About

Registered Number: 03872570
Date of Incorporation: 08/11/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: 115 Evans Road, Speke, Liverpool, Merseyside, L24 9PB

 

Founded in 1999, Aughton Automation Ltd have registered office in Liverpool, it has a status of "Active". This organisation has no directors listed. We do not know the number of employees at the company.

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.