About

Registered Number: 06949712
Date of Incorporation: 01/07/2009 (15 years and 9 months ago)
Company Status: Active
Registered Address: Pce Automation Limited Ellough Road, Ellough, Beccles, Suffolk, NR34 7TE,

 

Founded in 2009, Db Automation Ltd have registered office in Beccles, Suffolk, it's status is listed as "Active". We don't know the number of employees at Db Automation Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, David 20 August 2009 07 September 2018 1
BIRD, Joanne 01 July 2009 07 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 05 May 2020
TM01 - Termination of appointment of director 30 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 01 May 2019
PSC05 - N/A 23 January 2019
AA01 - Change of accounting reference date 16 November 2018
AP01 - Appointment of director 12 September 2018
TM01 - Termination of appointment of director 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
TM02 - Termination of appointment of secretary 11 September 2018
AP01 - Appointment of director 11 September 2018
AP01 - Appointment of director 11 September 2018
AP01 - Appointment of director 11 September 2018
PSC07 - N/A 10 September 2018
PSC07 - N/A 10 September 2018
PSC02 - N/A 10 September 2018
AD01 - Change of registered office address 10 September 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 26 April 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 03 July 2017
MR04 - N/A 02 June 2017
CH01 - Change of particulars for director 26 May 2017
CH01 - Change of particulars for director 26 May 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 05 July 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 02 July 2013
AD01 - Change of registered office address 30 May 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 08 August 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 15 September 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH03 - Change of particulars for secretary 28 July 2010
AA - Annual Accounts 23 June 2010
MG01 - Particulars of a mortgage or charge 23 October 2009
225 - Change of Accounting Reference Date 14 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
MEM/ARTS - N/A 22 July 2009
CERTNM - Change of name certificate 15 July 2009
NEWINC - New incorporation documents 01 July 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.