This company is commonly known as Auma Actuators Limited. The company was founded 52 years ago and was given the registration number 01012852. The firm's registered office is in CLEVEDON. You can find them at Generation House Yeo Bank 3, Kenn Road, Clevedon, North Somerset. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | AUMA ACTUATORS LIMITED |
---|---|---|
Company Number | : | 01012852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1971 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Generation House Yeo Bank 3, Kenn Road, Clevedon, North Somerset, BS21 6TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Generation House, Yeo Bank 3, Kenn Road, Clevedon, United Kingdom, BS21 6TH | Director | 01 March 2023 | Active |
Generation House Yeo Bank 3, Kenn Road, Kenn, Clevedon, England, BS21 6TH | Director | 05 September 2011 | Active |
3 Cadbury Farm Road, Yatton, Bristol, BS19 4HW | Secretary | - | Active |
15 Gooch Way, Worle, Weston Super Mare, BS22 0YH | Secretary | 12 August 1996 | Active |
17 Frobisher Avenue, Mariners Park Portishead, Bristol, BS20 6XB | Secretary | 01 February 1997 | Active |
Generation House Yeo Bank 3, Kenn Road, Clevedon, BS21 6TH | Director | 01 May 1993 | Active |
D 7540 Mullheim, Kirschbaum, Leboulen 4, West Germany, FOREIGN | Director | - | Active |
Generation House, Yeo Bank 3, Kenn Road, Clevedon, BS21 6TH | Director | 01 September 2010 | Active |
Generation House, Yeo Bank 3, Kenn Road, Clevedon, United Kingdom, BS21 6TH | Director | 12 December 2022 | Active |
6 Orchard Road, Coalpit Heath, Bristol, BS17 2PB | Director | - | Active |
Boundary House, Bluebell Road, Wick St Lawrence, BS22 9BX | Director | 04 January 1996 | Active |
Mr Paul Leyshon Hopkins | ||
Notified on | : | 05 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | Generation House Yeo Bank 3, Kenn Road, Clevedon, BS21 6TH |
Nature of control | : |
|
Auma Armaturenantreibe Gmbh | ||
Notified on | : | 04 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Aumastr.1, 79379 Muellheim, Muellheim, Germany, |
Nature of control | : |
|
Mr Matthias Paul Dinse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | German |
Address | : | Generation House Yeo Bank 3, Kenn Road, Clevedon, BS21 6TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type small. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type small. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type small. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type small. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Accounts | Accounts with accounts type small. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type small. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-15 | Accounts | Accounts with accounts type small. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.