Autoland Engineering Limited (number 03832095) is a private limited company established on 1999-08-26 originating in England. This enterprise has its registered office at Unit A3 Portland Close, Houghton Regis, Dunstable LU5 5AW. Autoland Engineering Limited is operating under Standard Industrial Classification: 45200 which stands for "maintenance and repair of motor vehicles".

Company details

Name Autoland Engineering Limited
Number 03832095
Date of Incorporation: 1999-08-26
End of financial year: 30 September
Address: Unit A3 Portland Close, Houghton Regis, Dunstable, LU5 5AW
SIC code: 45200 - Maintenance and repair of motor vehicles

Moving to the 3 directors that can be found in this particular business, we can name: Dilesh S. (appointed on 01 October 2022), Nimesh P. (appointment date: 01 October 2022), Mikhail S. (appointed on 01 October 2022). The Companies House reports 5 persons of significant control, namely: Dilesh S. owns 1/2 or less of shares, Nimesh P. owns 1/2 or less of shares, Mikhail S. owns 1/2 or less of shares.

Directors

Accounts data

Date of Accounts 2011-09-30 2012-09-30 2013-09-30 2014-09-30 2015-09-30 2016-09-30 2017-09-30 2018-09-30 2019-09-30 2020-09-30 2021-09-30 2022-09-30
Current Assets 101,627 55,452 90,935 127,600 112,311 114,072 111,321 124,709 142,175 44,005 38,961 33,277
Fixed Assets - - - - - 42,730 43,351 34,147 25,608 123,670 101,988 85,192
Number Shares Allotted - 100 100 100 100 100 - - - - - -
Shareholder Funds 20,435 41,058 46,759 51,308 59,055 60,423 - - - - - -
Tangible Fixed Assets 1,636 65,073 56,975 50,900 46,083 42,730 - - - - - -
Total Assets Less Current Liabilities 20,435 47,241 51,376 54,802 59,055 60,423 61,754 52,448 55,209 74,206 53,717 28,395

People with significant control

Dilesh S.
1 October 2022
Nature of control: 25-50% shares
Nimesh P.
1 October 2022
Nature of control: 25-50% shares
Mikhail S.
1 October 2022
Nature of control: 25-50% shares
Fay G.
10 June 2020 - 30 September 2022
Nature of control: 25-50% voting rights
25-50% shares
Lawrence F.
6 April 2016 - 30 September 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
(TM01) Director appointment termination date: 2023-12-05
filed on: 5th, December 2023 | officers
Free Download (1 page)