12 FULL LIST
2011-09-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-14AR0111/03/11 FULL LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-16AR0111/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LANE / 11/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EVANS / 11/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLAYFIELD / 11/03/2010
2009-07-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-06-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-01-24RES13OFF MARKET PURCHASE 21/12/07
2008-01-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-09288bDIRECTOR RESIGNED
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW DIRECTOR APPOINTED
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-28363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-04363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-06363aRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-25363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2004-02-11287REGISTERED OFFICE CHANGED ON 11/02/04 FROM: LONDON ROAD HINCKLEY LEICESTERSHIRE LE10 2TP
2003-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-26363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2002-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-25363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2001-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-04363sRETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
2000-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-05363sRETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS
1999-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-20363sRETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS
1998-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-30363sRETURN MADE UP TO 11/03/98; CHANGE OF MEMBERS
1997-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-08288aNEW SECRETARY APPOINTED
1997-07-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-17363sRETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS
1997-04-01CERTNMCOMPANY NAME CHANGED QUESTFAVOUR LIMITED CERTIFICATE ISSUED ON 01/04/97
1996-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-01363sRETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production




Licences & Regulatory approval
We could not find any licences issued to AUTOMATIC ENGINEERS (HINCKLEY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2023-10-05
Appointment of Administrators2023-08-11
Fines / Sanctions
No fines or sanctions have been issued against AUTOMATIC ENGINEERS (HINCKLEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1992-03-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-03-31 £ 9,925
Creditors Due Within One Year 2013-03-31 £ 193,001
Creditors Due Within One Year 2012-03-31 £ 295,265
Provisions For Liabilities Charges 2013-03-31 £ 24,718
Provisions For Liabilities Charges 2012-03-31 £ 25,149

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOMATIC ENGINEERS (HINCKLEY) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 33,334
Called Up Share Capital 2012-03-31 £ 33,334
Cash Bank In Hand 2013-03-31 £ 307,000
Cash Bank In Hand 2012-03-31 £ 202,892
Current Assets 2013-03-31 £ 541,506
Current Assets 2012-03-31 £ 491,504
Debtors 2013-03-31 £ 196,942
Debtors 2012-03-31 £ 219,587
Fixed Assets 2013-03-31 £ 417,698
Fixed Assets 2012-03-31 £ 424,497
Secured Debts 2012-03-31 £ 38,003
Shareholder Funds 2013-03-31 £ 741,485
Shareholder Funds 2012-03-31 £ 585,662
Stocks Inventory 2013-03-31 £ 37,564
Stocks Inventory 2012-03-31 £ 69,025
Tangible Fixed Assets 2013-03-31 £ 417,698
Tangible Fixed Assets 2012-03-31 £ 424,497

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUTOMATIC ENGINEERS (HINCKLEY) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AUTOMATIC ENGINEERS (HINCKLEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMATIC ENGINEERS (HINCKLEY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as AUTOMATIC ENGINEERS (HINCKLEY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOMATIC ENGINEERS (HINCKLEY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AUTOMATIC ENGINEERS (HINCKLEY) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMATIC ENGINEERS (HINCKLEY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOMATIC ENGINEERS (HINCKLEY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.