Company NameAutico Limited
Company StatusDissolved
Company Number01482257
CategoryPrivate Limited Company
Incorporation Date29 February 1980(44 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameShadeclass Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameKevin Poole
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1991(11 years, 2 months after company formation)
Appointment Duration29 years, 5 months (closed 20 October 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWestleigh
Broadway Road Broadway
Ilminster
Somerset
TA19 9RA
Director NameSandra Jean Poole
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1991(11 years, 2 months after company formation)
Appointment Duration29 years, 5 months (closed 20 October 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressWest Leigh Broadway Rd
Broadway
Ilminster
Somerset
TA19 9RA
Secretary NameSandra Jean Poole
NationalityBritish
StatusClosed
Appointed11 May 1991(11 years, 2 months after company formation)
Appointment Duration29 years, 5 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Leigh Broadway Rd
Broadway
Ilminster
Somerset
TA19 9RA

Contact

Websitewww.autico.co.uk

Location

Registered AddressSterling House Mandarin Court
Centre Park
Warrington
WA1 1GG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Kevin Poole
50.00%
Ordinary
50 at £1Mrs Sandra Jean Poole
50.00%
Ordinary

Financials

Year2014
Net Worth£827
Cash£4,395
Current Liabilities£47,525

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 June 2017Registered office address changed from West Leigh Broadway Road Broadway Nr Ilminster Somerset TA19 9RA to Sterling House Mandarin Court Centre Park Warrington WA1 1GG on 6 June 2017 (1 page)
6 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 May 2014Director's details changed for Kevin Poole on 10 May 2014 (2 pages)
28 May 2014Director's details changed for Sandra Jean Poole on 10 May 2014 (2 pages)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
16 May 2011Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 16 May 2011 (1 page)
16 May 2011Director's details changed for Sandra Jean Poole on 21 April 2011 (2 pages)
16 May 2011Secretary's details changed for Sandra Jean Poole on 21 April 2011 (2 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Return made up to 05/05/09; full list of members (4 pages)
8 June 2009Location of register of members (1 page)
29 May 2009Company name changed shadeclass LIMITED\certificate issued on 02/06/09 (2 pages)
17 February 2009Registered office changed on 17/02/2009 from 9 prestbury road macclesfield cheshire SK10 1AU (1 page)
10 June 2008Return made up to 05/05/08; no change of members (7 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 June 2007Return made up to 05/05/07; full list of members (7 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 June 2006Return made up to 05/05/06; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 May 2005Return made up to 05/05/05; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 May 2004Return made up to 05/05/04; full list of members (7 pages)
2 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2002Return made up to 11/05/02; full list of members (7 pages)
13 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 June 2000Return made up to 11/05/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 June 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 December 1998Registered office changed on 21/12/98 from: orchard cottage cherry street duton hill great dunmow essex CM6 2ED (1 page)
12 June 1998Return made up to 11/05/98; no change of members (4 pages)
8 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 May 1997Return made up to 11/05/97; no change of members
  • 363(287) ‐ Registered office changed on 27/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 November 1996Registered office changed on 28/11/96 from: 84 imperial avenue maylandsea essex CM3 6AH (1 page)
21 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 June 1996Return made up to 11/05/96; full list of members (6 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 May 1995Return made up to 11/05/95; no change of members (4 pages)
29 February 1980Incorporation (17 pages)