Based in Harrogate, Automation 4 Ltd was setup in 2004, it's status at Companies House is "Active". This organisation has 5 directors listed as Groves, Michelle Annie, Groves, Timothy John, Birchall, David, Groves, John Anthony, Henry, Martin David. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GROVES, Michelle Annie | 27 September 2004 | - | 1 |
GROVES, Timothy John | 27 September 2004 | - | 1 |
BIRCHALL, David | 19 July 2007 | 21 October 2011 | 1 |
GROVES, John Anthony | 01 March 2009 | 01 April 2012 | 1 |
HENRY, Martin David | 20 October 2008 | 01 April 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
PSC01 - N/A | 06 May 2020 | |
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 09 July 2019 | |
CS01 - N/A | 15 May 2019 | |
AD01 - Change of registered office address | 08 February 2019 | |
AA - Annual Accounts | 17 July 2018 | |
CS01 - N/A | 09 May 2018 | |
AA - Annual Accounts | 27 July 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 25 April 2016 | |
AA - Annual Accounts | 20 May 2015 | |
AR01 - Annual Return | 08 April 2015 | |
TM01 - Termination of appointment of director | 08 April 2015 | |
AA - Annual Accounts | 01 July 2014 | |
AR01 - Annual Return | 29 April 2014 | |
AA - Annual Accounts | 12 June 2013 | |
AR01 - Annual Return | 29 April 2013 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 20 April 2012 | |
TM01 - Termination of appointment of director | 20 April 2012 | |
TM01 - Termination of appointment of director | 20 April 2012 | |
AR01 - Annual Return | 18 May 2011 | |
AA - Annual Accounts | 12 April 2011 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
AA - Annual Accounts | 02 August 2009 | |
363a - Annual Return | 19 June 2009 | |
288a - Notice of appointment of directors or secretaries | 09 March 2009 | |
288a - Notice of appointment of directors or secretaries | 11 November 2008 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 29 April 2008 | |
287 - Change in situation or address of Registered Office | 18 March 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 2007 | |
288a - Notice of appointment of directors or secretaries | 11 August 2007 | |
MEM/ARTS - N/A | 14 May 2007 | |
363a - Annual Return | 03 May 2007 | |
MEM/ARTS - N/A | 03 May 2007 | |
CERTNM - Change of name certificate | 26 April 2007 | |
AA - Annual Accounts | 14 March 2007 | |
363a - Annual Return | 13 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 April 2006 | |
AA - Annual Accounts | 26 January 2006 | |
363s - Annual Return | 25 April 2005 | |
225 - Change of Accounting Reference Date | 18 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2004 | |
288a - Notice of appointment of directors or secretaries | 12 October 2004 | |
288a - Notice of appointment of directors or secretaries | 12 October 2004 | |
288b - Notice of resignation of directors or secretaries | 12 October 2004 | |
288b - Notice of resignation of directors or secretaries | 12 October 2004 | |
287 - Change in situation or address of Registered Office | 12 October 2004 | |
CERTNM - Change of name certificate | 29 September 2004 | |
NEWINC - New incorporation documents | 01 April 2004 |