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.
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 | : |
|
Registered Address | : | Military House, 24 Castle Street, Chester, England, CH1 2DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Geldards, 4 Capital Quarter, Tyndall Street, Cardiff, Wales, CF10 4BZ | Director | 01 June 2023 | Active |
C/O Geldards, 4 Capital Quarter, Tyndall Street, Cardiff, Wales, CF10 4BZ | Director | 14 July 2021 | Active |
John Bean Technologies Corporation, 70 West Madison Street, Suite 4400, Chicago, United States, | Director | 26 February 2021 | Active |
John Bean Technologies Corporation, 70 West Madison Street, Suite 4400, Chicago, United States, | Director | 01 December 2021 | Active |
C/O Geldards, 4 Capital Quarter, Tyndall Street, Cardiff, Wales, CF10 4BZ | Director | 01 October 2022 | Active |
27 Canadian Avenue, Hoole, Chester, CH2 3HQ | Secretary | 19 May 2006 | Active |
6 Hayden Mews, Godscroft Lane, Frodsham, WA6 6XU | Secretary | 23 August 2005 | Active |
27 Canadian Avenue, Hoole, Chester, CH2 3HQ | Director | 03 December 2014 | Active |
2 Hawkins Drive, Ridgeway, Ambergate, Belper, DE56 2JN | Director | 23 August 2005 | Active |
John Bean Technologies Corporation, 70 West Madison Street, Suite 4400, Chicago, United States, | Director | 26 February 2021 | Active |
John Bean Technologies Corporation, 70 West Madison Street, Suite 4400, Chicago, United States, | Director | 26 February 2021 | Active |
56 Dudlow Lane, Liverpool, L18 2EZ | Director | 19 May 2006 | Active |
27 Canadian Avenue, Hoole, Chester, CH2 3HQ | Director | 19 May 2006 | Active |
Military House, 24 Castle Street, Chester, England, CH1 2DS | Director | 03 December 2014 | Active |
Room 105, Building 8, Dasihaoting, No 117, Shimenkan, Qinhuai District, Nanjing, China, | Director | 10 January 2018 | Active |
6 Hayden Mews, Godscroft Lane, Frodsham, WA6 6XU | Director | 23 August 2005 | Active |
Room 901, Unit 1, 5th Building, Yard No.12, Chao Yang District, Beijing, China, | Director | 25 May 2017 | Active |
Flat 63, Howards Building, 368 Queenstown Road, London, England, SW11 8NN | Director | 13 August 2020 | Active |
30, Richmond Hill Court, Richmond, England, TW10 6BD | Director | 06 February 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Officers | Appoint person director company with name date. | Download |
2021-12-30 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Accounts | Change account reference date company previous extended. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Incorporation | Memorandum articles. | Download |
2021-03-15 | Resolution | Resolution. | Download |
2021-03-15 | Capital | Capital name of class of shares. | Download |
2021-03-15 | Capital | Capital variation of rights attached to shares. | Download |
2021-03-03 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.