UKBizDB.co.uk

AUTOMATED SYSTEMS LIMITED

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

This company is commonly known as Automated Systems Limited. The company was founded 28 years ago and was given the registration number 03115609. The firm's registered office is in KNUTSFORD. You can find them at Booths Park 1, Chelford Road, Knutsford, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AUTOMATED SYSTEMS LIMITED
Company Number:03115609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1995
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Booths Park 1, Chelford Road, Knutsford, Cheshire, WA16 8QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Chambers, 79-81 Market Street, Stalybridge, United Kingdom, SK15 2AA

Director14 October 1997Active
Bank Chambers, 79-81 Market Street, Stalybridge, United Kingdom, SK15 2AA

Director14 October 1997Active
29 Royds Drive, Huddersfield, HD7 7LH

Secretary29 June 1999Active
Booths Park 1, Chelford Road, Knutsford, United Kingdom, WA16 8QZ

Secretary19 October 1995Active
75 Chelmsford Road, Edgeley, Stockport, SK3 9LS

Secretary01 January 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary19 October 1995Active
104, Queens Road, Ashton Under Lyne, OL6 8EL

Director19 October 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director19 October 1995Active

People with Significant Control

Timothy Bottom
Notified on:01 July 2019
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:Bank Chambers, 79-81 Market Street, Stalybridge, United Kingdom, SK15 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen Page
Notified on:01 July 2019
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Bank Chambers, 79-81 Market Street, Stalybridge, United Kingdom, SK15 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Philip Anthony Ellis
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:79-81, Market Street, Stalybridge, United Kingdom, SK15 2AA
Nature of control:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Capital

Capital cancellation shares.

Download
2019-09-03Resolution

Resolution.

Download
2019-09-03Capital

Capital return purchase own shares.

Download
2019-07-17Resolution

Resolution.

Download
2019-07-16Capital

Capital allotment shares.

Download
2019-07-04Capital

Capital allotment shares.

Download
2019-07-02Officers

Termination secretary company with name termination date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.