About

Registered Number: 00541621
Date of Incorporation: 07/12/1954 (69 years and 4 months ago)
Company Status: Active
Registered Address: H K Wentworth Limited Ashby Business Park, Coalfield Way, Ashby-De-La-Zouch, Leicestershire, LE65 1JR

 

Having been setup in 1954, Automation Facilities Ltd has its registered office in Leicestershire. George, Simon William, Cobham, Philip Charles, Lambkin, Owen Patricik are listed as the directors of Automation Facilities Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBHAM, Philip Charles 01 July 1998 31 May 2002 1
LAMBKIN, Owen Patricik N/A 29 November 1996 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, Simon William 24 January 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
AP01 - Appointment of director 28 January 2020
AP03 - Appointment of secretary 28 January 2020
TM01 - Termination of appointment of director 27 January 2020
TM02 - Termination of appointment of secretary 27 January 2020
CS01 - N/A 11 December 2019
CH01 - Change of particulars for director 03 September 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 14 December 2016
MR04 - N/A 28 October 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 06 June 2015
MR04 - N/A 18 May 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 27 May 2014
MR04 - N/A 11 April 2014
MR04 - N/A 11 April 2014
MR01 - N/A 09 April 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 20 December 2011
AD01 - Change of registered office address 20 December 2011
CH01 - Change of particulars for director 15 November 2011
AA - Annual Accounts 29 March 2011
AA01 - Change of accounting reference date 09 March 2011
AR01 - Annual Return 13 December 2010
AD01 - Change of registered office address 29 September 2010
AA - Annual Accounts 06 September 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
RESOLUTIONS - N/A 22 December 2009
CC04 - Statement of companies objects 22 December 2009
MEM/ARTS - N/A 22 December 2009
MG01 - Particulars of a mortgage or charge 22 December 2009
AA - Annual Accounts 16 March 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
363a - Annual Return 11 December 2008
353 - Register of members 11 December 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
395 - Particulars of a mortgage or charge 02 June 2007
AA - Annual Accounts 10 April 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
363a - Annual Return 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
AA - Annual Accounts 02 April 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
363s - Annual Return 08 January 2004
287 - Change in situation or address of Registered Office 30 December 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 02 January 2003
288b - Notice of resignation of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
AA - Annual Accounts 03 April 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
363s - Annual Return 10 January 2002
288a - Notice of appointment of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 15 January 2001
288a - Notice of appointment of directors or secretaries 14 July 2000
AA - Annual Accounts 01 February 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
363s - Annual Return 29 December 1999
288c - Notice of change of directors or secretaries or in their particulars 08 December 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 08 January 1999
288a - Notice of appointment of directors or secretaries 15 July 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 09 January 1998
288a - Notice of appointment of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 15 December 1996
363s - Annual Return 11 December 1996
AA - Annual Accounts 29 September 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 11 September 1995
363s - Annual Return 15 December 1994
AA - Annual Accounts 15 December 1994
363s - Annual Return 20 December 1993
288 - N/A 20 December 1993
RESOLUTIONS - N/A 13 October 1993
AA - Annual Accounts 13 October 1993
288 - N/A 06 April 1993
288 - N/A 29 January 1993
363s - Annual Return 02 December 1992
AA - Annual Accounts 13 October 1992
288 - N/A 13 October 1992
287 - Change in situation or address of Registered Office 18 February 1992
363b - Annual Return 30 January 1992
AA - Annual Accounts 04 January 1992
288 - N/A 24 September 1991
288 - N/A 16 May 1991
288 - N/A 03 January 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 03 January 1991
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
288 - N/A 21 September 1989
RESOLUTIONS - N/A 05 September 1989
AA - Annual Accounts 27 February 1989
363 - Annual Return 27 February 1989
288 - N/A 29 September 1988
288 - N/A 29 September 1988
288 - N/A 29 September 1988
288 - N/A 29 September 1988
AA - Annual Accounts 05 February 1988
363 - Annual Return 05 February 1988
363 - Annual Return 01 June 1987
AA - Annual Accounts 18 February 1987
395 - Particulars of a mortgage or charge 21 January 1987
AA - Annual Accounts 04 December 1982
AA - Annual Accounts 06 December 1980
AA - Annual Accounts 19 December 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2014 Fully Satisfied

N/A

Legal mortgage 18 December 2009 Fully Satisfied

N/A

Legal charge 31 May 2007 Fully Satisfied

N/A

Legal mortgage 13 January 1987 Fully Satisfied

N/A

Mortgage debenture 04 July 1984 Fully Satisfied

N/A

Legal charge 30 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.