Warning: file_put_contents(c/224c72d007cd51ee3ac2ac5a5c93014a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Automatic Products (uk) Limited, SN14 6NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AUTOMATIC PRODUCTS (UK) LIMITED

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

This company is commonly known as Automatic Products (uk) Limited. The company was founded 29 years ago and was given the registration number 02990346. The firm's registered office is in CHIPPENHAM. You can find them at Pipsmore Park, Bumpers Farm Industrial Estate, Chippenham, Wiltshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:AUTOMATIC PRODUCTS (UK) LIMITED
Company Number:02990346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Pipsmore Park, Bumpers Farm Industrial Estate, Chippenham, Wiltshire, SN14 6NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pipsmore Park, Bumpers Farm Industrial Estate, Chippenham, SN14 6NQ

Secretary16 September 2019Active
40 Godwins Close, Atworth, Melksham, SN12 8LD

Director13 December 2007Active
Crane Nxt, 950 Winter Street, 4th Floor North, Waltham, United States, MA 02451

Director03 April 2023Active
Suite 200, 3222 Phoenixville Pike, Malvern, United States,

Director16 September 2019Active
Crane Nxt, 950 Winter Street, 4th Floor North, Waltham, United States, MA 02451

Director03 April 2023Active
3 Claremont Drive, Timperley, Altrincham, WA14 5ND

Secretary15 November 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 November 1994Active
3 Claremont Drive, Timperley, Altrincham, WA14 5ND

Director15 November 1994Active
7455 South Robert Trail, Inver Grove Hts, Usa, 55077

Director15 January 1996Active
340 South Elm Avenue, Webster Groves, United States,

Director16 June 2006Active
200 Locust Avenue, Rye, Usa,

Director16 June 2006Active
10025 Waterfront Drive, Woodbury, Mn 55129, Minnesota, Usa,

Director15 November 1994Active
14791 57th Street S, Afton, Usa, 55001

Director15 January 1996Active
Pipsmore Park, Bumpers Farm Industrial Estate, Chippenham, SN14 6NQ

Director31 January 2014Active
100, First Stamford Place, Stamford, United States,

Director16 September 2019Active
Pipsmore Park, Bumpers Farm Industrial Estate, Chippenham, SN14 6NQ

Director31 January 2014Active
16 Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH

Director02 January 2008Active
9634 Wedgwood Drive, Woodbury, Usa, 55125

Director15 January 1996Active
2420 Lorien, Minnetonka, U S A,

Director29 November 2004Active
Crane Merchandising Systems, Crane Way, Williston, United States,

Director11 February 2016Active
101 Summer Street,, Apt. 815, Stamford, U.S.A,

Director16 June 2006Active
Pipsmore Park, Bumpers Farm Industrial Estate, Chippenham, SN14 6NQ

Director11 February 2016Active

People with Significant Control

Crane Merchandising Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pipsmore Park, Vincients Road, Chippenham, England, SN14 6NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Termination director company with name termination date.

Download
2023-11-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-16Officers

Appoint person secretary company with name date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-04-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type dormant.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.