UKBizDB.co.uk

AUTOMAC (UK) LIMITED

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

This company is commonly known as Automac (uk) Limited. The company was founded 28 years ago and was given the registration number 03200331. The firm's registered office is in WINSFORD. You can find them at Unit A Browning Way, Woodford Park Industrial Estate, Winsford, Cheshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:AUTOMAC (UK) LIMITED
Company Number:03200331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1996
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Unit A Browning Way, Woodford Park Industrial Estate, Winsford, Cheshire, United Kingdom, CW7 2RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Browning Way, Woodford Park Industrial Estate, Winsford, United Kingdom, CW7 2RH

Director01 May 2010Active
Unit A, Browning Way, Woodford Park Industrial Estate, Winsford, United Kingdom, CW7 2RH

Director22 December 2022Active
Via Minigera 36, Montagnola, Switzerland, 6926

Secretary31 August 2000Active
Via Minigera 36, Montagnola, Switzerland, 6926

Secretary12 May 1998Active
Via Minigera 36, Montagnola, Switzerland, 6926

Secretary17 May 1996Active
Flat 4, 60 West End Lane, London, NW6 2NE

Secretary25 August 1999Active
Flat 2 100 Hamilton Terrace, London, NW8 9UP

Secretary31 August 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary17 May 1996Active
Via Minigera 36, Montagnola, Switzerland, 6926

Director31 August 1997Active
8 Turner Close, Crewe, CW1 3WZ

Director31 August 2000Active
166 Winchmore Hill Road, London, N21 1QP

Director17 May 1996Active
120 East Road, London, N1 6AA

Nominee Director17 May 1996Active
4 Sherridan Court, Bache, Chester,

Director12 May 1998Active
Unit A, Browning Way, Woodford Park Industrial Estate, Winsford, United Kingdom, CW7 2RH

Director01 April 2019Active
1863, Via Per Sassuolo, Vignola, Italy, 41058

Director24 April 2014Active

People with Significant Control

Gruppo Fabbri Vignola Spa
Notified on:17 May 2017
Status:Active
Country of residence:Italy
Address:1863, Via Per Sassuolo, Vignola, Italy, 41058
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Confirmation statement

Confirmation statement with no updates.

Download
2024-04-16Accounts

Accounts with accounts type small.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type small.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type small.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type small.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-01Accounts

Accounts with accounts type small.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Change person director company with change date.

Download
2018-06-19Address

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

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type small.

Download
2017-12-15Capital

Capital name of class of shares.

Download
2017-12-15Capital

Capital variation of rights attached to shares.

Download
2017-12-12Resolution

Resolution.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.