Background WavePink WaveYellow Wave

AUTUMN MECHANICAL SERVICES LIMITED (03407486)

AUTUMN MECHANICAL SERVICES LIMITED (03407486) is an active UK company. incorporated on 23 July 1997. with registered office in Northampton. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. AUTUMN MECHANICAL SERVICES LIMITED has been registered for 28 years. Current directors include FELCE, Matthew John Walmsley.

Company Number
03407486
Status
active
Type
ltd
Incorporated
23 July 1997
Age
28 years
Address
10 Cotton End, Northampton, NN4 8BS
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
FELCE, Matthew John Walmsley
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTUMN MECHANICAL SERVICES LIMITED

AUTUMN MECHANICAL SERVICES LIMITED is an active company incorporated on 23 July 1997 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. AUTUMN MECHANICAL SERVICES LIMITED was registered 28 years ago.(SIC: 43220)

Status

active

Active since 28 years ago

Company No

03407486

LTD Company

Age

28 Years

Incorporated 23 July 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

10 Cotton End Northampton, NN4 8BS,

Previous Addresses

70 Winchester Road Northampton NN4 8AY England
From: 16 May 2019To: 27 November 2024
2 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL England
From: 11 November 2016To: 16 May 2019
Webb House 11 Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL
From: 23 July 1997To: 11 November 2016
Timeline

2 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Jul 97
Owner Exit
Apr 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FELCE, Katherine Ann

Active
Cotton End, NorthamptonNN4 8BS
Secretary
Appointed 24 Jul 1997

FELCE, Matthew John Walmsley

Active
Cotton End, NorthamptonNN4 8BS
Born July 1965
Director
Appointed 24 Jul 1997

1ST CONTACT SECRETARIES LIMITED

Resigned
Ground Floor Broadway House, FulhamSW6 1AA
Corporate nominee secretary
Appointed 23 Jul 1997
Resigned 24 Jul 1997

1ST CONTACT DIRECTORS LIMITED

Resigned
Ground Floor Broadway House, FulhamSW6 1AA
Corporate nominee director
Appointed 23 Jul 1997
Resigned 24 Jul 1997

Persons with significant control

3

2 Active
1 Ceased

Mr Barnaby Felce

Ceased
Duncan Close, NorthamptonNN3 6WL
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jul 2016
Ceased 01 Sept 2017

Mr Matthew John Walmsley Felce

Active
Cotton End, NorthamptonNN4 8BS
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jul 2016

Mrs Katherine Ann Felce

Active
Cotton End, NorthamptonNN4 8BS
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jul 2016
Fundings
Financials
Latest Activities

Filing History

79

Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
14 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 April 2018
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Sail Address Company
23 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2005
AAAnnual Accounts
Legacy
18 January 2005
287Change of Registered Office
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
2 July 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 June 2002
AAAnnual Accounts
Legacy
27 September 2001
88(2)R88(2)R
Legacy
27 September 2001
88(2)R88(2)R
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
2 December 2000
395Particulars of Mortgage or Charge
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
10 November 1998
225Change of Accounting Reference Date
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
225Change of Accounting Reference Date
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
287Change of Registered Office
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288bResignation of Director or Secretary
Incorporation Company
23 July 1997
NEWINCIncorporation