About

Registered Number: 02035744
Date of Incorporation: 10/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: Winchester Avenue, Blaby Industrial Park, Leicester, LE8 4GZ

 

Atm Automation Ltd was registered on 10 July 1986 and has its registered office in Leicester, it's status is listed as "Active". There are 7 directors listed as Baker, Jeremy Keith, Hirji, Sabir, Hopper, Robert Donald, Girach, Yusuf, Hopper, Jane, Hopper, John, Matthews, Richard John for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Jeremy Keith 05 November 2012 - 1
HIRJI, Sabir N/A - 1
HOPPER, Robert Donald N/A - 1
GIRACH, Yusuf 26 July 2001 17 June 2020 1
HOPPER, Jane N/A 04 June 2018 1
HOPPER, John N/A 31 May 1995 1
MATTHEWS, Richard John 01 May 1999 31 January 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 July 2020
MR01 - N/A 15 April 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 29 October 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 25 October 2018
MR01 - N/A 10 August 2018
MR01 - N/A 10 August 2018
MR01 - N/A 10 August 2018
RESOLUTIONS - N/A 21 June 2018
MR01 - N/A 21 June 2018
TM02 - Termination of appointment of secretary 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
MR01 - N/A 07 June 2018
PSC02 - N/A 18 April 2018
PSC09 - N/A 18 April 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 18 October 2013
AP01 - Appointment of director 23 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 24 October 2012
CH01 - Change of particulars for director 24 October 2012
CH01 - Change of particulars for director 24 October 2012
CH01 - Change of particulars for director 24 October 2012
CH01 - Change of particulars for director 24 October 2012
CH03 - Change of particulars for secretary 24 October 2012
CH01 - Change of particulars for director 24 October 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 01 March 2011
MG01 - Particulars of a mortgage or charge 02 December 2010
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 02 November 2004
AUD - Auditor's letter of resignation 09 July 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 03 April 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
363s - Annual Return 27 November 2002
AUD - Auditor's letter of resignation 21 October 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 14 November 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 27 October 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 05 November 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 22 November 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 23 November 1995
288 - N/A 09 June 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 20 October 1994
AA - Annual Accounts 29 March 1994
363s - Annual Return 26 November 1993
AA - Annual Accounts 22 February 1993
363s - Annual Return 16 October 1992
AA - Annual Accounts 05 February 1992
363b - Annual Return 06 November 1991
288 - N/A 21 August 1991
288 - N/A 21 August 1991
288 - N/A 14 August 1991
363a - Annual Return 01 February 1991
AA - Annual Accounts 07 November 1990
288 - N/A 25 October 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 15 January 1990
288 - N/A 06 October 1989
288 - N/A 06 January 1989
AA - Annual Accounts 19 December 1988
363 - Annual Return 19 December 1988
AA - Annual Accounts 06 May 1988
363 - Annual Return 06 May 1988
395 - Particulars of a mortgage or charge 03 May 1988
MEM/ARTS - N/A 08 April 1988
287 - Change in situation or address of Registered Office 08 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 August 1987
288 - N/A 14 August 1987
CERTNM - Change of name certificate 04 August 1987
CERTNM - Change of name certificate 04 August 1987
287 - Change in situation or address of Registered Office 01 October 1986
288 - N/A 01 October 1986
CERTINC - N/A 10 July 1986
NEWINC - New incorporation documents 10 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2020 Outstanding

N/A

A registered charge 08 August 2018 Outstanding

N/A

A registered charge 08 August 2018 Outstanding

N/A

A registered charge 08 August 2018 Outstanding

N/A

A registered charge 04 June 2018 Outstanding

N/A

A registered charge 04 June 2018 Outstanding

N/A

Charge of deposit 26 November 2010 Fully Satisfied

N/A

Debenture 18 April 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.