UKBizDB.co.uk

AUTOMATION FACILITIES LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
H K Wentworth Limited, Ashby Business Park, Coalfield Way, Ashby-De-La-Zouch, LE65 1JR

Director24 January 2020Active
H K Wentworth Limited, Ashby Business Park, Coalfield Way, Ashby-De-La-Zouch, United Kingdom, LE65 1JR

Director16 March 2004Active
H K Wentworth Limited, Ashby Business Park, Coalfield Way, Ashby-De-La-Zouch, LE65 1JR

Secretary06 April 2021Active
64 Pares Way, Ockbrook, DE72 3TL

Secretary01 January 2000Active
The Hollies, Windmill Lane, Balsall Common, CV7 7GY

Secretary30 November 2001Active
H K Wentworth Limited, Ashby Business Park, Coalfield Way, Ashby-De-La-Zouch, LE65 1JR

Secretary24 January 2020Active
H K Wentworth Limited, Ashby Business Park, Coalfield Way, Ashby-De-La-Zouch, United Kingdom, LE65 1JR

Secretary01 June 2004Active
Tudor Cottage, Whitchurch On Thames, Reading, RG8 7EP

Secretary-Active
9 Fairmile Court, Henley On Thames, Oxfordshire, RG9 2JP

Secretary25 September 2000Active
5 Cover Croft, Sutton Coldfield, B76 2BF

Director01 January 2007Active
9 Dunster Drive, Kingsbury, London, NW9 8EG

Director01 July 1998Active
64 Pares Way, Ockbrook, DE72 3TL

Director01 January 2000Active
11 Northcroft, Wooburn Green, HP10 0BP

Director30 March 2004Active
The Hollies, Windmill Lane, Balsall Common, CV7 7GY

Director30 November 2001Active
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

Director30 March 2004Active
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

Director25 September 2000Active
13 Hadleigh Rise, Caversham, Reading, RG4 6RW

Director12 September 1997Active
The Lodge, 112 Springfield Road, Swadlincote, DE11 0BU

Director-Active
46 Colleton Drive, Twyford, RG10 0AX

Director29 March 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-05Dissolution

Dissolution application strike off company.

Download
2021-05-12Accounts

Accounts with accounts type dormant.

Download
2021-05-12Officers

Termination secretary company with name termination date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Appoint person secretary company with name date.

Download
2021-04-08Officers

Termination secretary company with name termination date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type dormant.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Appoint person secretary company with name date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Termination secretary company with name termination date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-05-03Accounts

Accounts with accounts type dormant.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type dormant.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type dormant.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Mortgage

Mortgage satisfy charge full.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.