UKBizDB.co.uk

ABSOLUTE AUTOMATION GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Absolute Automation Group Limited. The company was founded 8 years ago and was given the registration number 09836048. The firm's registered office is in BROMSGROVE. You can find them at Unit 19 Silver Birches Business Park, Aston Road, Bromsgrove, Worcestershire. This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.

Company Information

Name:ABSOLUTE AUTOMATION GROUP LIMITED
Company Number:09836048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27120 - Manufacture of electricity distribution and control apparatus

Office Address & Contact

Registered Address:Unit 19 Silver Birches Business Park, Aston Road, Bromsgrove, Worcestershire, England, B60 3EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19 Silver Birches Business Park, Aston Road, Bromsgrove, England, B60 3EU

Secretary12 August 2020Active
Unit 19, Silver Birches Business Park, Aston Road, Bromsgrove, England, B60 3EU

Director21 October 2015Active
33 Beechfields Way, Newport, England, TF10 8QA

Director21 October 2015Active
33 Beechfields Way, Newport, England, TF10 8QA

Director21 October 2015Active
Unit 19 Silver Birches Business Park, Aston Road, Bromsgrove, England, B60 3EU

Director21 October 2015Active

People with Significant Control

Mr Roger Derek Newey
Notified on:01 January 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Unit 19 Silver Birches Business Park, Aston Road, Bromsgrove, England, B60 3EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven John Potter
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Unit 19 Silver Birches Business Park, Aston Road, Bromsgrove, England, B60 3EU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Appoint person secretary company with name date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type micro entity.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Accounts

Accounts with accounts type total exemption small.

Download
2017-04-12Officers

Change person director company.

Download
2017-04-12Officers

Change person director company.

Download
2017-04-10Accounts

Change account reference date company previous extended.

Download
2017-03-14Capital

Capital allotment shares.

Download
2017-03-08Resolution

Resolution.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-02-12Officers

Change person director company with change date.

Download
2016-02-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.