CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
AUTOMATION TECHNOLOGY LIMITED
Company
AUTOMATION TECHNOLOGY
Phone:
01327 308 710
A⁺
rating
KEY FINANCES
Year
2017
Assets
£608.74k
▼ £-6.62k (-1.08 %)
Cash
£145.38k
▲ £7.19k (5.20 %)
Liabilities
£264.95k
▼ £-91.65k (-25.70 %)
Net Worth
£343.79k
▲ £85.02k (32.86 %)
Download Balance Sheet for 2014-2017
REGISTRATION INFO
Check the company
UK
Daventry
Company name
AUTOMATION TECHNOLOGY LIMITED
Company number
04141616
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jan 2001
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
automatech.co.uk
Phones
01327 308 710
01327 312 738
Registered Address
UNIT 11 RUTHERFORD WAY,
DRAYTON FIELDS,
DAVENTRY,
NORTHAMPTONSHIRE,
NN11 8XW
ECONOMIC ACTIVITIES
46900
Non-specialised wholesale trade
LAST EVENTS
04 May 2017
Total exemption full accounts made up to 31 January 2017
10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 January 2016
See Also
AUTOMATIC SALES LIMITED
AUTOMATIC TRANSMISSION SERVICES LIMITED
AUTOMATRICS LIMITED
AUTO-MECH SERVICES LTD
AUTOMECHANIC LIMITED
AUTOMETRIX PUBLICATIONS LIMITED
Last update 2018
AUTOMATION TECHNOLOGY LIMITED DIRECTORS
Nicholas John Collins
Acting
PSC
Appointed
26 April 2007
Role
Secretary
Address
10 Toller Road, Quorn, Loughborough, Leicestershire, United Kingdom, LE12 8AH
Name
COLLINS, Nicholas John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Vincent Andrew Thomas
Acting
PSC
Appointed
01 April 2004
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
58 Park Road, Burton Latimer, Kettering, Northamptonshire, NN15 5QY
Country Of Residence
United Kingdom
Name
THOMAS, Vincent Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Judith Helen Swanson
Resigned
Appointed
16 January 2001
Resigned
26 April 2007
Role
Secretary
Address
Overcley House, Southfield Farm, Frome, Somerset, BA11 5LB
Name
SWANSON, Judith Helen
HALLMARK SECRETARIES LIMITED
Resigned
Appointed
16 January 2001
Resigned
16 January 2001
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED
Andrew Francis Back
Resigned
Appointed
16 January 2001
Resigned
18 June 2001
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
32 School Street, Hillmorton, Rugby, Warwickshire, CV21 4BW
Name
BACK, Andrew Francis
David Cross
Resigned
Appointed
18 June 2001
Resigned
15 May 2004
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
62 Underwood Drive, Stoney Stanton, Leicestershire, LE9 4TD
Name
CROSS, David
HALLMARK REGISTRARS LIMITED
Resigned
Appointed
16 January 2001
Resigned
16 January 2001
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED
Judith Helen Swanson
Resigned
Appointed
16 January 2001
Resigned
30 June 2005
Occupation
Company Director
Role
Director
Age
88
Nationality
British
Address
Overcley House, Southfield Farm, Frome, Somerset, BA11 5LB
Name
SWANSON, Judith Helen
Michael Yelland
Resigned
Appointed
16 January 2001
Resigned
30 June 2005
Occupation
Retired
Role
Director
Age
98
Nationality
British
Address
Ambleside 32 Winchelsea Lane, Hastings, East Sussex, TN35 4LG
Name
YELLAND, Michael
REVIEWS
Check The Company
Excellent according to the company’s financial health.