Based in Chesterfield, Drives & Automation Ltd was registered on 17 September 2001, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Goodwin, John Derek, Martin, Michael Stewart, Vivian, Nigel Peter.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOODWIN, John Derek | 17 September 2001 | - | 1 |
MARTIN, Michael Stewart | 17 September 2001 | 30 September 2009 | 1 |
VIVIAN, Nigel Peter | 17 September 2001 | 02 May 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 10 September 2019 | |
AA - Annual Accounts | 20 June 2019 | |
CS01 - N/A | 18 September 2018 | |
AA - Annual Accounts | 12 June 2018 | |
CS01 - N/A | 28 September 2017 | |
PSC04 - N/A | 28 September 2017 | |
CH01 - Change of particulars for director | 28 September 2017 | |
PSC07 - N/A | 28 September 2017 | |
AD01 - Change of registered office address | 26 September 2017 | |
SH06 - Notice of cancellation of shares | 01 June 2017 | |
SH03 - Return of purchase of own shares | 01 June 2017 | |
AA - Annual Accounts | 25 May 2017 | |
TM01 - Termination of appointment of director | 02 May 2017 | |
CS01 - N/A | 01 November 2016 | |
AA - Annual Accounts | 27 June 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 22 October 2014 | |
AD01 - Change of registered office address | 21 July 2014 | |
AA - Annual Accounts | 20 May 2014 | |
AR01 - Annual Return | 02 October 2013 | |
AA - Annual Accounts | 14 March 2013 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 04 April 2012 | |
AR01 - Annual Return | 19 October 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
AA - Annual Accounts | 26 May 2010 | |
SH03 - Return of purchase of own shares | 15 April 2010 | |
TM02 - Termination of appointment of secretary | 06 October 2009 | |
TM01 - Termination of appointment of director | 06 October 2009 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 31 October 2008 | |
AA - Annual Accounts | 07 July 2008 | |
363s - Annual Return | 05 December 2007 | |
AA - Annual Accounts | 28 July 2007 | |
363s - Annual Return | 19 January 2007 | |
AA - Annual Accounts | 01 August 2006 | |
363s - Annual Return | 19 October 2005 | |
AA - Annual Accounts | 18 June 2005 | |
MEM/ARTS - N/A | 13 December 2004 | |
RESOLUTIONS - N/A | 08 December 2004 | |
RESOLUTIONS - N/A | 08 December 2004 | |
363s - Annual Return | 22 October 2004 | |
AA - Annual Accounts | 14 June 2004 | |
363s - Annual Return | 28 October 2003 | |
AA - Annual Accounts | 05 April 2003 | |
363s - Annual Return | 14 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 October 2001 | |
288a - Notice of appointment of directors or secretaries | 20 September 2001 | |
288a - Notice of appointment of directors or secretaries | 20 September 2001 | |
287 - Change in situation or address of Registered Office | 20 September 2001 | |
288a - Notice of appointment of directors or secretaries | 20 September 2001 | |
288b - Notice of resignation of directors or secretaries | 20 September 2001 | |
288b - Notice of resignation of directors or secretaries | 20 September 2001 | |
NEWINC - New incorporation documents | 17 September 2001 |