This company is commonly known as X S Automation Limited. The company was founded 27 years ago and was given the registration number 03239342. The firm's registered office is in TELFORD. You can find them at Telford 54 Business Park, Nedge Hill, Telford, Shropshire. This company's SIC code is 74990 - Non-trading company.
Name | : | X S AUTOMATION LIMITED |
---|---|---|
Company Number | : | 03239342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Telford 54 Business Park, Nedge Hill, Telford, Shropshire, England, TF3 3AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Telford 54 Business Park, Nedge Hill, Telford, England, TF3 3AL | Director | 31 January 2019 | Active |
14 High Street, Thornhill Edge, Dewsbury, WF12 0PS | Secretary | 19 August 1996 | Active |
Meadowlands, Briestfield Road, Briestfield, United Kingdom, WF12 0PA | Secretary | 15 January 2004 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 19 August 1996 | Active |
22 Frank Close, Thornhill, Dewsbury, WF12 0JR | Director | 12 January 2004 | Active |
8 Swinnow Crescent, Stanningley, Pudsey, LS28 6NZ | Director | 14 October 1996 | Active |
14 High Street, Thornhill Edge, Dewsbury, WF12 0PS | Director | 19 August 1996 | Active |
217 Huddersfield Road, Mirfield, WF14 9DL | Director | 19 August 1996 | Active |
Meadowlands, Briestfield Road, Briestfield, United Kingdom, WF12 0PA | Director | 19 August 1996 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 19 August 1996 | Active |
Mr Philip Oldfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | Dust Control Systems Ltd, Horace Waller V C Parade, Dewsbury, WF12 7RF |
Nature of control | : |
|
Mr Christopher Oldfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | Dust Control Systems Ltd, Horace Waller V C Parade, Dewsbury, WF12 7RF |
Nature of control | : |
|
Dust Control Systems Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Horace Waller V C Parade, Shaw Cross Business Park, Dewsbury, England, WF12 7RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Gazette | Gazette filings brought up to date. | Download |
2021-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Address | Move registers to registered office company with new address. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Change account reference date company current extended. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Officers | Termination secretary company with name termination date. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-02 | Officers | Change person director company with change date. | Download |
2019-01-02 | Officers | Change person secretary company with change date. | Download |
2018-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Change of name | Certificate change of name company. | Download |
2018-06-22 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.