UKBizDB.co.uk

THE AUTOMATION PARTNERSHIP (CAMBRIDGE) LIMITED

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

This company is commonly known as The Automation Partnership (cambridge) Limited. The company was founded 31 years ago and was given the registration number 02823205. The firm's registered office is in ROYSTON. You can find them at Automation Partnership, Grantham Close, Royston, Hertfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:THE AUTOMATION PARTNERSHIP (CAMBRIDGE) LIMITED
Company Number:02823205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Automation Partnership, Grantham Close, Royston, Hertfordshire, SG8 5WY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Automation Partnership, Grantham Close, Royston, SG8 5WY

Director08 December 2020Active
Automation Partnership, Grantham Close, Royston, SG8 5WY

Director08 December 2020Active
Automation Partnership, Grantham Close, Royston, SG8 5WY

Director01 July 2023Active
Automation Partnership, Grantham Close, Royston, SG8 5WY

Secretary23 July 2010Active
Automation Partnership, Grantham Close, Royston, SG8 5WY

Secretary08 December 2020Active
19 Victoria Park, Cambridge, CB4 3EJ

Nominee Secretary02 June 1993Active
Automation Partnership, Grantham Close, Royston, SG8 5WY

Secretary07 October 2019Active
14 Thirlmere, Huntingdon, PE29 6UJ

Secretary11 September 1998Active
Wheelwrights, Mill Lane, Saffron Walden, CB10 2AS

Secretary15 November 1993Active
Lidgate Grange, The Street, Lidgate, Newmarket, CB8 9PW

Director14 December 1994Active
Automation Partnership, Grantham Close, Royston, SG8 5WY

Director06 April 2013Active
4 Poplar Farm Close, North End, Bassingbourn, Royston, SG8 5NA

Director05 June 2000Active
1 Rhee Meadows, Barrington, Cambridge, CB2 5GA

Director11 September 1998Active
The Paddock, Pedlars Lane, Therfield, Royston, SG8 9PX

Director11 January 2000Active
Automation Partnership, Grantham Close, Royston, SG8 5WY

Director08 December 2020Active
19 Victoria Park, Cambridge, CB4 3EJ

Nominee Director02 June 1993Active
37 Bishops Road, Cambridge, CB2 2NQ

Director15 November 1993Active
Ingleside 3 Shepreth Lake, Dunsbridge Turnpike Shepreth, Royston, SG8 6UP

Director11 September 1998Active
1 Shelley Close, Itchen Abbas, Winchester, SO21 1AU

Director12 January 2004Active
Little Chilfords, Back Road, Linton, CB21 4LF

Director09 January 2006Active
The Old Station Old North Road, Bourn, Cambridge, CB3 7TZ

Director11 September 1998Active
8 Greenford Close, Orwell, Royston, SG8 5QA

Director14 December 1994Active
Tap, Grantham Close, York Way, Royston, England, SG8 5WY

Director18 February 2019Active
46 Kingsley Avenue, Ealing, London, W13 0EG

Director16 December 2002Active
Automation Partnership, Grantham Close, Royston, SG8 5WY

Director04 January 2010Active
Wheelwrights, Mill Lane, Saffron Walden, CB10 2AS

Director14 December 1994Active
The Grove 6 Fenny Lane, Meldreth, Royston, SG8 6NN

Director15 November 1993Active
Automation Partnership, Grantham Close, Royston, SG8 5WY

Director01 May 2015Active
The Oaks, Eagle Farm, Baythorne End, Halstead, CO9 4AF

Director04 July 2005Active
Automation Partnership, Grantham Close, Royston, SG8 5WY

Director01 May 2015Active
12 De Freville Avenue, Cambridge, CB4 1HR

Nominee Director02 June 1993Active

People with Significant Control

Tap Biosystems Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tap, Grantham Close, Royston, England, SG8 5WY
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination secretary company with name termination date.

Download
2024-01-13Accounts

Accounts with accounts type full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Appoint person secretary company with name date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-12-19Officers

Termination secretary company with name termination date.

Download
2020-12-19Officers

Termination director company with name termination date.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-21Officers

Termination secretary company with name termination date.

Download
2019-10-21Officers

Appoint person secretary company with name date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.