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.
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 | : |
|
Registered Address | : | Morgana House Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5b, Grimaldi Industri Ab, Hovslagargatan, Stockholm, Sweden, 111 48 | Director | 10 September 2018 | Active |
30, Telefonvägen, Hägersten, Sweden, 126 26 | Director | 10 September 2018 | Active |
30, Telefonvägen, Hägersten, Sweden, 126 26 | Director | 10 September 2018 | Active |
Holme Park Stud, Bedford Road, Northill, England, SG18 9AL | Secretary | 26 June 2018 | Active |
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 | Director | 18 September 2018 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-08 | Dissolution | Dissolution application strike off company. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type small. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type small. | Download |
2019-01-21 | Officers | Termination director company with name termination date. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-10 | Accounts | Change account reference date company current shortened. | Download |
2018-09-21 | Officers | Appoint person director company with name date. | Download |
2018-09-13 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Officers | Termination secretary company with name termination date. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Accounts | Accounts with accounts type small. | Download |
2018-09-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.