Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Autotec Components Limited
Autotec Components Limited is an active company incorporated on 13 January 2014 with the registered office located in Newark, Nottinghamshire. Autotec Components Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08842886
Private limited company
Age
11 years
Incorporated
13 January 2014
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
13 January 2025
(7 months ago)
Next confirmation dated
13 January 2026
Due by
27 January 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Autotec Components Limited
Contact
Address
Unit 4 Glenholme Park
Brunel Drive
Newark
NG24 2EG
United Kingdom
Same address for the past
4 years
Companies in NG24 2EG
Telephone
01636702700
Email
Unreported
Website
Autoteccomponents.com
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Mr Christopher David Morris
Director • PSC • British • Lives in UK • Born in May 1967
Mr Gary Logan
PSC • Director • British • Lives in UK • Born in Feb 1958
Donald Robert George
Director • British • Lives in UK • Born in Aug 1947
Anthony Charles Morris
Director • British • Lives in England • Born in Aug 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Erewash Voluntary Action - Council For Voluntary Service
Anthony Charles Morris is a mutual person.
Active
Keboda UK Limited
Mr Christopher David Morris is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£258.63K
Increased by £17.95K (+7%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£1.2M
Increased by £436.94K (+58%)
Total Liabilities
-£562.6K
Increased by £168.14K (+43%)
Net Assets
£632.63K
Increased by £268.79K (+74%)
Debt Ratio (%)
47%
Decreased by 4.95% (-10%)
See 10 Year Full Financials
Latest Activity
Own Shares Purchased
3 Months Ago on 19 May 2025
Confirmation Submitted
7 Months Ago on 5 Feb 2025
Shares Cancelled
7 Months Ago on 22 Jan 2025
Donald Robert George (PSC) Resigned
8 Months Ago on 20 Dec 2024
Donald Robert George Resigned
8 Months Ago on 20 Dec 2024
New Charge Registered
9 Months Ago on 10 Dec 2024
Anthony Charles Morris Resigned
9 Months Ago on 25 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 17 Jul 2024
Mr Christopher David Morris (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Mr Gary Logan (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Autotec Components Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Purchase of own shares.
Submitted on 19 May 2025
Confirmation statement made on 13 January 2025 with updates
Submitted on 5 Feb 2025
Change of details for Mr Christopher David Morris as a person with significant control on 6 April 2016
Submitted on 28 Jan 2025
Cessation of Donald Robert George as a person with significant control on 20 December 2024
Submitted on 27 Jan 2025
Change of details for Mr Gary Logan as a person with significant control on 6 April 2016
Submitted on 27 Jan 2025
Cancellation of shares. Statement of capital on 20 December 2024
Submitted on 22 Jan 2025
Termination of appointment of Donald Robert George as a director on 20 December 2024
Submitted on 7 Jan 2025
Registration of charge 088428860001, created on 10 December 2024
Submitted on 12 Dec 2024
Termination of appointment of Anthony Charles Morris as a director on 25 November 2024
Submitted on 26 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs