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..
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 | : |
|
Registered Address | : | Pipsmore Park, Bumpers Farm Industrial Estate, Chippenham, Wiltshire, SN14 6NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pipsmore Park, Bumpers Farm Industrial Estate, Chippenham, SN14 6NQ | Secretary | 16 September 2019 | Active |
40 Godwins Close, Atworth, Melksham, SN12 8LD | Director | 13 December 2007 | Active |
Crane Nxt, 950 Winter Street, 4th Floor North, Waltham, United States, MA 02451 | Director | 03 April 2023 | Active |
Suite 200, 3222 Phoenixville Pike, Malvern, United States, | Director | 16 September 2019 | Active |
Crane Nxt, 950 Winter Street, 4th Floor North, Waltham, United States, MA 02451 | Director | 03 April 2023 | Active |
3 Claremont Drive, Timperley, Altrincham, WA14 5ND | Secretary | 15 November 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 November 1994 | Active |
3 Claremont Drive, Timperley, Altrincham, WA14 5ND | Director | 15 November 1994 | Active |
7455 South Robert Trail, Inver Grove Hts, Usa, 55077 | Director | 15 January 1996 | Active |
340 South Elm Avenue, Webster Groves, United States, | Director | 16 June 2006 | Active |
200 Locust Avenue, Rye, Usa, | Director | 16 June 2006 | Active |
10025 Waterfront Drive, Woodbury, Mn 55129, Minnesota, Usa, | Director | 15 November 1994 | Active |
14791 57th Street S, Afton, Usa, 55001 | Director | 15 January 1996 | Active |
Pipsmore Park, Bumpers Farm Industrial Estate, Chippenham, SN14 6NQ | Director | 31 January 2014 | Active |
100, First Stamford Place, Stamford, United States, | Director | 16 September 2019 | Active |
Pipsmore Park, Bumpers Farm Industrial Estate, Chippenham, SN14 6NQ | Director | 31 January 2014 | Active |
16 Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH | Director | 02 January 2008 | Active |
9634 Wedgwood Drive, Woodbury, Usa, 55125 | Director | 15 January 1996 | Active |
2420 Lorien, Minnetonka, U S A, | Director | 29 November 2004 | Active |
Crane Merchandising Systems, Crane Way, Williston, United States, | Director | 11 February 2016 | Active |
101 Summer Street,, Apt. 815, Stamford, U.S.A, | Director | 16 June 2006 | Active |
Pipsmore Park, Bumpers Farm Industrial Estate, Chippenham, SN14 6NQ | Director | 11 February 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2023-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2019-09-16 | Officers | Appoint person secretary company with name date. | Download |
2019-09-16 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.