UKBizDB.co.uk

AUTOCODING SYSTEMS LIMITED

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

This company is commonly known as Autocoding Systems Limited. The company was founded 18 years ago and was given the registration number 05543560. The firm's registered office is in CHESTER. You can find them at Military House, 24 Castle Street, Chester, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AUTOCODING SYSTEMS LIMITED
Company Number:05543560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Military House, 24 Castle Street, Chester, England, CH1 2DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Geldards, 4 Capital Quarter, Tyndall Street, Cardiff, Wales, CF10 4BZ

Director01 June 2023Active
C/O Geldards, 4 Capital Quarter, Tyndall Street, Cardiff, Wales, CF10 4BZ

Director14 July 2021Active
John Bean Technologies Corporation, 70 West Madison Street, Suite 4400, Chicago, United States,

Director26 February 2021Active
John Bean Technologies Corporation, 70 West Madison Street, Suite 4400, Chicago, United States,

Director01 December 2021Active
C/O Geldards, 4 Capital Quarter, Tyndall Street, Cardiff, Wales, CF10 4BZ

Director01 October 2022Active
27 Canadian Avenue, Hoole, Chester, CH2 3HQ

Secretary19 May 2006Active
6 Hayden Mews, Godscroft Lane, Frodsham, WA6 6XU

Secretary23 August 2005Active
27 Canadian Avenue, Hoole, Chester, CH2 3HQ

Director03 December 2014Active
2 Hawkins Drive, Ridgeway, Ambergate, Belper, DE56 2JN

Director23 August 2005Active
John Bean Technologies Corporation, 70 West Madison Street, Suite 4400, Chicago, United States,

Director26 February 2021Active
John Bean Technologies Corporation, 70 West Madison Street, Suite 4400, Chicago, United States,

Director26 February 2021Active
56 Dudlow Lane, Liverpool, L18 2EZ

Director19 May 2006Active
27 Canadian Avenue, Hoole, Chester, CH2 3HQ

Director19 May 2006Active
Military House, 24 Castle Street, Chester, England, CH1 2DS

Director03 December 2014Active
Room 105, Building 8, Dasihaoting, No 117, Shimenkan, Qinhuai District, Nanjing, China,

Director10 January 2018Active
6 Hayden Mews, Godscroft Lane, Frodsham, WA6 6XU

Director23 August 2005Active
Room 901, Unit 1, 5th Building, Yard No.12, Chao Yang District, Beijing, China,

Director25 May 2017Active
Flat 63, Howards Building, 368 Queenstown Road, London, England, SW11 8NN

Director13 August 2020Active
30, Richmond Hill Court, Richmond, England, TW10 6BD

Director06 February 2018Active

People with Significant Control

John Bean Technologies Corporation
Notified on:26 February 2021
Status:Active
Country of residence:United States
Address:70, West Madison Street, Chicago, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Hughes
Notified on:02 August 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Military House, 24 Castle Street, Chester, England, CH1 2DS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Change account reference date company previous shortened.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Accounts

Change account reference date company previous extended.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-03-15Incorporation

Memorandum articles.

Download
2021-03-15Resolution

Resolution.

Download
2021-03-15Capital

Capital name of class of shares.

Download
2021-03-15Capital

Capital variation of rights attached to shares.

Download
2021-03-03Address

Change registered office address company with date old address new address.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.