UKBizDB.co.uk

HOLLAND AUTOMATION INTERNATIONAL (UK) LIMITED

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

This company is commonly known as Holland Automation International (uk) Limited. The company was founded 31 years ago and was given the registration number 02788974. The firm's registered office is in OTLEY. You can find them at Lencett House 45, Boroughgate, Otley, West Yorkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:HOLLAND AUTOMATION INTERNATIONAL (UK) LIMITED
Company Number:02788974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1993
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Lencett House 45, Boroughgate, Otley, West Yorkshire, LS21 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 The Beeches Holden Lane, Baildon, Shipley, BD17 6JN

Secretary05 February 1993Active
5 The Beeches Holden Lane, Baildon, Shipley, BD17 6JN

Director30 August 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 February 1993Active
Akeleilaan 75, 3333 Ga Zwijndrecht, Netherlands,

Director01 January 2002Active
Laan Van Nederhoven 2, 3334 Bl Zwyndrecht, The Netherlands, FOREIGN

Director05 February 1993Active
3 Argyle Grove, Dunblane, FK15 9DT

Director30 August 2001Active
Dorsvlegelweide 31, 3437 Xl Nieuwegein, The Netherlands,

Director05 February 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 February 1993Active

People with Significant Control

Holland Automation International Bv
Notified on:27 January 2017
Status:Active
Country of residence:Netherlands
Address:41, Stationsweg, Zwijndrecht, Netherlands,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terence Michael O'Byrne
Notified on:27 January 2017
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Suite 1, Aireside House, Keighley, England, BD21 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger William Holmes Whiteley
Notified on:27 January 2017
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:Suite 1, Aireside House, Keighley, England, BD21 4BZ
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
2023-12-13Officers

Termination director company with name termination date.

Download
2023-11-16Address

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

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Change account reference date company previous extended.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Accounts

Accounts with accounts type total exemption small.

Download
2014-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-28Accounts

Accounts with accounts type total exemption small.

Download
2013-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-01Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.