About

Registered Number: 03439474
Date of Incorporation: 25/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 34 Longmead Way, Tonbridge, Kent, TN10 3TG

 

Automated Ltd was founded on 25 September 1997 and has its registered office in Kent, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. This business has 2 directors listed as Ashdown, Richard Anthony, Ashdown, Mary Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASHDOWN, Richard Anthony 22 March 2004 - 1
ASHDOWN, Mary Elizabeth 25 September 1997 22 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 21 November 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 21 December 2012
AA01 - Change of accounting reference date 11 December 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 15 October 2009
395 - Particulars of a mortgage or charge 02 September 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
287 - Change in situation or address of Registered Office 11 October 2007
287 - Change in situation or address of Registered Office 03 June 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 25 October 2004
395 - Particulars of a mortgage or charge 08 May 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 07 October 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 05 October 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 04 October 2000
RESOLUTIONS - N/A 16 September 1999
RESOLUTIONS - N/A 16 September 1999
363s - Annual Return 16 September 1999
AA - Annual Accounts 02 July 1999
225 - Change of Accounting Reference Date 27 May 1999
363s - Annual Return 27 October 1998
288b - Notice of resignation of directors or secretaries 30 September 1997
NEWINC - New incorporation documents 25 September 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 August 2009 Outstanding

N/A

Legal charge 30 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.