This company is commonly known as E&k Automation Limited. The company was founded 44 years ago and was given the registration number 01487293. The firm's registered office is in BICESTER. You can find them at Suite 3 Bignell Park Barns, Chesterton, Bicester, Oxfordshire. This company's SIC code is 25620 - Machining.
Name | : | E&K AUTOMATION LIMITED |
---|---|---|
Company Number | : | 01487293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1980 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3 Bignell Park Barns, Chesterton, Bicester, Oxfordshire, OX26 1TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD | Director | 31 July 2022 | Active |
Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD | Director | 01 July 2020 | Active |
6 Bourbon Street, Aylesbury, HP20 2RR | Secretary | 21 August 2002 | Active |
1 Burcott Lane, Bierton, Aylesbury, HP22 5AU | Secretary | - | Active |
Cleveland House, 109 Pack Lane Kempshott, Basingstoke, RG22 5HH | Secretary | 12 June 1997 | Active |
264 Banbury Road, Oxford, OX2 7DY | Corporate Secretary | 20 December 2005 | Active |
Suite 3, Bignell Park Barns, Chesterton, Bicester, England, OX26 1TD | Director | 06 December 2011 | Active |
Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD | Director | 24 March 2020 | Active |
Suite 3, Bignell Park Barns, Chesterton, Bicester, England, OX26 1TD | Director | 18 October 2012 | Active |
75 Halford Road, Ickenham, Uxbridge, UB10 8QA | Director | - | Active |
Bremer Strasse 165, Buchholz, Germany, | Director | 29 May 2001 | Active |
Diesel Strasse 6, Reutlingen 7410, Germany, | Director | - | Active |
Fordertechnik 7410 Reutungen, 1 Postfach 132, West Germany, FOREIGN | Director | - | Active |
44 Kingsway, Woking, GU21 1NT | Director | - | Active |
Johann Meyer Weg 1, Seevetal, Germany, | Director | 29 May 2001 | Active |
Dieselstrasse 6, Reutlingen 7410, Germany, | Director | - | Active |
Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD | Director | 22 August 2019 | Active |
Mr Harald Bottner | ||
Notified on | : | 27 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | German |
Address | : | Suite 3, Bignell Park Barns, Bicester, OX26 1TD |
Nature of control | : |
|
Mr Chris Price | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Address | : | Suite 3, Bignell Park Barns, Bicester, OX26 1TD |
Nature of control | : |
|
Mr Michael John Burke | ||
Notified on | : | 24 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Address | : | Suite 3, Bignell Park Barns, Bicester, OX26 1TD |
Nature of control | : |
|
Mr Nicola Magrone | ||
Notified on | : | 23 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | German |
Address | : | Suite 3, Bignell Park Barns, Bicester, OX26 1TD |
Nature of control | : |
|
Mr Michael John Burke | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Address | : | Suite 3, Bignell Park Barns, Bicester, OX26 1TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Resolution | Resolution. | Download |
2021-07-07 | Change of name | Change of name notice. | Download |
2021-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Officers | Appoint person director company with name date. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.