UKBizDB.co.uk

E&K AUTOMATION LIMITED

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

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.

Company Information

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:
  • 25620 - Machining

Office Address & Contact

Registered Address:Suite 3 Bignell Park Barns, Chesterton, Bicester, Oxfordshire, OX26 1TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD

Director31 July 2022Active
Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD

Director01 July 2020Active
6 Bourbon Street, Aylesbury, HP20 2RR

Secretary21 August 2002Active
1 Burcott Lane, Bierton, Aylesbury, HP22 5AU

Secretary-Active
Cleveland House, 109 Pack Lane Kempshott, Basingstoke, RG22 5HH

Secretary12 June 1997Active
264 Banbury Road, Oxford, OX2 7DY

Corporate Secretary20 December 2005Active
Suite 3, Bignell Park Barns, Chesterton, Bicester, England, OX26 1TD

Director06 December 2011Active
Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD

Director24 March 2020Active
Suite 3, Bignell Park Barns, Chesterton, Bicester, England, OX26 1TD

Director18 October 2012Active
75 Halford Road, Ickenham, Uxbridge, UB10 8QA

Director-Active
Bremer Strasse 165, Buchholz, Germany,

Director29 May 2001Active
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,

Director29 May 2001Active
Dieselstrasse 6, Reutlingen 7410, Germany,

Director-Active
Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD

Director22 August 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Resolution

Resolution.

Download
2021-07-07Change of name

Change of name notice.

Download
2021-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.