UKBizDB.co.uk

AUTOMICO LIMITED

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

This company is commonly known as Automico Limited. The company was founded 16 years ago and was given the registration number 06317786. The firm's registered office is in CHOBHAM. You can find them at 1 Stanyards Courtyard Stanyards Farm, Chertsey Road, Chobham, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AUTOMICO LIMITED
Company Number:06317786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1 Stanyards Courtyard Stanyards Farm, Chertsey Road, Chobham, Surrey, England, GU24 8JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55a, Gloucester Road, Hampton, TW1 2UH

Director01 February 2010Active
20, Hansler Grove, East Molesey, KT8 9JN

Director01 February 2010Active
22 Gravel Road, Twickenham, TW2 6RH

Secretary19 July 2007Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary19 July 2007Active
6 Devoncroft Gardens, Twickenham, TW1 3PB

Director19 July 2007Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director19 July 2007Active

People with Significant Control

Kevin Joseph Childs
Notified on:14 June 2019
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:55a Gloucester Road, Hampton, England, TW1 2UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Robert Milne
Notified on:14 June 2019
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:20 Hansler Grove, East Molesey, England, KT8 9JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leon Raphael Crisp
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:Wales
Address:1 Troed-Y-Rhiw, Caerlan, Abercrave, Wales, SA9 1SX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Address

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

Download
2021-09-29Address

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

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Address

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

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.