UKBizDB.co.uk

WATKISS AUTOMATION SALES LIMITED

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

This company is commonly known as Watkiss Automation Sales Limited. The company was founded 34 years ago and was given the registration number 02457450. The firm's registered office is in MILTON KEYNES. You can find them at Morgana House Davy Avenue, Knowlhill, Milton Keynes, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:WATKISS AUTOMATION SALES LIMITED
Company Number:02457450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1990
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Morgana House Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5b, Grimaldi Industri Ab, Hovslagargatan, Stockholm, Sweden, 111 48

Director10 September 2018Active
30, Telefonvägen, Hägersten, Sweden, 126 26

Director10 September 2018Active
30, Telefonvägen, Hägersten, Sweden, 126 26

Director10 September 2018Active
Holme Park Stud, Bedford Road, Northill, England, SG18 9AL

Secretary26 June 2018Active
Holme Grove House, Biggleswade, SG18 9SS

Secretary-Active
Holme Park Stud, Bedford Road, Northill, SG18 9AL

Director-Active
Watkiss House, Blaydon Road, Sandy, England, SG19 1RZ

Director18 September 2018Active
Holme Grove House, Biggleswade, SG18 9SS

Director-Active
Holme Grove House, Biggleswade, SG18 9SS

Director-Active
The Manor, Church End, Willington, Bedford, MK44 3PX

Director-Active

People with Significant Control

Mr Salvatore Grimaldi
Notified on:10 September 2018
Status:Active
Date of birth:May 1945
Nationality:Swedish
Country of residence:Sweden
Address:5b, Grimaldi Industri Ab, Stockholm, Sweden, 111 48
Nature of control:
  • Significant influence or control
Mr Michael Christopher Watkiss
Notified on:01 July 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Morgana House, Davy Avenue, Milton Keynes, England, MK5 8HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Watkiss Automation Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Morgana House, Davy Avenue, Milton Keynes, England, MK5 8HJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-08Dissolution

Dissolution application strike off company.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type small.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type small.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Accounts

Change account reference date company current shortened.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Persons with significant control

Change to a person with significant control.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Termination secretary company with name termination date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-12Accounts

Accounts with accounts type small.

Download
2018-09-11Address

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

Download

Copyright © 2024. All rights reserved.