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

AUTOMATIC FLARE SYSTEMS LIMITED

8 ENSIGN BUSINESS CENTRE WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8JA,
Company Registration Number
03164012
Private Limited Company
Active

Company Overview

About Automatic Flare Systems Ltd
AUTOMATIC FLARE SYSTEMS LIMITED was founded on 1996-02-23 and has its registered office in Coventry. The organisation's status is listed as "Active". Automatic Flare Systems Limited is a Private Limited Company registered in ENGLAND 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 FLARE SYSTEMS LIMITED
 
Legal Registered Office
8 ENSIGN BUSINESS CENTRE WESTWOOD WAY
WESTWOOD BUSINESS PARK
COVENTRY
CV4 8JA
Other companies in NN7
 
Filing Information
Company Number 03164012
Company ID Number 03164012
Date formed 1996-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB670343057  
Last Datalog update: 2023-12-07 04:51:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMATIC FLARE SYSTEMS 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 FLARE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY JAYNE WILLACY
Company Secretary 1999-04-07
STEPHEN MARK WILLACY
Director 1996-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES POWELL
Company Secretary 1996-02-23 1999-04-07
JAMES POWELL
Director 1996-02-23 1999-04-07
SUZANNE BREWER
Nominated Secretary 1996-02-23 1996-02-23
KEVIN BREWER
Nominated Director 1996-02-23 1996-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLEY JAYNE WILLACY AFS (ENVIRONMENTAL SOLUTIONS) LTD Company Secretary 2005-12-02 CURRENT 2005-12-02 Active
STEPHEN MARK WILLACY AFS (ENVIRONMENTAL SOLUTIONS) LTD Director 2005-12-02 CURRENT 2005-12-02 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
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM The Old Dairy Farm Upper Stowe Northamptonshire NN7 4SH
2022-11-29AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-02-24AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2020-12-07AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2019-11-28AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2018-11-07AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2016-11-04AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0129/08/15 ANNUAL RETURN FULL LIST
2015-08-19AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-17AR0129/08/14 ANNUAL RETURN FULL LIST
2013-11-11AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AR0129/08/13 ANNUAL RETURN FULL LIST
2012-09-14AR0129/08/12 ANNUAL RETURN FULL LIST
2012-08-29AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AR0129/08/11 ANNUAL RETURN FULL LIST
2011-09-21CH01Director's details changed for Stephen Mark Willacy on 2011-08-28
2011-09-21CH03SECRETARY'S DETAILS CHNAGED FOR BEVERLEY JAYNE WILLACY on 2011-08-28
2010-11-30AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-20AR0129/08/10 ANNUAL RETURN FULL LIST
2009-11-26AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-29363aReturn made up to 29/08/09; full list of members
2009-09-29288cSECRETARY'S CHANGE OF PARTICULARS / BEVERLEY WILLACY / 29/08/2009
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLACY / 29/08/2009
2008-10-27AA28/02/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-09-11363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-09-27363sRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-10-11363sRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-09-25395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-07-14287REGISTERED OFFICE CHANGED ON 14/07/04 FROM: FOUNDRY HOUSE 53-55 HIGH STREET DAVENTRY NORTHAMPTONSHIRE NN11 4BQ
2004-06-14363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2004-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-12-13363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-04-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-10-03287REGISTERED OFFICE CHANGED ON 03/10/01 FROM: FOUNDRY HOUSE 53-55 HIGH STREET DAVENTRY NORTHAMPTONSHIRE NN11 4BQ
2001-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-09-21363(287)REGISTERED OFFICE CHANGED ON 21/09/01
2001-09-21363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2000-09-12DISS40STRIKE-OFF ACTION DISCONTINUED
2000-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-05-30GAZ1FIRST GAZETTE
1999-04-27288aNEW SECRETARY APPOINTED
1999-04-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-09-23363sRETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS
1998-01-02AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-09-23DISS40STRIKE-OFF ACTION DISCONTINUED
1997-09-22363aRETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS
1997-09-05287REGISTERED OFFICE CHANGED ON 05/09/97 FROM: 52 HIGH STREET DAVENTRY NORTHANTS NN11 4HU
1997-08-12GAZ1FIRST GAZETTE
1996-03-25288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-25288NEW DIRECTOR APPOINTED
1996-03-07288DIRECTOR RESIGNED
1996-03-07288SECRETARY RESIGNED
1996-03-07287REGISTERED OFFICE CHANGED ON 07/03/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN
1996-03-0788(2)RAD 23/02/96--------- £ SI 99@1=99 £ IC 1/100
1996-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUTOMATIC FLARE SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-05-30
Proposal to Strike Off1997-08-12
Fines / Sanctions
No fines or sanctions have been issued against AUTOMATIC FLARE SYSTEMS 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 OVER CREDIT BALANCES 2008-03-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-09-25 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 FLARE SYSTEMS LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-03-01 £ 48,489

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUTOMATIC FLARE SYSTEMS LIMITED registering or being granted any patents
Domain Names

AUTOMATIC FLARE SYSTEMS LIMITED owns 1 domain names.

afs-group.co.uk  

Trademarks

Trademark applications by AUTOMATIC FLARE SYSTEMS LIMITED

AUTOMATIC FLARE SYSTEMS LIMITED is the Original Applicant for the trademark Lo-Cal ™ (UK00003093289) through the UKIPO on the 2015-02-08
Trademark class: Flares.
Income
Government Income

