Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOCAR ELECTRICAL EQUIPMENT CO LIMITED
Company Information for

AUTOCAR ELECTRICAL EQUIPMENT CO LIMITED

49-51 TIVERTON STREET, LONDON, SE1 6NZ,
Company Registration Number
02990627
Private Limited Company
Active

Company Overview

About Autocar Electrical Equipment Co Ltd
AUTOCAR ELECTRICAL EQUIPMENT CO LIMITED was founded on 1994-11-15 and has its registered office in . The organisation's status is listed as "Active". Autocar Electrical Equipment Co 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
AUTOCAR ELECTRICAL EQUIPMENT CO LIMITED
 
Legal Registered Office
49-51 TIVERTON STREET
LONDON
SE1 6NZ
Other companies in SE1
 
Filing Information
Company Number 02990627
Company ID Number 02990627
Date formed 1994-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB653468123  
Last Datalog update: 2023-10-07 21:39:21
Primary Source:Companies House
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 AUTOCAR ELECTRICAL EQUIPMENT CO LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTONY FORD
Company Secretary 2006-04-06
ANTONY DAVID FORD
Director 1994-12-02
JAMES ANTHONY GEORGES FORD
Director 2013-01-01
MICHAEL ANTONY FORD
Director 1994-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET WINIFRED FORD
Director 1994-12-02 2015-03-16
REED SMITH CORPORATE SERVICES LIMITED
Company Secretary 1994-12-02 2006-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-11-15 1994-12-02
DAVID JAMES STUART HEARD
Director 1994-12-02 1994-12-02
INSTANT COMPANIES LIMITED
Nominated Director 1994-11-15 1994-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTONY FORD BLYFORD INVESTMENT CO. LIMITED Company Secretary 1995-02-23 CURRENT 1975-02-21 Active
ANTONY DAVID FORD SEVEN & SEVEN PRODUCER'S SALES SERVICE LIMITED Director 2010-09-20 CURRENT 2010-09-20 Active
ANTONY DAVID FORD LUMENITION LIMITED Director 1995-01-18 CURRENT 1994-12-14 Active
JAMES ANTHONY GEORGES FORD LUMENITION LIMITED Director 2013-01-01 CURRENT 1994-12-14 Active
JAMES ANTHONY GEORGES FORD BLYFORD INVESTMENT CO. LIMITED Director 2013-01-01 CURRENT 1975-02-21 Active
MICHAEL ANTONY FORD ALPINE ELECTRONICS OF U.K. LIMITED Director 1997-08-01 CURRENT 1985-10-02 Liquidation
MICHAEL ANTONY FORD LUMENITION LIMITED Director 1995-01-18 CURRENT 1994-12-14 Active
MICHAEL ANTONY FORD BLYFORD INVESTMENT CO. LIMITED Director 1991-09-29 CURRENT 1975-02-21 Active

