UKBizDB.co.uk

DB AUTOMATION LIMITED

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

This company is commonly known as Db Automation Limited. The company was founded 14 years ago and was given the registration number 06949712. The firm's registered office is in BECCLES. You can find them at Pce Automation Limited Ellough Road, Ellough, Beccles, Suffolk. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:DB AUTOMATION LIMITED
Company Number:06949712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Pce Automation Limited Ellough Road, Ellough, Beccles, Suffolk, England, NR34 7TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pce Automation Limited, Ellough Road, Ellough, Beccles, England, NR34 7TE

Director07 September 2018Active
Pce Automation Limited, Ellough Road, Ellough, Beccles, England, NR34 7TE

Director07 September 2018Active
Pce Automation Limited, Ellough Road, Ellough, Beccles, England, NR34 7TE

Director07 September 2018Active
Pce Automation Limited, Ellough Road, Ellough, Beccles, England, NR34 7TE

Secretary01 July 2009Active
3, Glebe Close, Stoney Stanton, Leicester, England, LE9 4NB

Director20 August 2009Active
3, Glebe Close, Stoney Stanton, Leicester, England, LE9 4NB

Director01 July 2009Active
Pce Automation Limited, Ellough Road, Ellough, Beccles, England, NR34 7TE

Director07 September 2018Active

People with Significant Control

Pce Automation Limited
Notified on:07 September 2018
Status:Active
Country of residence:United Kingdom
Address:Ellough Industrial Estate, Ellough Road, Beccles, United Kingdom, NR34 7TE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Joanne Bird
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Pce Automation Limited, Ellough Road, Beccles, England, NR34 7TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Bird
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Pce Automation Limited, Ellough Road, Beccles, England, NR34 7TE
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Address

Change sail address company with new address.

Download
2022-08-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-19Accounts

Legacy.

Download
2022-08-19Other

Legacy.

Download
2022-08-19Other

Legacy.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-22Accounts

Legacy.

Download
2021-10-22Other

Legacy.

Download
2021-10-22Other

Legacy.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Persons with significant control

Change to a person with significant control.

Download
2018-11-16Accounts

Change account reference date company current shortened.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-09-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.