About

Registered Number: 04381685
Date of Incorporation: 26/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit C4, Stafford Park 15, Telford, Shropshire, TF3 3BB

 

Based in Shropshire, A & A Automatics Ltd was established in 2002, it has a status of "Active". The current directors of A & A Automatics Ltd are Davies, Allison Jane, Davies, Anthony, Patel, Virendra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Anthony 26 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Allison Jane 26 February 2002 - 1
PATEL, Virendra 12 February 2018 10 March 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 10 March 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 29 November 2018
MR04 - N/A 24 August 2018
CS01 - N/A 02 March 2018
AP03 - Appointment of secretary 19 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 28 November 2016
MR01 - N/A 11 October 2016
AR01 - Annual Return 28 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 16 March 2015
CH03 - Change of particulars for secretary 16 March 2015
CH01 - Change of particulars for director 16 March 2015
AD01 - Change of registered office address 10 November 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 16 March 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 27 August 2011
AR01 - Annual Return 19 March 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 30 July 2008
363s - Annual Return 12 May 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 27 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 22 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2002
287 - Change in situation or address of Registered Office 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.