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.
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 | : |
|
Registered Address | : | 8 The Ridings, London, W5 3BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, The Ridings, London, W5 3BU | Secretary | 31 July 2009 | Active |
8, The Ridings, London, W5 3BU | Director | 31 July 2009 | Active |
8, The Ridings, London, W5 3BU | Director | 01 September 2011 | Active |
52 St Johns Road, Hedge End, Southampton, SO30 4AG | Secretary | 08 September 1993 | Active |
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 | Director | 07 October 1998 | Active |
8, The Ridings, Ealing, London, W5 3BU | Director | 04 August 2009 | Active |
Ebnetrain 5, Meggen Luzern, Switzerland, FOREIGN | Director | - | Active |
94 Deerfold, Chorley, PR7 1UH | Director | - | Active |
Topps Cottage, The Borough, Downton, SP5 3ND | Director | 09 March 1998 | Active |
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 | Director | 08 August 2006 | Active |
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 | Director | 01 April 2004 | Active |
8, The Ridings, London, W5 3BU | Director | 25 May 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-09-23 | Officers | Change person director company with change date. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-01-05 | Gazette | Gazette filings brought up to date. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-24 | Gazette | Gazette filings brought up to date. | Download |
2016-12-06 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.