This company is commonly known as Automated Logic Limited. The company was founded 23 years ago and was given the registration number 04078352. The firm's registered office is in LEATHERHEAD. You can find them at United Technologies House Guildford Road, Fetcham, Leatherhead, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AUTOMATED LOGIC LIMITED |
---|---|---|
Company Number | : | 04078352 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | United Technologies House Guildford Road, Fetcham, Leatherhead, Surrey, KT22 9UT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Ash House, Littleton Road, Ashford, England, TW15 1TZ | Director | 16 November 2022 | Active |
1st Floor, Ash House, Littleton Road, Ashford, United Kingdom, TW15 1TZ | Director | 16 November 2022 | Active |
United Technologies House, Guildford Road, Fetcham, Leatherhead, England, KT22 9UT | Secretary | 04 December 2008 | Active |
21 Hornbeam Close, Wokingham, RG41 4UR | Secretary | 22 June 2001 | Active |
Littleton Road, Ashford, Middlesex, England, TW15 1TZ | Secretary | 29 September 2015 | Active |
United Technologies House, Shadsworth Road, Blackburn, England, BB1 2PR | Secretary | 29 September 2015 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Nominee Secretary | 26 September 2000 | Active |
2 Stone Buildings, Lincolns Inn, London, WC2A 3TH | Corporate Secretary | 26 August 2005 | Active |
United Technologies House, Guildford Road, Fetcham, Leatherhead, KT22 9UT | Director | 01 August 2019 | Active |
1150 Roberts Boulevard, Kennesaw, Usa, FOREIGN | Director | 30 January 2001 | Active |
3831, Felton Hill Road, Smyrna, United States, GA 30082 | Director | 02 July 2009 | Active |
1150 Roberts Boulevard, Kennesaw, United States, FOREIGN | Director | 01 August 2001 | Active |
United Technologies House, Guildford Road, Fetcham, Leatherhead, KT22 9UT | Director | 29 September 2015 | Active |
1150 Roberts Boulevard, Kennesaw, Usa, FOREIGN | Director | 30 January 2001 | Active |
1025, Cobb Place Boulevard, Kennesaw, Usa, | Director | 10 May 2013 | Active |
369 Flatstone Way, Marietta, United States, | Director | 04 December 2008 | Active |
21 Hornbeam Close, Wokingham, RG41 4UR | Director | 01 August 2001 | Active |
United Technologies House, Guildford Road, Fetcham, Leatherhead, KT22 9UT | Director | 29 July 2016 | Active |
United Technologies House, Guildford Road, Fetcham, Leatherhead, England, KT22 9UT | Director | 23 February 2015 | Active |
Automated Logic, 1150 Roberts Boulevard, Kennesaw, United States, | Director | 14 May 2014 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Nominee Director | 26 September 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-11 | Address | Change registered office address company with date old address new address. | Download |
2023-10-05 | Accounts | Accounts with accounts type small. | Download |
2023-09-30 | Resolution | Resolution. | Download |
2023-09-22 | Capital | Capital allotment shares. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Accounts | Accounts with accounts type small. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts amended with accounts type small. | Download |
2022-05-24 | Accounts | Accounts with accounts type small. | Download |
2022-03-10 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Gazette | Gazette filings brought up to date. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Gazette | Gazette notice compulsory. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Accounts | Accounts with accounts type small. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Officers | Change person director company with change date. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.