About

Registered Number: 05091138
Date of Incorporation: 01/04/2004 (20 years ago)
Company Status: Active
Registered Address: Kingfisher Cottage Tang Road, High Birstwith, Harrogate, HG3 2JU,

 

Automation 4 Ltd was established in 2004, it's status at Companies House is "Active". The companies directors are listed as Groves, Michelle Annie, Groves, Timothy John, Birchall, David, Groves, John Anthony, Henry, Martin David. We don't know the number of employees at this 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.