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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU | Director | 19 December 2017 | Active |
Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU | Director | 19 December 2017 | Active |
Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU | Director | 01 July 2022 | Active |
27 Fletcher Gardens, Binfield, Bracknell, RG42 1FJ | Secretary | - | Active |
Stockbyv 8, S-18278, Sweden, | Director | 25 September 2001 | Active |
Edeby Gard, Drottningholm, Sweden, | Director | 18 June 2007 | Active |
20 Copse Mead, Woodley, Reading, RG5 4RP | Director | - | Active |
Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU | Director | 01 January 2018 | Active |
52 Rue De La Liberation, Muron, France, | Director | 01 December 1999 | Active |
1 Chicory Close, Earley, Reading, RG6 2GS | Director | 01 April 1992 | Active |
51, Clearwater Cove, Old Dunleary Road Dun Laoghaire, Dublin, Ireland, IRISH | Director | - | Active |
3005 Gillis Falls Road, Mt Aisy, | Director | 01 April 2002 | Active |
C/O Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF | Director | 01 April 2019 | Active |
Sveaurigen 45, Diurnkhelm, Stockholm 518262, Sweden, FOREIGN | Director | - | Active |
Artillerig 56, Stockholm, Sweden, 11445 | Director | 29 September 2008 | Active |
27 Fletcher Gardens, Binfield, Bracknell, RG42 1FJ | Director | - | Active |
Sportstuge Vagen 617, Danderyd, Sweden, | Director | 22 September 2006 | Active |
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 | : |
|
Traction Invest Ab | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | Box 3314, 10366, Stockholm, Sweden, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Accounts | Accounts with accounts type small. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type small. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2021-10-19 | Accounts | Accounts with accounts type small. | Download |
2021-02-04 | Incorporation | Memorandum articles. | Download |
2021-02-01 | Address | Change registered office address company with date old address new address. | Download |
2021-01-19 | Resolution | Resolution. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2020-10-22 | Accounts | Accounts with accounts type small. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Accounts | Accounts with accounts type small. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-08-07 | Accounts | Change account reference date company previous extended. | Download |
2018-07-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.