About

Registered Number: 06755737
Date of Incorporation: 24/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ

 

Ultimate Automation Ltd was founded on 24 November 2008 with its registered office in Thames Ditton in Surrey. The companies directors are Busby, Andrew Timothy, Smith, Martin Croxen, Busby, Andrew Timothy. There are currently 11-20 employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Martin Croxen 24 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BUSBY, Andrew Timothy 24 November 2008 - 1
BUSBY, Andrew Timothy 24 November 2008 24 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 February 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 19 December 2014
AD01 - Change of registered office address 06 October 2014
AA01 - Change of accounting reference date 01 April 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 31 July 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
MG01 - Particulars of a mortgage or charge 30 March 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 02 December 2011
CH03 - Change of particulars for secretary 02 December 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 07 December 2010
TM02 - Termination of appointment of secretary 07 December 2010
AA - Annual Accounts 19 July 2010
AP03 - Appointment of secretary 22 December 2009
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
NEWINC - New incorporation documents 24 November 2008

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 April 2013 Outstanding

N/A

Debenture 27 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.