About

Registered Number: 02990346
Date of Incorporation: 15/11/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Pipsmore Park, Bumpers Farm Industrial Estate, Chippenham, Wiltshire, SN14 6NQ

 

Based in Chippenham, Wiltshire, Automatic Products (UK) Ltd was setup in 1994, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Carver, Paul James, Edgerton, Scott, Gross, Richard S, Suitor, Alan J, Sutter, Robert James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGERTON, Scott 15 January 1996 16 June 2006 1
GROSS, Richard S 15 January 1996 16 June 2006 1
SUITOR, Alan J 15 January 1996 29 November 2004 1
SUTTER, Robert James 29 November 2004 16 June 2006 1
Secretary Name Appointed Resigned Total Appointments
CARVER, Paul James 16 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 16 September 2019
AP03 - Appointment of secretary 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 23 October 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 25 October 2016
AP01 - Appointment of director 15 February 2016
AP01 - Appointment of director 12 February 2016
TM01 - Termination of appointment of director 10 February 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 09 November 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 18 March 2014
AP01 - Appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 09 September 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
AA - Annual Accounts 26 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
363s - Annual Return 03 January 2008
287 - Change in situation or address of Registered Office 03 January 2008
AA - Annual Accounts 23 October 2007
AUD - Auditor's letter of resignation 03 February 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
363s - Annual Return 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
AA - Annual Accounts 05 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
363s - Annual Return 28 December 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
AA - Annual Accounts 25 June 2005
395 - Particulars of a mortgage or charge 13 May 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 08 April 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 22 May 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 23 May 2000
363s - Annual Return 14 December 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288c - Notice of change of directors or secretaries or in their particulars 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 19 January 1999
395 - Particulars of a mortgage or charge 21 July 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 16 December 1997
288c - Notice of change of directors or secretaries or in their particulars 16 December 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 14 January 1997
RESOLUTIONS - N/A 09 December 1996
RESOLUTIONS - N/A 09 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1996
123 - Notice of increase in nominal capital 09 December 1996
AA - Annual Accounts 08 October 1996
363s - Annual Return 08 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 May 1995
395 - Particulars of a mortgage or charge 19 May 1995
287 - Change in situation or address of Registered Office 21 February 1995
288 - N/A 21 November 1994
NEWINC - New incorporation documents 15 November 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2005 Outstanding

N/A

Debenture 06 July 1998 Fully Satisfied

N/A

Rent deposit deed 12 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.