About

Registered Number: 04288100
Date of Incorporation: 17/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 3rd Floor, Stavely Hall Staveley Hall Drive, Staveley, Chesterfield, S43 3TN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.