About

Registered Number: 05091138
Date of Incorporation: 01/04/2004 (21 years ago)
Company Status: Active
Registered Address: Kingfisher Cottage Tang Road, High Birstwith, Harrogate, HG3 2JU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.