About

Registered Number: 04573357
Date of Incorporation: 25/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT

 

Automation Supplies Ltd was founded on 25 October 2002 and are based in Lancashire, it's status at Companies House is "Active". Automation Supplies Ltd has 2 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Elaine Elizabeth 25 October 2002 31 August 2006 1
TURNER, Philip Royston 01 September 2006 23 October 2008 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 28 May 2013
CH01 - Change of particulars for director 11 March 2013
AD01 - Change of registered office address 11 March 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 03 November 2011
AD01 - Change of registered office address 03 November 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 18 November 2010
AD01 - Change of registered office address 18 November 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 14 November 2009
CH01 - Change of particulars for director 14 November 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 11 February 2009
363a - Annual Return 06 January 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
AA - Annual Accounts 04 August 2008
AA - Annual Accounts 02 July 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 02 November 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 05 January 2006
363s - Annual Return 26 October 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 05 February 2004
288a - Notice of appointment of directors or secretaries 04 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2002
225 - Change of Accounting Reference Date 04 November 2002
287 - Change in situation or address of Registered Office 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
NEWINC - New incorporation documents 25 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.