UKBizDB.co.uk

FAGOR AUTOMATION UK LTD

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

This company is commonly known as Fagor Automation Uk Ltd. The company was founded 26 years ago and was given the registration number 03457837. The firm's registered office is in MILTON KEYNES. You can find them at Unit R1/b 1-9 Barton Road, Bletchley, Milton Keynes, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FAGOR AUTOMATION UK LTD
Company Number:03457837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit R1/b 1-9 Barton Road, Bletchley, Milton Keynes, England, MK2 3HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit R1/B, 1-9 Barton Road, Bletchley, Milton Keynes, England, MK2 3HU

Secretary01 November 2018Active
Unit R1/B, 1-9 Barton Road, Bletchley, Milton Keynes, England, MK2 3HU

Director01 July 2016Active
Unit R1/B, 1-9 Barton Road, Bletchley, Milton Keynes, England, MK2 3HU

Director13 December 2012Active
Unit R1/B, 1-9 Barton Road, Bletchley, Milton Keynes, England, MK2 3HU

Director01 November 2018Active
Unit R1/B, 1-9 Barton Road, Bletchley, Milton Keynes, England, MK2 3HU

Secretary03 November 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 October 1997Active
Unit R1/B, 1-9 Barton Road, Bletchley, Milton Keynes, England, MK2 3HU

Director03 November 1997Active
Garibai 6-B, 30izq, 20500 Mondragon, Spain,

Director26 March 2007Active
Au-Bide 5, Legazpia, Guipuzcoa Spain, FOREIGN

Director03 November 1997Active
Castillo Bernedo 3, Vitoria-Gasteiz, Spain, FOREIGN

Director03 November 1997Active
Castlemill, Burnt Tree, Dudley, DY4 7UF

Director26 March 2007Active
8 Streetly Crescent, Four Oaks, Sutton Coldfield, B74 4PX

Director03 November 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 October 1997Active

People with Significant Control

Fagor Automation Scoopltda
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit R1/B, 1-9 Barton Road, Milton Keynes, England, MK2 3HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type small.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-11-16Persons with significant control

Change to a person with significant control without name date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type small.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type small.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type small.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-07-24Other

Legacy.

Download
2019-06-26Other

Legacy.

Download
2019-06-26Other

Legacy.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Officers

Appoint person secretary company with name date.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-11-13Officers

Termination secretary company with name termination date.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-09-25Address

Change registered office address company with date old address new address.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption full.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.