Check the

AUTOMATION TECHNOLOGY LIMITED

Company
AUTOMATION TECHNOLOGY LIMITED (04141616)

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 %)

REGISTRATION INFO

Company name
AUTOMATION TECHNOLOGY LIMITED
Company number
04141616
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jan 2001
Age - 24 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


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
60
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
52
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
77
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
87
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
97
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.