This company is commonly known as Aylesbury Automation Limited. The company was founded 23 years ago and was given the registration number 04046524. The firm's registered office is in AYLESBURY. You can find them at Unit 2 Farmbrough Close, Stocklake Industrial Park, Aylesbury, Buckinghamshire. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.
Name | : | AYLESBURY AUTOMATION LIMITED |
---|---|---|
Company Number | : | 04046524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Farmbrough Close, Stocklake Industrial Park, Aylesbury, Buckinghamshire, HP20 1DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 31 October 2022 | Active |
2222, Stephenson Hwy, Troy, United States, 48083 | Director | 31 October 2022 | Active |
1100, Piedmont Dr, Troy, United States, 48083 | Director | 31 August 2022 | Active |
Unit 2 Farmbrough Close, Stocklake Industrial Park, Aylesbury, HP20 1DQ | Secretary | 10 May 2017 | Active |
Jsa House, 110 The Parade, Watford, WD17 1GB | Nominee Secretary | 03 August 2000 | Active |
3 Cobbles Cottage, Steeple Claydon, MK18 2PD | Secretary | 15 September 2000 | Active |
Unit 2 Farmbrough Close, Stocklake Industrial Park, Aylesbury, HP20 1DQ | Secretary | 11 July 2011 | Active |
56 King Edward Avenue, Aylesbury, HP21 7JE | Secretary | 04 May 2001 | Active |
1100, Piedmont Dr, Troy, United States, 48083 | Director | 31 August 2022 | Active |
Unit 2 Farmbrough Close, Stocklake Industrial Park, Aylesbury, HP20 1DQ | Director | 10 May 2017 | Active |
Unit 2 Farmbrough Close, Stocklake Industrial Park, Aylesbury, HP20 1DQ | Director | 10 May 2017 | Active |
Jsa House, 110 The Parade, Watford, WD17 1GB | Nominee Director | 03 August 2000 | Active |
3 Cobbles Cottage, Steeple Claydon, MK18 2PD | Director | 15 September 2000 | Active |
28 The Orchards, Eaton Bray, Dunstable, LU6 2DD | Director | 12 January 2001 | Active |
30 Ambleside, Bedgrove, Aylesbury, HP21 9TT | Director | 15 September 2000 | Active |
Unit 2 Farmbrough Close, Stocklake Industrial Park, Aylesbury, HP20 1DQ | Director | 20 November 2013 | Active |
Agr Automation Ltd | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Old Library Chambers, 21 Chipper Lane, Salisbury, United Kingdom, SP1 1BG |
Nature of control | : |
|
Mr David Geoffrey Manby | ||
Notified on | : | 03 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Address | : | Unit 2 Farmbrough Close, Aylesbury, HP20 1DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type small. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Officers | Change person director company with change date. | Download |
2022-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-01 | Officers | Appoint corporate secretary company with name date. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Termination secretary company with name termination date. | Download |
2022-05-31 | Accounts | Accounts with accounts type small. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type small. | Download |
2021-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type small. | Download |
2019-08-07 | Accounts | Accounts with accounts type small. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type small. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-23 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.