Company Information for N1 AUTO ELECTRICS LIMITED
MIDDLEBOROUGH HOSE, 16 MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1QT,
|
Company Registration Number
05969039
Private Limited Company
Active |
Company Name | |
---|---|
N1 AUTO ELECTRICS LIMITED | |
Legal Registered Office | |
MIDDLEBOROUGH HOSE 16 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1QT Other companies in CO1 | |
Company Number | 05969039 | |
---|---|---|
Company ID Number | 05969039 | |
Date formed | 2006-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 29/07/2024 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB893716285 |
Last Datalog update: | 2023-11-06 10:59:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID PAUL BRAME |
||
JOHN JOSEPH INNOCENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA RAISON |
Company Secretary | ||
NICOLA ELAINE INNOCENT |
Company Secretary | ||
NICOLA ELAINE INNOCENT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRAME FLAME SERVICES LIMITED | Director | 2006-12-01 | CURRENT | 2006-12-01 | Dissolved 2016-02-02 |
Date | Document Type | Document Description |
---|---|---|
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/10/18 TO 29/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES | |
AA | 30/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059690390002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059690390001 | |
LATEST SOC | 05/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | 30/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/10/14 TO 30/10/14 | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Joseph Innocent on 2015-01-09 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID PAUL BRAME | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/14 FROM 89 Hillview Close Rowhedge Colchester Essex CO5 7HS | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 01/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/14 FROM Hillview Close Rowhedge Colchester Essex | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA RAISON | |
GAZ1 | FIRST GAZETTE | |
AR01 | 17/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH INNOCENT / 05/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-02-25 |
Proposal to Strike Off | 2010-11-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2011-11-01 | £ 9,645 |
---|
Creditors and other liabilities
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 N1 AUTO ELECTRICS LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 1,280 |
Current Assets | 2011-11-01 | £ 10,048 |
Debtors | 2011-11-01 | £ 8,768 |
Fixed Assets | 2011-11-01 | £ 663 |
Shareholder Funds | 2011-11-01 | £ 1,066 |
Tangible Fixed Assets | 2011-11-01 | £ 663 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33140 - Repair of electrical equipment) as N1 AUTO ELECTRICS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Colchester Borough Council | VEHICLE REPAIR WORKSHOP AND PREMISES | 2 FAIRFAX ROAD COLCHESTER CO2 7EW | GBP £2,065 | 2014-04-11 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | N1 AUTO ELECTRICS LIMITED | Event Date | 2014-02-25 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | N1 AUTO ELECTRICS LIMITED | Event Date | 2010-11-02 |
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. |