UKBizDB.co.uk

SMALLS AUTOMATION SERVICES LIMITED

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

This company is commonly known as Smalls Automation Services Limited. The company was founded 6 years ago and was given the registration number 11067986. The firm's registered office is in WARRINGTON. You can find them at Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SMALLS AUTOMATION SERVICES LIMITED
Company Number:11067986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2017
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunel House, 340 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG

Director16 November 2017Active

People with Significant Control

Andrew Bailey
Notified on:16 November 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Brunel House, 340 Firecrest Court, Warrington, United Kingdom, WA1 1RG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved compulsory.

Download
2021-03-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Officers

Change person director company with change date.

Download
2017-11-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.