This company is commonly known as Cruise Automation Ltd. The company was founded 13 years ago and was given the registration number 07518556. The firm's registered office is in BIRMINGHAM. You can find them at Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | CRUISE AUTOMATION LTD |
---|---|---|
Company Number | : | 07518556 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2011 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England, B16 8QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 3i Cobalt Square, 53-55 Hagley Road, Birmingham, England, B16 8QG | Secretary | 05 July 2020 | Active |
Office 3i Cobalt Square, 53-55 Hagley Road, Birmingham, England, B16 8QG | Director | 05 July 2020 | Active |
42-46, Neville House, Hagley Road, Birmingham, England, B16 8PE | Secretary | 05 February 2014 | Active |
Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG | Secretary | 27 May 2020 | Active |
16, High Street, West Wratting, Cambridge, United Kingdom, CB21 5LU | Secretary | 07 February 2011 | Active |
16, High Street, West Wratting, Cambridge, England, CB21 5LU | Director | 05 February 2014 | Active |
42-46, Neville House, Hagley Road, Birmingham, England, B16 8PE | Director | 25 April 2014 | Active |
Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG | Director | 27 May 2020 | Active |
16, High Street, West Wratting, Cambridge, United Kingdom, CB21 5LU | Director | 07 February 2011 | Active |
Mr Jean-Marc Ogou | ||
Notified on | : | 05 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Office 3i Cobalt Square, 53-55 Hagley Road, Birmingham, England, B16 8QG |
Nature of control | : |
|
Mr Yoyo Lambert Yankam | ||
Notified on | : | 27 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 3i Cobalt Square, 53-55 Hagley Road, Birmingham, England, B16 8QG |
Nature of control | : |
|
Mr Gary Birditt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 42-46, Neville House, Birmingham, England, B16 8PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-09-21 | Gazette | Gazette notice compulsory. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Appoint person secretary company with name date. | Download |
2021-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-02-16 | Officers | Termination secretary company with name termination date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-27 | Officers | Appoint person secretary company with name date. | Download |
2020-05-27 | Officers | Appoint person director company with name date. | Download |
2020-05-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-27 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Officers | Termination secretary company with name termination date. | Download |
2020-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-27 | Address | Change registered office address company with date old address new address. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.