UKBizDB.co.uk

T & T AUTOMATION (EUROPE) LIMITED

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

This company is commonly known as T & T Automation (europe) Limited. The company was founded 29 years ago and was given the registration number 03017947. The firm's registered office is in CLACTON ON SEA. You can find them at Unit 4 Telford Park, Telford Road, Clacton On Sea, Essex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:T & T AUTOMATION (EUROPE) LIMITED
Company Number:03017947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1995
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 4 Telford Park, Telford Road, Clacton On Sea, Essex, England, CO15 4BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Essex Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-On-Sea, England, CO15 4XD

Secretary03 February 1995Active
Unit 12, Essex Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-On-Sea, England, CO15 4XD

Director03 February 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 February 1995Active
8, Clarence Road, Wallington, England, SM6 0EW

Director01 June 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 February 1995Active

People with Significant Control

Mr Richard Bailey
Notified on:03 February 2017
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:8 Clarence Road, Wallington, England, SM6 0EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Simon Harper
Notified on:03 February 2017
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Unit 12, Essex Enterprise Centre, 1-2 Davy Road, Clacton-On-Sea, England, CO15 4XD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-10-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-14Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-14Address

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

Download
2022-10-14Resolution

Resolution.

Download
2022-10-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Address

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

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-25Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Accounts

Change account reference date company previous shortened.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Accounts

Change account reference date company previous extended.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Accounts

Change account reference date company previous shortened.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Persons with significant control

Change to a person with significant control.

Download
2017-09-15Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.