Check the

AUTOLAMPS LIMITED

Company
AUTOLAMPS LIMITED (03134980)

AUTOLAMPS

Phone: 01789 765 996
A⁺ rating

ABOUT AUTOLAMPS LIMITED

  With manufacturing facilities and consequential testing requirements we have been able to endorse our lighting products with E1 Approvals and our products and facilities are regularly audited by the KBA (see below for more details)

The control on the quality of products made by or for us has enabled us to provide to the highest levels in the market and our lighting products are used by many of the leading Aftermarket Brands.

 Due to a strict policy of supplying to the Wholesale market sector, where there is a duality of demand, with OE quality and price competition being difficult to bridge, we have developed for our lighting abbreviated product ranges to cover popular part numbers through our Eurolec Bulb and Mehr filter ranges. Both of these products are still made to very high quality standards and subject to a continuous test programme.

We hope this brief introduction to our Company is of interest and for both our valued established Customers and for those who may wish to use us in future, please be assured that we will always do our very best to earn your support.

 All Autolamps products are subject to the Quality Audit conditions set our in our ISO 9002 approvals

 All Autolamps bulbs conform to the requirements of ECE Regulation 37. The majority of our products are produced to E1 approval standards.

 Through our associate manufacturing company ‘Gerlux Ltd’ all Autolamps bulbs are subject to a test programme which is a condition of the company’s ‘E1’ status.

 The term ‘E’ approved is the European requirement for lights on vehicles to conform to performance standards. This number shows the Approval country (E1 Germany) and the manufacturer is then marked on the product.

Germany monitors very carefully, the use of their approval (E1). This is done through the KBA (Kraftfahrt-Bundesamt) Federal Motor Transport Authority, who both authorise and audit the products and test facilities of those permitted to use E1.

 The Autolamps brand is a KBA approved E1 bulb.

Welcome to the Autolamps Web Page

Over the last few years we have continued our policy of leading our business with premium quality products as well as adding innovations to our lighting products. The addition of Stainless-steel caps to our premium bulb range has further enhanced this quality. We have also added Mehr Filters and Mehr Wiper Blades to our portfolio.

 Autolamps only supply trade customers. It is our intention to include a search engine here in the near future so that retail customers will be able to locate their nearest stockist, but for the moment if there is one of our stock lines which you want to purchase please contact us using the feedback form and we will contact you with your nearest stockist. Remember to include your location and contact details.

KEY FINANCES

Year
2017
Assets
£1065.07k ▲ £118.28k (12.49 %)
Cash
£456.25k ▲ £72.96k (19.04 %)
Liabilities
£120.56k ▲ £104.15k (634.57 %)
Net Worth
£944.51k ▲ £14.13k (1.52 %)

REGISTRATION INFO

Company name
AUTOLAMPS LIMITED
Company number
03134980
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Dec 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
autolamps.co.uk
Phones
01789 765 996
Registered Address
ADAMS WAY,
SPRINGFIELD BUSINESS PARK,
ALCESTER,
WARWICKSHIRE,
B49 6PU

ECONOMIC ACTIVITIES

45310
Wholesale trade of motor vehicle parts and accessories

LAST EVENTS

29 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Jan 2017
Confirmation statement made on 30 November 2016 with updates
23 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-01-23 GBP 100

CHARGES

24 August 2000
Status
Outstanding
Delivered
2 September 2000
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

7 June 2000
Status
Satisfied on 17 November 2010
Delivered
9 June 2000
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

AUTOLAMPS LIMITED DIRECTORS

Tony Preston

  Acting
Appointed
01 June 2009
Occupation
Automotive
Role
Director
Age
67
Nationality
British
Address
Zozatone, 17 Dines Way, Hermitage, Thatcham, Berkshire, RG18 9TF
Country Of Residence
United Kingdom
Name
PRESTON, Tony

Geoffery David Reader

  Acting
Appointed
01 December 2000
Occupation
Works Director
Role
Director
Age
56
Nationality
British
Address
29 Augustus Drive, Alcester, Warwickshire, B49 5HH
Country Of Residence
United Kingdom
Name
READER, Geoffery David

Richard Neville Wilding

  Acting
Appointed
05 October 2015
Occupation
Director
Role
Director
Age
40
Nationality
British
Address
Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU
Country Of Residence
England
Name
WILDING, Richard Neville

Ronald Noel Wilding

  Acting PSC
Appointed
21 December 1995
Occupation
Director Auto Components
Role
Director
Age
85
Nationality
British
Address
Dene House Chapel Street, Wellesbourne, Warwick, CV35 9QU
Country Of Residence
England
Name
WILDING, Ronald Noel
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Stephanie Clare Wilding

  Acting
Appointed
28 February 2003
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
Dene House 10a Chapel Street, Wellesbourne, Warwick, Warwickshire, CV35 9QU
Country Of Residence
England
Name
WILDING, Stephanie Clare

Holly Margaret Andrews

  Resigned
Appointed
21 December 1995
Resigned
30 April 1999
Role
Secretary
Address
32 Cotford Road, Maypole, Birmingham, B14 5JL
Name
ANDREWS, Holly Margaret

Nadia Krystyna Zofia Bailey

  Resigned
Appointed
03 December 2004
Resigned
13 February 2008
Role
Secretary
Address
6 Constance Drive, Harbury, Warwickshire, CV33 9JA
Name
BAILEY, Nadia Krystyna Zofia

Stephanie Clare Wilding

  Resigned PSC
Appointed
30 April 1999
Resigned
01 November 2007
Role
Secretary
Nationality
British
Address
Dene House 10a Chapel Street, Wellesbourne, Warwick, Warwickshire, CV35 9QU
Name
WILDING, Stephanie Clare
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

BRIGHTON SECRETARY LIMITED

  Resigned
Appointed
06 December 1995
Resigned
21 December 1995
Role
Nominee Secretary
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON SECRETARY LIMITED

Michael Jeremy Ford

  Resigned
Appointed
01 November 1999
Resigned
02 April 2004
Occupation
Sales Director
Role
Director
Age
66
Nationality
British
Address
5 Chapel Court, Huby, York, North Yorkshire, YO61 1YF
Name
FORD, Michael Jeremy

BRIGHTON DIRECTOR LIMITED

  Resigned
Appointed
06 December 1995
Resigned
21 December 1995
Role
Nominee Director
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON DIRECTOR LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.