Check the

AUTAC PRODUCTS LIMITED

Company
AUTAC PRODUCTS LIMITED (00830676)

AUTAC PRODUCTS

Phone: +44 (0)1625 619 277
A rating

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

Company name
AUTAC PRODUCTS LIMITED
Company number
00830676
VAT
GB157227462
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Dec 1964
Age - 60 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
57
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
57
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
94
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
96
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
63
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
67
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
66
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.