This company is commonly known as Automation Facilities Limited. The company was founded 69 years ago and was given the registration number 00541621. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at H K Wentworth Limited Ashby Business Park, Coalfield Way, Ashby-de-la-zouch, Leicestershire. This company's SIC code is 74990 - Non-trading company.
Name | : | AUTOMATION FACILITIES LIMITED |
---|---|---|
Company Number | : | 00541621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1954 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | H K Wentworth Limited Ashby Business Park, Coalfield Way, Ashby-de-la-zouch, Leicestershire, LE65 1JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
H K Wentworth Limited, Ashby Business Park, Coalfield Way, Ashby-De-La-Zouch, LE65 1JR | Director | 24 January 2020 | Active |
H K Wentworth Limited, Ashby Business Park, Coalfield Way, Ashby-De-La-Zouch, United Kingdom, LE65 1JR | Director | 16 March 2004 | Active |
H K Wentworth Limited, Ashby Business Park, Coalfield Way, Ashby-De-La-Zouch, LE65 1JR | Secretary | 06 April 2021 | Active |
64 Pares Way, Ockbrook, DE72 3TL | Secretary | 01 January 2000 | Active |
The Hollies, Windmill Lane, Balsall Common, CV7 7GY | Secretary | 30 November 2001 | Active |
H K Wentworth Limited, Ashby Business Park, Coalfield Way, Ashby-De-La-Zouch, LE65 1JR | Secretary | 24 January 2020 | Active |
H K Wentworth Limited, Ashby Business Park, Coalfield Way, Ashby-De-La-Zouch, United Kingdom, LE65 1JR | Secretary | 01 June 2004 | Active |
Tudor Cottage, Whitchurch On Thames, Reading, RG8 7EP | Secretary | - | Active |
9 Fairmile Court, Henley On Thames, Oxfordshire, RG9 2JP | Secretary | 25 September 2000 | Active |
5 Cover Croft, Sutton Coldfield, B76 2BF | Director | 01 January 2007 | Active |
9 Dunster Drive, Kingsbury, London, NW9 8EG | Director | 01 July 1998 | Active |
64 Pares Way, Ockbrook, DE72 3TL | Director | 01 January 2000 | Active |
11 Northcroft, Wooburn Green, HP10 0BP | Director | 30 March 2004 | Active |
The Hollies, Windmill Lane, Balsall Common, CV7 7GY | Director | 30 November 2001 | Active |
Corner Cottage, Burchetts Green, Maidenhead, SL6 6QS | Director | - | Active |
H K Wentworth Limited, Ashby Business Park, Coalfield Way, Ashby-De-La-Zouch, United Kingdom, LE65 1JR | Director | 30 March 2004 | Active |
H K Wentworth Limited, Ashby Business Park, Coalfield Way, Ashby-De-La-Zouch, United Kingdom, LE65 1JR | Director | - | Active |
6 Rupert Close, Henley On Thames, RG9 2JD | Director | - | Active |
The Old Farm House, Stoke Row, Henley-On-Thames, RG9 5QG | Director | - | Active |
10 Hornbeam Close, Wokingham, RG11 4UR | Director | - | Active |
Tudor Cottage, Whitchurch On Thames, Reading, RG8 7EP | Director | - | Active |
9 Fairmile Court, Henley On Thames, Oxfordshire, RG9 2JP | Director | 25 September 2000 | Active |
13 Hadleigh Rise, Caversham, Reading, RG4 6RW | Director | 12 September 1997 | Active |
The Lodge, 112 Springfield Road, Swadlincote, DE11 0BU | Director | - | Active |
46 Colleton Drive, Twyford, RG10 0AX | Director | 29 March 1993 | Active |
H K Wentworth Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 12, Coalfield Way, Ashby-De-La-Zouch, England, LE65 1JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-10-05 | Dissolution | Dissolution application strike off company. | Download |
2021-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-12 | Officers | Termination secretary company with name termination date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Officers | Appoint person secretary company with name date. | Download |
2021-04-08 | Officers | Termination secretary company with name termination date. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Officers | Appoint person secretary company with name date. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Officers | Termination secretary company with name termination date. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Officers | Change person director company with change date. | Download |
2019-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.