UKBizDB.co.uk

CONSTRUCTION AUTOMATION LIMITED

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

This company is commonly known as Construction Automation Limited. The company was founded 7 years ago and was given the registration number 10221822. The firm's registered office is in YORK. You can find them at 80 Halifax Way Pocklington Industrial Estate, Pocklington, York, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONSTRUCTION AUTOMATION LIMITED
Company Number:10221822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:80 Halifax Way Pocklington Industrial Estate, Pocklington, York, England, YO42 1NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cherry Burton House, Main Street, Cherry Burton, Beverley, United Kingdom, HU17 7RF

Director08 June 2016Active
9, Stirrup Close, Malton, United Kingdom, YO17 9JX

Director08 June 2016Active
Copper Beaches, York Road, Malton, United Kingdom, YO17 6AX

Director08 June 2016Active

People with Significant Control

Mr Sean David Harrison
Notified on:08 June 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:Copper Beaches, York Road, Malton, United Kingdom, YO17 6AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Peter Longbottom
Notified on:08 June 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:Cherry Burton House, Main Street, Beverley, United Kingdom, HU17 7RF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stuart Parkes
Notified on:08 June 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:9, Stirrup Close, Malton, United Kingdom, YO17 9JX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Address

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

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Officers

Termination director company with name termination date.

Download
2016-06-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.