ABOUT AUTAC PRODUCTS LIMITED
We have total control of the manufacturing process - from selection of raw materials, to conductor insulation, lay-up, sheathing, coiling and end-preparation including moulding and assembly. The entire production process is electronically monitored and recorded on our innovative computer system.
Testing of materials and products throughout the production cycle ensuring zero defects
Products meet or surpass BS / ISO requirements, where applicable.
An ongoing programme of Research and Development in materials and applications combined with investment in the latest equipment ensures that we are always ready to meet and surpass customer requirements.
Autac Products Limited is registered in England 830676 with EC VAT Number GB 157 2274 62
AUTAC PRODUCTS LIMITED
Established in 1964, Autac Products is the leading UK designer and manufacturer of high quality spiral, suzie coils and retractable coiled cable assemblies.
We are constantly developing new processes and products to ensure our design and manufacturing capabilities are always able to satisfy the requirements of our customers and exceed their expectations.
In addition to an extensive standard product range, we also offer a comprehensive bespoke design service which encompasses initial prototypes through to long or short runs of bespoke cable, specifically designed to meet our customers individual requirements.
We are certified to ISO 9001 for both the Design and Manufacture of electrical retractable cables.
KEY FINANCES
Year
2016
Assets
£577.24k
▼ £-393.53k (-40.54 %)
Cash
£167.62k
▼ £-390.59k (-69.97 %)
Liabilities
£124.85k
▼ £-69.34k (-35.71 %)
Net Worth
£452.39k
▼ £-324.19k (-41.75 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cheshire East
- Company name
- AUTAC PRODUCTS LIMITED
- Company number
- 00830676
- VAT
- GB157227462
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Dec 1964
Age - 61 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.autac.co.uk
- Phones
-
+44 (0)1625 619 277
+44 (0)1625 619 366
01625 619 277
01625 619 366
- Registered Address
- BOLLIN CABLE WORKS,
LONDON ROAD,
MACCLESFIELD,
CHESHIRE,
SK11 7RN
ECONOMIC ACTIVITIES
- 27320
- Manufacture of other electronic and electric wires and cables
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 26 Apr 2017
- Total exemption full accounts made up to 31 December 2016
- 17 Jan 2017
- Registration of charge 008306760008, created on 13 January 2017
- 14 Jan 2017
- Satisfaction of charge 008306760007 in full
CHARGES
-
13 January 2017
- Status
- Outstanding
- Delivered
- 17 January 2017
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Contains fixed charge…
-
1 March 2016
- Status
- Satisfied
on 14 January 2017
- Delivered
- 2 March 2016
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Contains fixed charge…
-
26 February 2016
- Status
- Outstanding
- Delivered
- 29 February 2016
-
Persons entitled
- Michael David Greig as Trustee of the George Greig and Anne Mavis Greig Settlement
Michael David Greig
Elizabeth Lilian Jane Pearce
Susan Fiona Phillips
- Description
- All intellectual property rights…
-
26 February 2016
- Status
- Satisfied
on 23 June 2016
- Delivered
- 29 February 2016
-
Persons entitled
- Michael David Greig as Trustee of the George Greig and Anne Mavis Settlement
Michael David Greig
Elizabeth Lilian Jane Pearce
Susan Fiona Phillips
- Description
- The land and premises at london road terrace, london road…
-
7 November 1983
- Status
- Satisfied
on 22 June 2015
- Delivered
- 15 November 1983
-
Persons entitled
- Williams & Glyns Bank PLC.
- Description
- F/H land with the buildings erected thereon k/a london road…
-
13 May 1982
- Status
- Satisfied
on 26 September 2007
- Delivered
- 21 May 1982
-
Persons entitled
- Williams & Glyns Bank PLC.
- Description
- All sums now or from time to time hereafter standing to the…
-
28 April 1982
- Status
- Satisfied
on 26 September 2007
- Delivered
- 10 May 1982
-
Persons entitled
- Williams & Glyn's Bank PLC.
- Description
- All sums now or from time to time hereafter standing to the…
-
23 December 1980
- Status
- Satisfied
on 30 October 1997
- Delivered
- 6 January 1981
-
Persons entitled
- Williams & Glyn's Bank Limited.
- Description
- Fixed & floating charge over the undertaking and all…
See Also
Last update 2018
AUTAC PRODUCTS LIMITED DIRECTORS
Sallie Louise Lowe
Acting
- Appointed
- 26 February 2016
- Role
- Secretary
- Address
- Unit, 6d Lowick Close, Hazel Grove, Stockport, England, SK7 5ED
- Name
- LOWE, Sallie Louise
David Norman Lowe
Acting
- Appointed
- 26 February 2016
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Bollin Cable Works, London Road, Macclesfield, Cheshire, SK11 7RN
- Country Of Residence
- England
- Name
- LOWE, David Norman
Sallie Louise Lowe
Acting
- Appointed
- 26 February 2016
- Occupation
- Accounts
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Bollin Cable Works, London Road, Macclesfield, Cheshire, SK11 7RN
- Country Of Residence
- England
- Name
- LOWE, Sallie Louise
Anne Mavis Greig
Resigned
- Resigned
- 20 February 2012
- Role
- Secretary
- Address
- Bollin Cable Works, London Road, Macclesfield, Cheshire, SK11 7RN
- Name
- GREIG, Anne Mavis
Elizabeth Lilian Jane Pearce
Resigned
- Appointed
- 20 February 2012
- Resigned
- 26 February 2016
- Role
- Secretary
- Address
- Bollin Cable Works, London Road, Macclesfield, Cheshire, SK11 7RN
- Name
- PEARCE, Elizabeth Lilian Jane
Anne Mavis Greig
Resigned
- Resigned
- 20 February 2012
- Occupation
- Director & Company Secretary
- Role
- Director
- Age
- 95
- Nationality
- British
- Address
- Bollin Cable Works, London Road, Macclesfield, Cheshire, SK11 7RN
- Country Of Residence
- United Kingdom
- Name
- GREIG, Anne Mavis
George Greig
Resigned
- Resigned
- 23 July 2001
- Occupation
- Director
- Role
- Director
- Age
- 97
- Nationality
- British
- Address
- Rookwood House Woodbrook Road, Alderley Edge, Cheshire, SK9 7BY
- Name
- GREIG, George
Elizabeth Lilian Jane Pearce
Resigned
- Appointed
- 01 September 1994
- Resigned
- 26 February 2016
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Bollin Cable Works, London Road, Macclesfield, Cheshire, SK11 7RN
- Country Of Residence
- United Kingdom
- Name
- PEARCE, Elizabeth Lilian Jane
Simon Dewar Pearce
Resigned
- Appointed
- 17 September 1993
- Resigned
- 31 August 2016
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Bollin Cable Works, London Road, Macclesfield, Cheshire, SK11 7RN
- Country Of Residence
- United Kingdom
- Name
- PEARCE, Simon Dewar
Susan Fiona Phillips
Resigned
- Appointed
- 01 September 1994
- Resigned
- 26 February 2016
- Occupation
- Financial Controller
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Bollin Cable Works, London Road, Macclesfield, Cheshire, SK11 7RN
- Country Of Residence
- United Kingdom
- Name
- PHILLIPS, Susan Fiona
REVIEWS
Check The Company
Excellent according to the company’s financial health.