UKBizDB.co.uk

CONTAX AUTOMATION LIMITED

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

This company is commonly known as Contax Automation Limited. The company was founded 42 years ago and was given the registration number 01607632. The firm's registered office is in LONDON. You can find them at 8 The Ridings, , London, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:CONTAX AUTOMATION LIMITED
Company Number:01607632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1982
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:8 The Ridings, London, W5 3BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, The Ridings, London, W5 3BU

Secretary31 July 2009Active
8, The Ridings, London, W5 3BU

Director31 July 2009Active
8, The Ridings, London, W5 3BU

Director01 September 2011Active
52 St Johns Road, Hedge End, Southampton, SO30 4AG

Secretary08 September 1993Active
Winterbourne Noads Way, Dibden Purlieu, Southampton, SO45 4PB

Secretary-Active
Kelvindale 37 Broadway, Bramhall, Stockport, SK7 3BU

Director-Active
Kelvindale 37 Broadway, Bramhall, Stockport, SK7 3BU

Director-Active
Kynance Heatherlands Road, Chilworth, Southampton, SO16 7JD

Director07 October 1998Active
8, The Ridings, Ealing, London, W5 3BU

Director04 August 2009Active
Ebnetrain 5, Meggen Luzern, Switzerland, FOREIGN

Director-Active
94 Deerfold, Chorley, PR7 1UH

Director-Active
Topps Cottage, The Borough, Downton, SP5 3ND

Director09 March 1998Active
Winterbourne Noads Way, Dibden Purlieu, Southampton, SO45 4PB

Director-Active
Kingswood House Hilltop, Beaulieu, SO42 7YR

Director-Active
Mauweehoo Hill, Sherman Connecticutt 06784, Usa, FOREIGN

Director-Active
Virginia Cottage, Emery Down, Lyndhurst, SO43 7EA

Director08 August 2006Active
Virginia Cottage, Emery Down, Lyndhurst, SO43 7EA

Director-Active
18 Stevens Drove, Houghton, Stockbridge, SO20 6LP

Director-Active
15 Glendale, Locks Heath, Southampton, SO31 6UN

Director01 April 2004Active
8, The Ridings, London, W5 3BU

Director25 May 2010Active

People with Significant Control

Mr Morteza Tabatabai
Notified on:01 May 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:8, The Ridings, London, W5 3BU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-14Accounts

Accounts with accounts type micro entity.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-23Officers

Change person director company with change date.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-01-05Gazette

Gazette filings brought up to date.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-24Gazette

Gazette filings brought up to date.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.