UKBizDB.co.uk

AUTOMATION SUPPLIES LIMITED

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

This company is commonly known as Automation Supplies Limited. The company was founded 21 years ago and was given the registration number 04573357. The firm's registered office is in THORNTON CLEVELEYS. You can find them at 17 Victoria Road East, , Thornton Cleveleys, Lancashire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:AUTOMATION SUPPLIES LIMITED
Company Number:04573357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2002
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Oak Lane, Newton, Preston, PR4 3RR

Director01 September 2006Active
31 Lindley Drive, Parbold, WN8 7ED

Secretary25 October 2002Active
31 Lindley Drive, Parbold, WN8 7ED

Secretary01 September 2006Active
9 Abbey Square, Chester, CH1 2HU

Corporate Nominee Secretary25 October 2002Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director25 October 2002Active
15 Mill Grove, Brighouse, HD6 2FA

Director25 October 2002Active
15 Mill Grove, Brighouse, HD6 2FA

Director01 September 2006Active
31 Lindley Drive, Parbold, WN8 7ED

Director25 October 2002Active
31 Lindley Drive, Parbold, WN8 7ED

Director01 September 2006Active

People with Significant Control

Mr Thomas Paul Murphy
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Carol Mary Murphy
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-05Gazette

Gazette dissolved liquidation.

Download
2023-08-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-18Address

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

Download
2021-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-02Accounts

Change account reference date company previous extended.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Accounts

Accounts with accounts type micro entity.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Accounts

Accounts with accounts type micro entity.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Accounts

Accounts with accounts type total exemption small.

Download
2014-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-12Accounts

Accounts with accounts type total exemption small.

Download
2013-11-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.