UKBizDB.co.uk

X S AUTOMATION LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Telford 54 Business Park, Nedge Hill, Telford, England, TF3 3AL

Director31 January 2019Active
14 High Street, Thornhill Edge, Dewsbury, WF12 0PS

Secretary19 August 1996Active
Meadowlands, Briestfield Road, Briestfield, United Kingdom, WF12 0PA

Secretary15 January 2004Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary19 August 1996Active
22 Frank Close, Thornhill, Dewsbury, WF12 0JR

Director12 January 2004Active
8 Swinnow Crescent, Stanningley, Pudsey, LS28 6NZ

Director14 October 1996Active
14 High Street, Thornhill Edge, Dewsbury, WF12 0PS

Director19 August 1996Active
217 Huddersfield Road, Mirfield, WF14 9DL

Director19 August 1996Active
Meadowlands, Briestfield Road, Briestfield, United Kingdom, WF12 0PA

Director19 August 1996Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director19 August 1996Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-07Accounts

Accounts with accounts type dormant.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Gazette

Gazette filings brought up to date.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Address

Move registers to registered office company with new address.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Change account reference date company current extended.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Termination secretary company with name termination date.

Download
2019-02-04Address

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

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-01-02Officers

Change person director company with change date.

Download
2019-01-02Officers

Change person secretary company with change date.

Download
2018-10-29Accounts

Accounts with accounts type dormant.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Change of name

Certificate change of name company.

Download
2018-06-22Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.