UKBizDB.co.uk

AUTOMATION TECHNOLOGIES LTD

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

This company is commonly known as Automation Technologies Ltd. The company was founded 35 years ago and was given the registration number 02383495. The firm's registered office is in BRIGHTON. You can find them at Preston Park House, South Road, Brighton, East Sussex. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:AUTOMATION TECHNOLOGIES LTD
Company Number:02383495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1989
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Preston Park House, South Road, Brighton, East Sussex, BN1 6SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Coach House, Cackle Street, Brede, England, TN31 6DY

Director17 December 2015Active
The Bungalow, Cackle Street, Brede, TN31 6DY

Director-Active
Cranfield, Balcombe Green, Sedlescombe, Battle, TN33 0QL

Secretary-Active
Cranfield, Balcombe Green, Sedlescombe, Battle, TN33 0QL

Director-Active
Muhlen Strasse 24, Siegen 5900, Germany,

Director-Active
Tiergarten Strasse 38, Siegen 5900, W Germany, FOREIGN

Director-Active

People with Significant Control

Mr Mark Alexander Canini
Notified on:29 June 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:The Old Coach House, Cackle Street, Brede, England, TN31 6DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Denise Carol Canini
Notified on:29 June 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:The Old Coach House, Cackle Street, Brede, England, TN31 6DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-02-27Officers

Termination secretary company with name termination date.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2017-01-19Officers

Appoint person director company with name date.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Officers

Termination director company with name termination date.

Download
2015-06-02Accounts

Accounts with accounts type total exemption small.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.