UKBizDB.co.uk

AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED

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

This company is commonly known as Automatic Systems Equipment U.k. Limited. The company was founded 30 years ago and was given the registration number 02876526. The firm's registered office is in NORTHAMPTON. You can find them at Units 3 & 10 Adams House Northampton Science Park, Kings Park Road, Northampton, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED
Company Number:02876526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Units 3 & 10 Adams House Northampton Science Park, Kings Park Road, Northampton, United Kingdom, NN3 6LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Coleman Street, London, England, EC2R 5BJ

Corporate Secretary11 January 2006Active
Units 3 & 10 Adams House, Northampton Science Park, Kings Park Road, Northampton, United Kingdom, NN3 6LG

Director02 January 2024Active
Units 3 & 10 Adams House, Northampton Science Park, Kings Park Road, Northampton, United Kingdom, NN3 6LG

Director30 November 2018Active
Chattan House, Stonehill Road, Headley Down, GU35 8ET

Secretary30 November 1993Active
4 Benenden Way, Ashby De La Zouch, LE65 2QS

Secretary28 February 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 November 1993Active
Units 3 & 10 Adams House, Northampton Science Park, Kings Park Road, Northampton, United Kingdom, NN3 6LG

Director30 November 2018Active
7, Rue Pasteur, Bourg-La-Reine, France,

Director23 September 2010Active
62, Rue General Lotz, Uccle, Belgium, 1180

Director28 May 2008Active
Units 18-19 Babbage House, Northampton Science Park, Kings Park Road, Northampton, United Kingdom, NN3 6LG

Director02 September 2013Active
Rue Du Moulin 8a, 1331 Rosieres, Belgium,

Director30 November 1993Active
11 Rue Pierre Cherest, Neuilly S/ Seine, France,

Director03 April 2006Active
Hoge Aandstraat 88, Wilriyk, Belgium,

Director11 January 2006Active
3 Rue Des Pres Coussey, Coussey, France,

Director03 February 2004Active
Chattan House, Stonehill Road, Headley Down, GU35 8ET

Director30 November 1993Active
35 Bd D Auteuil 4 Et Ga Escd, Boulogne, France,

Director03 February 2004Active
45, Rue Wauthier, Saint Germain En Laye, France,

Director25 June 2009Active
Rue Des Combattants 23, Olne, Belgium,

Director06 September 2005Active
Rue De Grandsart 9, 1300 Wavre, Belgium, FOREIGN

Director30 November 1993Active
Avenue Clos Fleuri , 3, La Hulpe, Belgium,

Director12 July 2004Active
Rue De La Vallee 77, E Ghezee, Belgium,

Director11 July 2001Active
4 Avenue Des Nagndlias, 1301 Bierges, Belgium,

Director11 July 2001Active
4 Benenden Way, Ashby De La Zouch, LE65 2QS

Director01 January 1997Active
Maubeugelaan 7, Drie Fonteinen, Belgium,

Director11 July 2001Active
3 Rue Du Champ Panet, Lachalade 55120, France,

Director11 January 2006Active
Rue Du Culot 21, 5310 Longchamps, Belgium, FOREIGN

Director30 November 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 November 1993Active

People with Significant Control

Automatic Systems S.A
Notified on:06 April 2016
Status:Active
Country of residence:Belgium
Address:Avenue Mercaton ,5, B1300 Wavre, Belgium,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type small.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Address

Change sail address company with old address new address.

Download
2022-11-24Officers

Change corporate secretary company with change date.

Download
2022-10-17Accounts

Accounts with accounts type small.

Download
2022-01-05Accounts

Accounts amended with accounts type small.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-03-18Address

Change registered office address company with date old address new address.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.