UKBizDB.co.uk

UNITED AUTOMATION LIMITED

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

This company is commonly known as United Automation Limited. The company was founded 31 years ago and was given the registration number 02714552. The firm's registered office is in SOUTHPORT. You can find them at Southport Business Park, Wight Moss Way, Southport, Merseyside. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:UNITED AUTOMATION LIMITED
Company Number:02714552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Southport Business Park, Wight Moss Way, Southport, Merseyside, PR8 4HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Aughton Road, Birkdale, Southport, PR8 2AG

Secretary01 January 2002Active
B M F House, Southport Business Park, Wight Moss Way, Southport, United Kingdom, PR8 4HQ

Director10 April 2017Active
26 Aughton Road, Birkdale, Southport, PR8 2AG

Director03 May 2005Active
B M F House, Southport Business Park, Wight Moss Way, Southport, United Kingdom, PR8 4HQ

Director19 July 2017Active
4 Stretton Drive, Southport, PR9 7DR

Secretary07 July 1992Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary14 May 1992Active
26 Aughton Road, Southport, PR8 2AG

Director-Active
Cobbs Cross, Kings Green, Berrow, WR13 6AH

Director-Active
30 Brighton Road, Birkdale, Southport, PR8 4DD

Director27 September 2005Active
30 Brighton Road, Birkdale, Southport, PR8 4DD

Director-Active
11 The Paddock, Rufford, Ormskirk, L40 1UL

Director29 March 2001Active
26 Roe Lane, Southport, PR9 9DX

Director-Active
4 Stretton Drive, Southport, PR9 7DR

Director-Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director14 May 1992Active

People with Significant Control

United Automation Holdings Ltd
Notified on:30 June 2017
Status:Active
Country of residence:England
Address:Southport Business Park, Wight Moss Way, Southport, England, PR8 4HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bernard Michael Fashoni
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:Southport Business Park, Southport, PR8 4HQ
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 (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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Address

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

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-17Persons with significant control

Change to a person with significant control.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Resolution

Resolution.

Download
2017-07-24Officers

Appoint person director company with name date.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.