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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12, Essex Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-On-Sea, England, CO15 4XD | Secretary | 03 February 1995 | Active |
Unit 12, Essex Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-On-Sea, England, CO15 4XD | Director | 03 February 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 03 February 1995 | Active |
8, Clarence Road, Wallington, England, SM6 0EW | Director | 01 June 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 03 February 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-10-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-10-14 | Address | Change registered office address company with date old address new address. | Download |
2022-10-14 | Resolution | Resolution. | Download |
2022-10-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-29 | Address | Change registered office address company with date old address new address. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-03 | Accounts | Change account reference date company previous extended. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-15 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.