Background WavePink WaveYellow Wave

AUTINS LIMITED (00875424)

AUTINS LIMITED (00875424) is an active UK company. incorporated on 29 March 1966. with registered office in Rugby. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). AUTINS LIMITED has been registered for 60 years. Current directors include ATTWOOD, Adam Richard, BLOOMER, Andrew Robert, DIMITROV, Desislav Ventsislavov and 1 others.

Company Number
00875424
Status
active
Type
ltd
Incorporated
29 March 1966
Age
60 years
Address
Central Point One, Rugby, CV23 0WE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ATTWOOD, Adam Richard, BLOOMER, Andrew Robert, DIMITROV, Desislav Ventsislavov, TAYLOR, Mark Adrian
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTINS LIMITED

AUTINS LIMITED is an active company incorporated on 29 March 1966 with the registered office located in Rugby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). AUTINS LIMITED was registered 60 years ago.(SIC: 32990)

Status

active

Active since 60 years ago

Company No

00875424

LTD Company

Age

60 Years

Incorporated 29 March 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

AUTOMOTIVE INSULATIONS LIMITED
From: 29 March 1966To: 28 September 2018
Contact
Address

Central Point One Central Park Drive Rugby, CV23 0WE,

Previous Addresses

90 Somers Road Rugby Warwickshire CV22 7DH
From: 29 March 1966To: 9 September 2014
Timeline

39 key events • 1966 - 2026

Funding Officers Ownership
Company Founded
Mar 66
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Nov 14
Loan Secured
Feb 15
Loan Secured
Apr 15
Director Left
Aug 16
Director Left
Aug 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Director Left
Jan 17
Loan Secured
Mar 17
Director Joined
Apr 17
Director Left
Oct 17
Loan Secured
Apr 18
Loan Cleared
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Feb 20
Loan Secured
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Mar 25
Loan Cleared
Feb 26
Loan Cleared
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BELL, Angela Helen

Active
Central Park Drive, RugbyCV23 0WE
Secretary
Appointed 02 Jul 2020

ATTWOOD, Adam Richard

Active
Central Park Drive, RugbyCV23 0WE
Born October 1967
Director
Appointed 25 Nov 2024

BLOOMER, Andrew Robert

Active
Central Park Drive, RugbyCV23 0WE
Born January 1981
Director
Appointed 22 Apr 2024

DIMITROV, Desislav Ventsislavov

Active
Central Park Drive, RugbyCV23 0WE
Born November 1985
Director
Appointed 03 Mar 2025

TAYLOR, Mark Adrian

Active
Central Park Drive, RugbyCV23 0WE
Born April 1962
Director
Appointed 25 Nov 2024

HARRIS, Robert Charles

Resigned
Foston House Barley Lane, LeicesterLE8 5WQ
Secretary
Appointed N/A
Resigned 31 Oct 2006

HOLDBACK, Karen

Resigned
Central Park Drive, RugbyCV23 0WE
Secretary
Appointed 31 Oct 2006
Resigned 22 Aug 2016

LARNER, James

Resigned
Central Park Drive, RugbyCV23 0WE
Secretary
Appointed 22 Aug 2016
Resigned 31 Dec 2019

MUNIR, Kamran

Resigned
Central Park Drive, RugbyCV23 0WE
Secretary
Appointed 01 Jan 2020
Resigned 18 Nov 2024

ATTWOOD, Adam Richard

Resigned
Central Park Drive, RugbyCV23 0WE
Born October 1967
Director
Appointed 28 Mar 2017
Resigned 01 Oct 2018

GRIFFIN, Jim

Resigned
Central Park Drive, RugbyCV23 0WE
Born March 1965
Director
Appointed 31 Oct 2006
Resigned 01 Feb 2017

HARRIS, Peter John

Resigned
Leire Mill, LutterworthLE17 5HQ
Born June 1943
Director
Appointed N/A
Resigned 31 Oct 2006

HARRIS, Robert Charles

Resigned
Foston House Barley Lane, LeicesterLE8 5WQ
Born October 1948
Director
Appointed N/A
Resigned 31 Oct 2006

HOLDBACK, Karen

Resigned
Central Park Drive, RugbyCV23 0WE
Born February 1964
Director
Appointed 31 Oct 2006
Resigned 22 Aug 2016

KAMINSKI-COOK, Gareth Richard Norman

Resigned
Central Park Drive, RugbyCV23 0WE
Born July 1964
Director
Appointed 01 Oct 2018
Resigned 19 Apr 2024

LARNER, James David

Resigned
Central Park Drive, RugbyCV23 0WE
Born November 1976
Director
Appointed 01 Sept 2014
Resigned 31 Dec 2019

MUNIR, Kamran

Resigned
Central Park Drive, RugbyCV23 0WE
Born January 1973
Director
Appointed 01 Jan 2020
Resigned 18 Nov 2024

WALKER, Paul Antony

Resigned
Central Park Drive, RugbyCV23 0WE
Born October 1950
Director
Appointed 07 Jul 2014
Resigned 30 Sept 2017

WESTWOOD, Kevin

Resigned
Central Park Drive, RugbyCV23 0WE
Born March 1962
Director
Appointed 31 Oct 2006
Resigned 22 Aug 2016

Persons with significant control

1

Central Park Drive, RugbyCV23 0WE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 May 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 March 2023
AA01Change of Accounting Reference Date
Auditors Resignation Company
8 June 2022
AUDAUD
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Resolution
28 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
28 September 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
5 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Auditors Resignation Company
26 July 2016
AUDAUD
Accounts With Accounts Type Full
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Resolution
30 May 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
12 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Secretary Company With Change Date
13 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
5 November 2007
353353
Legacy
5 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
395Particulars of Mortgage or Charge
Legacy
10 November 2006
155(6)a155(6)a
Legacy
10 November 2006
287Change of Registered Office
Resolution
10 November 2006
RESOLUTIONSResolutions
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
27 July 2006
403aParticulars of Charge Subject to s859A
Legacy
27 July 2006
403aParticulars of Charge Subject to s859A
Legacy
27 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
12 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
28 October 2005
287Change of Registered Office
Legacy
11 August 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
9 August 1997
395Particulars of Mortgage or Charge
Legacy
5 June 1997
403aParticulars of Charge Subject to s859A
Legacy
5 June 1997
403aParticulars of Charge Subject to s859A
Legacy
23 April 1997
287Change of Registered Office
Accounts With Accounts Type Small
12 February 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1996
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Legacy
15 September 1995
403aParticulars of Charge Subject to s859A
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
27 April 1995
225(1)225(1)
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Legacy
22 December 1993
288288
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1993
AAAnnual Accounts
Legacy
17 November 1992
363b363b
Accounts With Accounts Type Small
20 October 1992
AAAnnual Accounts
Legacy
4 November 1991
363b363b
Accounts With Accounts Type Small
15 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
12 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363363
Accounts With Accounts Type Small
8 November 1989
AAAnnual Accounts
Legacy
8 November 1989
363363
Accounts With Accounts Type Small
14 February 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Accounts With Accounts Type Small
6 January 1988
AAAnnual Accounts
Legacy
6 January 1988
363363
Auditors Resignation Company
5 August 1987
AUDAUD
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 October 1986
AAAnnual Accounts
Legacy
13 October 1986
363363
Incorporation Company
29 March 1966
NEWINCIncorporation