About

Registered Number: 03872570
Date of Incorporation: 08/11/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 115 Evans Road, Speke, Liverpool, Merseyside, L24 9PB

 

Established in 1999, Aughton Automation Ltd has its registered office in Liverpool in Merseyside. This business has no directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 15 November 2016
CH03 - Change of particulars for secretary 11 November 2016
CH01 - Change of particulars for director 11 November 2016
CH01 - Change of particulars for director 11 November 2016
CH01 - Change of particulars for director 11 November 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 07 December 2015
TM01 - Termination of appointment of director 23 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 22 November 2010
AD01 - Change of registered office address 14 July 2010
AD01 - Change of registered office address 14 July 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 15 November 2007
287 - Change in situation or address of Registered Office 23 October 2007
287 - Change in situation or address of Registered Office 22 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 23 February 2007
287 - Change in situation or address of Registered Office 17 January 2007
287 - Change in situation or address of Registered Office 27 September 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 03 February 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 22 July 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
287 - Change in situation or address of Registered Office 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
363s - Annual Return 03 January 2003
RESOLUTIONS - N/A 31 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 December 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 09 November 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 21 May 2001
395 - Particulars of a mortgage or charge 11 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
287 - Change in situation or address of Registered Office 27 December 2000
363s - Annual Return 09 November 2000
225 - Change of Accounting Reference Date 04 April 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
RESOLUTIONS - N/A 30 March 2000
RESOLUTIONS - N/A 30 March 2000
RESOLUTIONS - N/A 30 March 2000
RESOLUTIONS - N/A 30 March 2000
123 - Notice of increase in nominal capital 30 March 2000
395 - Particulars of a mortgage or charge 17 February 2000
287 - Change in situation or address of Registered Office 28 January 2000
288a - Notice of appointment of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
NEWINC - New incorporation documents 08 November 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 April 2010 Outstanding

N/A

Debenture 05 April 2001 Outstanding

N/A

Fixed and floating charge 17 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.