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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pce Automation Limited, Ellough Road, Ellough, Beccles, England, NR34 7TE | Director | 07 September 2018 | Active |
Pce Automation Limited, Ellough Road, Ellough, Beccles, England, NR34 7TE | Director | 07 September 2018 | Active |
Pce Automation Limited, Ellough Road, Ellough, Beccles, England, NR34 7TE | Director | 07 September 2018 | Active |
Pce Automation Limited, Ellough Road, Ellough, Beccles, England, NR34 7TE | Secretary | 01 July 2009 | Active |
3, Glebe Close, Stoney Stanton, Leicester, England, LE9 4NB | Director | 20 August 2009 | Active |
3, Glebe Close, Stoney Stanton, Leicester, England, LE9 4NB | Director | 01 July 2009 | Active |
Pce Automation Limited, Ellough Road, Ellough, Beccles, England, NR34 7TE | Director | 07 September 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-22 | Address | Change sail address company with new address. | Download |
2022-08-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-19 | Accounts | Legacy. | Download |
2022-08-19 | Other | Legacy. | Download |
2022-08-19 | Other | Legacy. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-22 | Accounts | Legacy. | Download |
2021-10-22 | Other | Legacy. | Download |
2021-10-22 | Other | Legacy. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-16 | Accounts | Change account reference date company current shortened. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.