Company NameAdvanced Automotive Systems Limited
DirectorsAlistair Mark Harbottle and Stuart Craig Harbottle
Company StatusActive
Company Number04692613
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Alistair Mark Harbottle
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Hewley Crescent
Throckley
Newcastle Upon Tyne
NE15 9PX
Director NameMr Stuart Craig Harbottle
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Willow Park
Scots Gap
Morpeth
Northumberland
NE61 4DA
Secretary NameMr Stuart Craig Harbottle
NationalityBritish
StatusCurrent
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Willow Park
Scots Gap
Morpeth
Northumberland
NE61 4DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.aas-exhausts.co.uk

Location

Registered Address1 Willow Park, Scots Gap
Morpeth
Northumberland
NE61 4DA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishWallington Demesne
WardLonghorsley

Shareholders

100 at £1Alistair Mark Harbottle
50.00%
Ordinary
100 at £1Stuart Craig Harbottle
50.00%
Ordinary

Financials

Year2014
Net Worth£112,227
Cash£244
Current Liabilities£77,082

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

26 September 2004Delivered on: 9 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy intimation dated 06/10/04 and assignation dated
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Company: halifax life limited policy number: ASSH005801 date: 06/06/2003, sum: £140000, life assured: stuart craig harbottle together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder,.
Outstanding
26 September 2004Delivered on: 9 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy intimation dated 06/10/04 and assignation dated
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Company: halifax life limited policy number: ASSH005802 date: 06/06/2003, sum: £140000, life assured: alistair mark harbottle together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder,.
Outstanding
19 May 2003Delivered on: 24 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 March 2018Confirmation statement made on 11 March 2018 with updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 200
(5 pages)
20 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 200
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(5 pages)
25 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 200
(5 pages)
16 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 200
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Alistair Mark Harbottle on 11 March 2010 (2 pages)
1 April 2010Director's details changed for Stuart Craig Harbottle on 11 March 2010 (2 pages)
1 April 2010Director's details changed for Alistair Mark Harbottle on 11 March 2010 (2 pages)
1 April 2010Director's details changed for Stuart Craig Harbottle on 11 March 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 11/03/09; full list of members (4 pages)
17 March 2009Return made up to 11/03/09; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 April 2008Return made up to 11/03/08; full list of members (4 pages)
22 April 2008Return made up to 11/03/08; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 March 2007Return made up to 11/03/07; full list of members (7 pages)
30 March 2007Return made up to 11/03/07; full list of members (7 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 March 2006Return made up to 11/03/06; full list of members (7 pages)
24 March 2006Return made up to 11/03/06; full list of members (7 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2004Particulars of mortgage/charge (4 pages)
9 October 2004Particulars of mortgage/charge (4 pages)
9 October 2004Particulars of mortgage/charge (4 pages)
9 October 2004Particulars of mortgage/charge (4 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 April 2004Return made up to 11/03/04; full list of members (7 pages)
15 April 2004Ad 01/04/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
15 April 2004Ad 01/04/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
15 April 2004Return made up to 11/03/04; full list of members (7 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Incorporation (17 pages)
11 March 2003Incorporation (17 pages)
11 March 2003Secretary resigned (1 page)