About

Registered Number: 02383495
Date of Incorporation: 15/05/1989 (35 years ago)
Company Status: Active
Registered Address: Preston Park House, South Road, Brighton, East Sussex, BN1 6SB

 

Automation Technologies Ltd was registered on 15 May 1989 with its registered office in Brighton. Currently we aren't aware of the number of employees at the the company. Canini, Denise Carol, Ermert, Klaus-peter, Vloth, Peter are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANINI, Denise Carol 17 December 2015 - 1
ERMERT, Klaus-Peter N/A 13 August 1999 1
VLOTH, Peter N/A 11 August 1999 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 14 March 2019
MR04 - N/A 05 March 2019
TM02 - Termination of appointment of secretary 27 February 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 29 March 2017
AP01 - Appointment of director 19 January 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 21 December 2015
TM01 - Termination of appointment of director 18 December 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 13 April 2009
287 - Change in situation or address of Registered Office 23 December 2008
363a - Annual Return 23 December 2008
225 - Change of Accounting Reference Date 20 October 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 02 March 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 05 January 2004
363s - Annual Return 29 November 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 17 September 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 18 July 2001
287 - Change in situation or address of Registered Office 12 June 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 10 October 2000
287 - Change in situation or address of Registered Office 08 August 2000
AUD - Auditor's letter of resignation 18 July 2000
225 - Change of Accounting Reference Date 27 June 2000
363s - Annual Return 09 December 1999
395 - Particulars of a mortgage or charge 11 November 1999
CERTNM - Change of name certificate 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 25 February 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 17 December 1996
RESOLUTIONS - N/A 14 August 1996
AA - Annual Accounts 26 July 1996
363s - Annual Return 24 November 1995
AA - Annual Accounts 29 August 1995
363s - Annual Return 25 November 1994
AA - Annual Accounts 04 September 1994
363s - Annual Return 17 February 1994
AA - Annual Accounts 05 September 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 16 September 1992
287 - Change in situation or address of Registered Office 25 February 1992
363a - Annual Return 25 February 1992
AA - Annual Accounts 13 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 May 1991
363a - Annual Return 04 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1989
287 - Change in situation or address of Registered Office 19 October 1989
288 - N/A 19 October 1989
CERTNM - Change of name certificate 18 August 1989
NEWINC - New incorporation documents 15 May 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.