About

Registered Number: 04522856
Date of Incorporation: 30/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 30 Old Hall Road, Gatley, Cheadle, Cheshire, SK8 4BE

 

Automation Supply Ltd was founded on 30 August 2002 and are based in Cheadle in Cheshire, it's status is listed as "Active". The companies directors are listed as Hickson, Deborah Helen, Hickson, Alexander, Hickson, Deborah Helen, Hickson, John, Hickson, Leigh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKSON, Alexander 05 July 2019 - 1
HICKSON, Deborah Helen 04 September 2019 - 1
HICKSON, John 25 September 2002 - 1
HICKSON, Leigh 01 September 2003 05 April 2015 1
Secretary Name Appointed Resigned Total Appointments
HICKSON, Deborah Helen 25 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 19 May 2020
CH01 - Change of particulars for director 19 September 2019
AP01 - Appointment of director 17 September 2019
PSC08 - N/A 27 August 2019
PSC07 - N/A 27 August 2019
PSC07 - N/A 27 August 2019
CS01 - N/A 27 August 2019
AP01 - Appointment of director 22 August 2019
AP01 - Appointment of director 22 August 2019
RESOLUTIONS - N/A 05 August 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 August 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 01 September 2015
TM01 - Termination of appointment of director 05 May 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 05 September 2011
CH03 - Change of particulars for secretary 05 September 2011
CH01 - Change of particulars for director 05 September 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AD01 - Change of registered office address 14 October 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 16 May 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 20 March 2007
287 - Change in situation or address of Registered Office 10 December 2006
363s - Annual Return 19 September 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 30 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
225 - Change of Accounting Reference Date 17 July 2003
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
287 - Change in situation or address of Registered Office 02 September 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.