UKBizDB.co.uk

AUTOMATED SYSTEMS INTEGRATION LIMITED

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

This company is commonly known as Automated Systems Integration Limited. The company was founded 11 years ago and was given the registration number 08155573. The firm's registered office is in BRIGHTON. You can find them at Ground Floor, 19 New Road, Brighton, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:AUTOMATED SYSTEMS INTEGRATION LIMITED
Company Number:08155573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2012
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Ground Floor, 19 New Road, Brighton, BN1 1UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 19 New Road, Brighton, BN1 1UF

Director01 April 2023Active
Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF

Director25 July 2012Active
Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF

Director25 July 2012Active
3, Stairbridge Court, Stairbridge Lane, Bolney, United Kingdom, RH17 5PA

Director25 July 2012Active
3, Stairbridge Court, Stairbridge Lane, Bolney, United Kingdom, RH17 5PA

Director25 July 2012Active
3, Stairbridge Court, Stairbridge Lane, Bolney, United Kingdom, RH17 5PA

Director25 July 2012Active
3, Stairbridge Court, Stairbridge Lane, Bolney, United Kingdom, RH17 5PA

Director25 July 2012Active

People with Significant Control

Mr Ian Lewis Down
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:9 Ladycross Business Park, Hollow Lane, Dormansland, United Kingdom, RH7 6PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin John George Harvey
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:19 New Road, Ground Floor, Brighton, United Kingdom, BN1 1UF
Nature of control:
  • Right to appoint and remove directors
Mr Benjamin John George Harvey
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Lewis Down
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Resolution

Resolution.

Download
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Gazette

Gazette filings brought up to date.

Download
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Capital

Capital allotment shares.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.