About

Registered Number: 03457837
Date of Incorporation: 30/10/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Unit R1/B 1-9 Barton Road, Bletchley, Milton Keynes, MK2 3HU,

 

Based in Milton Keynes, Fagor Automation Uk Ltd was founded on 30 October 1997, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 9 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERDUD, Jose Serapio Perez 01 July 2016 - 1
FERNANDEZ, Inaki Sanchez 13 December 2012 - 1
SAGASTIZABAL DE LA FUENTE, Aizpea 01 November 2018 - 1
ARAMENDI, Ignacio Aizpuru 03 November 1997 01 November 2018 1
ERRASTI, Jose Antonio Sagasta 26 March 2007 13 December 2012 1
EXCURRA, Ignacio Legarda-Ereno 03 November 1997 26 March 2007 1
OCHARAN, Fernandez De Landa 03 November 1997 26 March 2007 1
SALAZAR, Pedro Ruiz De Aguirre 26 March 2007 01 July 2016 1
Secretary Name Appointed Resigned Total Appointments
SAGASTIZABAL DE LA FUENTE, Aizpea 01 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 30 September 2019
AGREEMENT2 - N/A 24 July 2019
GUARANTEE2 - N/A 26 June 2019
AGREEMENT2 - N/A 26 June 2019
CS01 - N/A 13 November 2018
AP03 - Appointment of secretary 13 November 2018
AP01 - Appointment of director 13 November 2018
TM02 - Termination of appointment of secretary 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
AD01 - Change of registered office address 25 September 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 10 November 2016
AP01 - Appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 20 November 2013
CH01 - Change of particulars for director 20 November 2013
CH03 - Change of particulars for secretary 20 November 2013
CH01 - Change of particulars for director 20 November 2013
AA - Annual Accounts 24 May 2013
AP01 - Appointment of director 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 09 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
287 - Change in situation or address of Registered Office 21 November 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 14 November 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 31 March 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 16 November 2002
RESOLUTIONS - N/A 10 June 2002
RESOLUTIONS - N/A 10 June 2002
RESOLUTIONS - N/A 10 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2002
123 - Notice of increase in nominal capital 10 June 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 04 November 1998
225 - Change of Accounting Reference Date 21 September 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 1998
RESOLUTIONS - N/A 24 February 1998
123 - Notice of increase in nominal capital 24 February 1998
288b - Notice of resignation of directors or secretaries 17 December 1997
288b - Notice of resignation of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
MEM/ARTS - N/A 13 November 1997
CERTNM - Change of name certificate 12 November 1997
287 - Change in situation or address of Registered Office 07 November 1997
NEWINC - New incorporation documents 30 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.