UKBizDB.co.uk

BANKING AUTOMATION LIMITED

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

This company is commonly known as Banking Automation Limited. The company was founded 40 years ago and was given the registration number 01811448. The firm's registered office is in MILTON KEYNES. You can find them at C/o Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:BANKING AUTOMATION LIMITED
Company Number:01811448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1984
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:C/o Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1FF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU

Director19 December 2017Active
Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU

Director19 December 2017Active
Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU

Director01 July 2022Active
27 Fletcher Gardens, Binfield, Bracknell, RG42 1FJ

Secretary-Active
Stockbyv 8, S-18278, Sweden,

Director25 September 2001Active
Edeby Gard, Drottningholm, Sweden,

Director18 June 2007Active
20 Copse Mead, Woodley, Reading, RG5 4RP

Director-Active
Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU

Director01 January 2018Active
52 Rue De La Liberation, Muron, France,

Director01 December 1999Active
1 Chicory Close, Earley, Reading, RG6 2GS

Director01 April 1992Active
51, Clearwater Cove, Old Dunleary Road Dun Laoghaire, Dublin, Ireland, IRISH

Director-Active
3005 Gillis Falls Road, Mt Aisy,

Director01 April 2002Active
C/O Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director01 April 2019Active
Sveaurigen 45, Diurnkhelm, Stockholm 518262, Sweden, FOREIGN

Director-Active
Artillerig 56, Stockholm, Sweden, 11445

Director29 September 2008Active
27 Fletcher Gardens, Binfield, Bracknell, RG42 1FJ

Director-Active
Sportstuge Vagen 617, Danderyd, Sweden,

Director22 September 2006Active

People with Significant Control

Mr Alan Taylor Jeffers
Notified on:06 April 2016
Status:Active
Date of birth:August 1938
Nationality:Irish
Country of residence:Ireland
Address:51 Clearwater Cove, Old Dunleary Road, Dun Loaoghaire, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Traction Invest Ab
Notified on:06 April 2016
Status:Active
Country of residence:Sweden
Address:Box 3314, 10366, Stockholm, Sweden,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type small.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type small.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-05-05Address

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

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Change person director company with change date.

Download
2021-10-19Accounts

Accounts with accounts type small.

Download
2021-02-04Incorporation

Memorandum articles.

Download
2021-02-01Address

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

Download
2021-01-19Resolution

Resolution.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Officers

Change person director company with change date.

Download
2020-10-22Accounts

Accounts with accounts type small.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-10-30Accounts

Accounts with accounts type small.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-08-07Accounts

Change account reference date company previous extended.

Download
2018-07-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.