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..
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 | : |
|
Registered Address | : | Booths Park 1, Chelford Road, Knutsford, Cheshire, WA16 8QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank Chambers, 79-81 Market Street, Stalybridge, United Kingdom, SK15 2AA | Director | 14 October 1997 | Active |
Bank Chambers, 79-81 Market Street, Stalybridge, United Kingdom, SK15 2AA | Director | 14 October 1997 | Active |
29 Royds Drive, Huddersfield, HD7 7LH | Secretary | 29 June 1999 | Active |
Booths Park 1, Chelford Road, Knutsford, United Kingdom, WA16 8QZ | Secretary | 19 October 1995 | Active |
75 Chelmsford Road, Edgeley, Stockport, SK3 9LS | Secretary | 01 January 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 19 October 1995 | Active |
104, Queens Road, Ashton Under Lyne, OL6 8EL | Director | 19 October 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 19 October 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-12 | Officers | Change person director company with change date. | Download |
2021-10-12 | Officers | Change person director company with change date. | Download |
2021-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Capital | Capital cancellation shares. | Download |
2019-09-03 | Resolution | Resolution. | Download |
2019-09-03 | Capital | Capital return purchase own shares. | Download |
2019-07-17 | Resolution | Resolution. | Download |
2019-07-16 | Capital | Capital allotment shares. | Download |
2019-07-04 | Capital | Capital allotment shares. | Download |
2019-07-02 | Officers | Termination secretary company with name termination date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.