Government spend with AUTOMATIC FLARE SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-3 GBP £9,180
Durham County Council 2016-9 GBP £1,000 Construction work
Durham County Council 2016-6 GBP £128,366 Construction work
Solihull Metropolitan Borough Council 2016-4 GBP £16,302
Durham County Council 2015-9 GBP £7,000 Rendered by Private Contractors
Solihull Metropolitan Borough Council 2015-6 GBP £340
Solihull Metropolitan Borough Council 2015-4 GBP £1,020
Solihull Metropolitan Borough Council 2015-3 GBP £11,120
Gateshead Council 2015-2 GBP £800 Miscellaneous Supplies
Solihull Metropolitan Borough Council 2015-2 GBP £340
Solihull Metropolitan Borough Council 2015-1 GBP £1,020
Gateshead Council 2015-1 GBP £6,209 Miscellaneous Supplies
Gateshead Council 2014-12 GBP £800 Miscellaneous Supplies
Solihull Metropolitan Borough Council 2014-11 GBP £6,645 Other Contracted Services
Sheffield City Council 2014-10 GBP £18,872
Solihull Metropolitan Borough Council 2014-9 GBP £340 Other Contracted Services
Sheffield City Council 2014-9 GBP £11,590
Sheffield City Council 2014-8 GBP £2,880
Gateshead Council 2014-8 GBP £2,100 Miscellaneous Supplies
Solihull Metropolitan Borough Council 2014-7 GBP £340 Other Contracted Services
Gateshead Council 2014-6 GBP £37,780 Miscellaneous Supplies
Gateshead Council 2014-5 GBP £2,043 Miscellaneous Supplies
Solihull Metropolitan Borough Council 2014-4 GBP £9,135 Other Contracted Services
Gateshead Council 2014-3 GBP £2,820 Miscellaneous Supplies
Solihull Metropolitan Borough Council 2013-11 GBP £550 Other Contracted Services
Gateshead Council 2013-11 GBP £7,160 Miscellaneous Supplies
Solihull Metropolitan Borough Council 2013-9 GBP £1,510 Other Contracted Services
Gateshead Council 2013-7 GBP £1,450 Miscellaneous Supplies
Gateshead Council 2013-6 GBP £38,359
Solihull Metropolitan Borough Council 2013-6 GBP £5,718 Other Contracted Services
Solihull Metropolitan Borough Council 2013-5 GBP £36,602 Other Contracted Services
Gateshead Council 2013-4 GBP £800 Miscellaneous Supplies
Gateshead Council 2013-3 GBP £1,586 Miscellaneous Supplies
Gateshead Council 2013-2 GBP £30,891
Gateshead Council 2013-1 GBP £800 Miscellaneous Supplies
Gateshead Council 2012-12 GBP £400 Miscellaneous Supplies
Gateshead Council 2012-11 GBP £50,927
Solihull Metropolitan Borough Council 2012-10 GBP £3,340 Professional Fees
Gateshead Council 2012-9 GBP £800 Miscellaneous Supplies
Gateshead Council 2012-7 GBP £5,478 Miscellaneous Supplies
Gateshead Council 2012-6 GBP £800 Miscellaneous Supplies
Gateshead Council 2012-4 GBP £2,750 Other Running Costs
Solihull Metropolitan Borough Council 2012-3 GBP £6,386 Other Contracted Services
Derbyshire County Council 2012-3 GBP £1,170
Gateshead Council 2012-2 GBP £945 Miscellaneous Supplies
Gateshead Council 2012-1 GBP £528 Miscellaneous Supplies
Derbyshire County Council 2012-1 GBP £820
Norfolk County Council 2011-12 GBP £2,911
Gateshead Council 2011-12 GBP £3,790 Miscellaneous Supplies
Derbyshire County Council 2011-11 GBP £1,200
Gateshead Council 2011-11 GBP £7,194 Advertising
Derbyshire County Council 2011-10 GBP £1,200
Derbyshire County Council 2011-9 GBP £1,200
Norfolk County Council 2011-9 GBP £43,498
Gateshead Council 2011-9 GBP £800 Miscellaneous Supplies
Gateshead Council 2011-8 GBP £800 Miscellaneous Supplies
Derbyshire County Council 2011-8 GBP £1,200
Gateshead Council 2011-7 GBP £810 Miscellaneous Supplies
Gateshead Council 2011-6 GBP £800
Derbyshire County Council 2011-6 GBP £1,908
Derbyshire County Council 2011-5 GBP £1,200
Derby City Council 2011-3 GBP £29,595
Gateshead Council 2011-3 GBP £2,215
Solihull Metropolitan Borough Council 2011-3 GBP £9,496 Other Contracted Services
Derbyshire County Council 2011-2 GBP £4,100
Gateshead Council 2011-2 GBP £2,020
Derby City Council 0-0 GBP £6,613 Agency Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AUTOMATIC FLARE SYSTEMS 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 FLARE SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2018-08-0085065010Lithium cells and batteries, in the form of cylindrical cells (excl. spent)
2018-07-0090311000Machines for balancing mechanical parts
2018-07-0090311000Machines for balancing mechanical parts
2018-05-0084162080Furnace burners for pulverised solid fuel or gas (excl. such products only for gas, monobloc, incorporating a ventilator and a control device and combination burners)
2018-04-0084148080Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors)
2018-03-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2017-03-0090271090Non-electronic gas or smoke analysis apparatus
2016-09-0084162080Furnace burners for pulverised solid fuel or gas (excl. such products only for gas, monobloc, incorporating a ventilator and a control device and combination burners)
2016-06-0090314910Profile projectors
2016-04-0084661031Tool holders for lathes (excl. arbors, collets and sleeves)
2010-12-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)

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

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAUTOMATIC FLARE SYSTEMS LIMITEDEvent Date2000-05-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyAUTOMATIC FLARE SYSTEMS LIMITEDEvent Date1997-08-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMATIC FLARE SYSTEMS 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 FLARE SYSTEMS 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.