About

Registered Number: 04573357
Date of Incorporation: 25/10/2002 (22 years and 2 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 has its registered office in Lancashire, it has a status of "Active". There are 2 directors listed as Turner, Elaine Elizabeth, Turner, Philip Royston for this organisation at Companies House. We do not know the number of employees at this company.

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.