About

Registered Number: 04624847
Date of Incorporation: 24/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: C/O Taylors Battle House, 1 East Barnet Road, Hertfordshire, EN4 8RR

 

Having been setup in 2002, Automac Ltd are based in Hertfordshire, it has a status of "Active". The companies directors are listed as Mcdonald, Audrey Irene, Mcdonald, Randall Neil, Mcdonald, Randall Gerrard at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Randall Gerrard 07 March 2003 30 September 2006 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, Audrey Irene 21 December 2004 24 December 2008 1
MCDONALD, Randall Neil 01 July 2003 21 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 24 December 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 20 December 2018
CS01 - N/A 25 December 2017
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 29 December 2015
AAMD - Amended Accounts 15 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 24 December 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 28 December 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 27 December 2012
AD04 - Change of location of company records to the registered office 27 December 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 24 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 20 August 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 29 December 2008
288a - Notice of appointment of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 09 January 2007
363a - Annual Return 02 January 2007
288b - Notice of resignation of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
CERTNM - Change of name certificate 19 September 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 16 January 2006
AA - Annual Accounts 11 January 2005
363s - Annual Return 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
363s - Annual Return 19 December 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
287 - Change in situation or address of Registered Office 25 June 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2003
225 - Change of Accounting Reference Date 25 March 2003
NEWINC - New incorporation documents 24 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.