UKBizDB.co.uk

AYLESBURY AUTOMATION LIMITED

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

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.

Company Information

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:
  • 28220 - Manufacture of lifting and handling equipment
  • 28290 - Manufacture of other general-purpose machinery n.e.c.
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 2 Farmbrough Close, Stocklake Industrial Park, Aylesbury, Buckinghamshire, HP20 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary31 October 2022Active
2222, Stephenson Hwy, Troy, United States, 48083

Director31 October 2022Active
1100, Piedmont Dr, Troy, United States, 48083

Director31 August 2022Active
Unit 2 Farmbrough Close, Stocklake Industrial Park, Aylesbury, HP20 1DQ

Secretary10 May 2017Active
Jsa House, 110 The Parade, Watford, WD17 1GB

Nominee Secretary03 August 2000Active
3 Cobbles Cottage, Steeple Claydon, MK18 2PD

Secretary15 September 2000Active
Unit 2 Farmbrough Close, Stocklake Industrial Park, Aylesbury, HP20 1DQ

Secretary11 July 2011Active
56 King Edward Avenue, Aylesbury, HP21 7JE

Secretary04 May 2001Active
1100, Piedmont Dr, Troy, United States, 48083

Director31 August 2022Active
Unit 2 Farmbrough Close, Stocklake Industrial Park, Aylesbury, HP20 1DQ

Director10 May 2017Active
Unit 2 Farmbrough Close, Stocklake Industrial Park, Aylesbury, HP20 1DQ

Director10 May 2017Active
Jsa House, 110 The Parade, Watford, WD17 1GB

Nominee Director03 August 2000Active
3 Cobbles Cottage, Steeple Claydon, MK18 2PD

Director15 September 2000Active
28 The Orchards, Eaton Bray, Dunstable, LU6 2DD

Director12 January 2001Active
30 Ambleside, Bedgrove, Aylesbury, HP21 9TT

Director15 September 2000Active
Unit 2 Farmbrough Close, Stocklake Industrial Park, Aylesbury, HP20 1DQ

Director20 November 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Change person director company with change date.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-01Officers

Appoint corporate secretary company with name date.

Download
2022-11-01Address

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

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination secretary company with name termination date.

Download
2022-05-31Accounts

Accounts with accounts type small.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type small.

Download
2021-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type small.

Download
2019-08-07Accounts

Accounts with accounts type small.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type small.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.