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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-01-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-11-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-10-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-02-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-11-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 24000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-07-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 24000
2016-06-01AR0101/06/16 ANNUAL RETURN FULL LIST
2015-12-27LATEST SOC27/12/15 STATEMENT OF CAPITAL;GBP 24000
2015-12-27AR0115/11/15 ANNUAL RETURN FULL LIST
2015-12-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WINIFRED FORD
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 24000
2014-11-24AR0115/11/14 ANNUAL RETURN FULL LIST
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 24000
2013-11-20AR0115/11/13 ANNUAL RETURN FULL LIST
2013-06-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AP01DIRECTOR APPOINTED MR JAMES ANTHONY GEORGES FORD
2012-11-19AR0115/11/12 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-01AR0115/11/11 ANNUAL RETURN FULL LIST
2011-06-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-06AR0115/11/10 ANNUAL RETURN FULL LIST
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-18AR0115/11/09 ANNUAL RETURN FULL LIST
2009-11-18CH01Director's details changed for Margaret Winifred Ford on 2009-11-15
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTONY FORD / 15/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTONY DAVID FORD / 15/11/2009
2009-10-30AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONY FORD / 15/01/2008
2007-12-12363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-21363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-10-19288aNEW SECRETARY APPOINTED
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: MINERVA HOUSE MONTAGUE CLOSE LONDON SE1 9BB
2006-04-06288bSECRETARY RESIGNED
2005-12-08288cDIRECTOR'S PARTICULARS CHANGED
2005-12-08363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-30363aRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-08363aRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-05363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-15288cSECRETARY'S PARTICULARS CHANGED
2002-03-15288cSECRETARY'S PARTICULARS CHANGED
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: PICKFORDS WHARF CLINK STREET LONDON SE1 9DG
2002-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-11-23363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2000-12-28363aRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-12-02363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1998-11-23363aRETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS
1998-08-07395PARTICULARS OF MORTGAGE/CHARGE
1998-03-30363aRETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS
1997-11-03244DELIVERY EXT'D 3 MTH 31/12/96
1996-12-16363aRETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS
1996-09-24ELRESS369(4) SHT NOTICE MEET 13/09/96
1996-09-24ELRESS80A AUTH TO ALLOT SEC 13/09/96
1996-09-24ELRESS366A DISP HOLDING AGM 13/09/96
1996-09-24ELRESS252 DISP LAYING ACC 13/09/96
1996-09-24ELRESS386 DISP APP AUDS 13/09/96
1996-09-24ELRESS386 DISP APP AUDS 13/09/96
1996-09-24ELRESS386 DISP APP AUDS 13/09/96
1996-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-28363xRETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS
1995-02-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-02-14123NC INC ALREADY ADJUSTED 18/01/95
1995-02-14ORES04£ NC 1000/50000
1995-02-14SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/01/95
1995-02-1488(2)RAD 18/01/95--------- £ SI 23970@1=23970 £ IC 30/24000
1995-02-13395PARTICULARS OF MORTGAGE/CHARGE
1995-01-04CERTNMCOMPANY NAME CHANGED ADMIRECOLOUR LIMITED CERTIFICATE ISSUED ON 04/01/95
1994-12-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
264 - Manufacture of consumer electronics
26400 - Manufacture of consumer electronics

46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts



Licences & Regulatory approval
We could not find any licences issued to AUTOCAR ELECTRICAL EQUIPMENT CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTOCAR ELECTRICAL EQUIPMENT CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 1998-08-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-02-13 Outstanding MR ANTHONY FORD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 AUTOCAR ELECTRICAL EQUIPMENT CO LIMITED

Intangible Assets
Patents
We have not found any records of AUTOCAR ELECTRICAL EQUIPMENT CO LIMITED registering or being granted any patents
Domain Names

AUTOCAR ELECTRICAL EQUIPMENT CO LIMITED owns 2 domain names.

autocar-electrical.co.uk   newtronic.co.uk  

Trademarks
We have not found any records of AUTOCAR ELECTRICAL EQUIPMENT CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOCAR ELECTRICAL EQUIPMENT CO 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 (26400 - Manufacture of consumer electronics) as AUTOCAR ELECTRICAL EQUIPMENT CO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOCAR ELECTRICAL EQUIPMENT CO 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 AUTOCAR ELECTRICAL EQUIPMENT CO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0187089997Parts 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)
2015-03-0173229000Air heaters and hot-air distributors, incl. distributors which can also distribute fresh or conditioned air, non-electrically heated, incorporating a motor-driven fan or blower, and parts thereof, of iron or steel
2015-01-0187089997Parts 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)
2013-12-0187089997Parts 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)
2012-12-0187089997Parts 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)
2012-08-0185429000Parts of electronic integrated circuits, n.e.s.
2012-02-0187089997Parts 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)
2011-02-0187089997Parts 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)
2010-07-0187089997Parts 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)
2010-01-0187089997Parts 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 AUTOCAR ELECTRICAL EQUIPMENT CO 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 AUTOCAR ELECTRICAL EQUIPMENT CO 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.
    Other companies at postcode SE1 6NZ