Fata Automation Ltd was founded on 20 October 1975, it's status at Companies House is "Active". This business has 12 directors listed as Marucci, Francesco, Cipolletta, Nicola, Di Rosa, Gaetano, Duncan, Bruce David, Gaddi, Roberto, Garrone, Guiseppe, Knightley, Brian James, Mcculloch, David, Raso, Bruno, Rumiz, Ermes, Vecchia, Mario, Wright, Martin in the Companies House registry. The company is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARUCCI, Francesco | 01 January 2018 | - | 1 |
CIPOLLETTA, Nicola | 18 January 2010 | 01 January 2018 | 1 |
DI ROSA, Gaetano | N/A | 28 March 2006 | 1 |
DUNCAN, Bruce David | 31 October 1995 | 30 October 2006 | 1 |
GADDI, Roberto | N/A | 08 September 1995 | 1 |
GARRONE, Guiseppe | N/A | 31 October 1995 | 1 |
KNIGHTLEY, Brian James | N/A | 29 December 2006 | 1 |
MCCULLOCH, David | N/A | 08 June 1995 | 1 |
RASO, Bruno | 03 June 2008 | 18 January 2010 | 1 |
RUMIZ, Ermes | 27 March 2006 | 29 April 2007 | 1 |
VECCHIA, Mario | 27 March 2006 | 03 June 2008 | 1 |
WRIGHT, Martin | 08 June 1995 | 31 October 1995 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 July 2020 | |
AA - Annual Accounts | 16 April 2020 | |
CS01 - N/A | 09 July 2019 | |
AA - Annual Accounts | 23 April 2019 | |
CS01 - N/A | 13 July 2018 | |
AA - Annual Accounts | 27 April 2018 | |
TM01 - Termination of appointment of director | 26 January 2018 | |
AP01 - Appointment of director | 26 January 2018 | |
AA - Annual Accounts | 13 September 2017 | |
CS01 - N/A | 07 July 2017 | |
CS01 - N/A | 07 July 2017 | |
PSC02 - N/A | 06 July 2017 | |
PSC02 - N/A | 06 July 2017 | |
AA - Annual Accounts | 18 July 2016 | |
AR01 - Annual Return | 06 July 2016 | |
AA - Annual Accounts | 16 September 2015 | |
AR01 - Annual Return | 16 July 2015 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 19 July 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AUD - Auditor's letter of resignation | 07 July 2011 | |
AR01 - Annual Return | 28 June 2011 | |
AR01 - Annual Return | 12 July 2010 | |
AA - Annual Accounts | 14 June 2010 | |
TM01 - Termination of appointment of director | 10 February 2010 | |
AP01 - Appointment of director | 10 February 2010 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 12 May 2009 | |
AA - Annual Accounts | 12 March 2009 | |
363a - Annual Return | 21 July 2008 | |
288a - Notice of appointment of directors or secretaries | 10 July 2008 | |
288b - Notice of resignation of directors or secretaries | 10 July 2008 | |
AA - Annual Accounts | 27 October 2007 | |
363a - Annual Return | 18 July 2007 | |
288b - Notice of resignation of directors or secretaries | 13 July 2007 | |
288b - Notice of resignation of directors or secretaries | 09 January 2007 | |
288b - Notice of resignation of directors or secretaries | 15 November 2006 | |
288b - Notice of resignation of directors or secretaries | 11 November 2006 | |
AA - Annual Accounts | 10 November 2006 | |
363a - Annual Return | 28 June 2006 | |
288b - Notice of resignation of directors or secretaries | 20 June 2006 | |
288a - Notice of appointment of directors or secretaries | 12 June 2006 | |
288a - Notice of appointment of directors or secretaries | 12 June 2006 | |
AA - Annual Accounts | 17 May 2006 | |
CERTNM - Change of name certificate | 09 February 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 19 October 2005 | |
363s - Annual Return | 18 July 2005 | |
AA - Annual Accounts | 26 April 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 05 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2004 | |
363s - Annual Return | 01 July 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 14 July 2003 | |
AUD - Auditor's letter of resignation | 08 March 2003 | |
AA - Annual Accounts | 11 November 2002 | |
363s - Annual Return | 25 June 2002 | |
AA - Annual Accounts | 10 October 2001 | |
363s - Annual Return | 22 June 2001 | |
AA - Annual Accounts | 01 November 2000 | |
363s - Annual Return | 28 June 2000 | |
AA - Annual Accounts | 22 September 1999 | |
363s - Annual Return | 09 July 1999 | |
395 - Particulars of a mortgage or charge | 05 July 1999 | |
287 - Change in situation or address of Registered Office | 24 December 1998 | |
AA - Annual Accounts | 16 September 1998 | |
AUD - Auditor's letter of resignation | 17 July 1998 | |
363s - Annual Return | 18 June 1998 | |
395 - Particulars of a mortgage or charge | 08 June 1998 | |
AA - Annual Accounts | 30 June 1997 | |
363s - Annual Return | 18 June 1997 | |
AA - Annual Accounts | 06 August 1996 | |
363s - Annual Return | 03 July 1996 | |
288 - N/A | 31 January 1996 | |
288 - N/A | 23 January 1996 | |
288 - N/A | 23 January 1996 | |
288 - N/A | 23 January 1996 | |
AA - Annual Accounts | 08 November 1995 | |
363s - Annual Return | 31 July 1995 | |
288 - N/A | 28 July 1995 | |
288 - N/A | 19 July 1995 | |
AA - Annual Accounts | 01 February 1995 | |
363s - Annual Return | 13 September 1994 | |
AA - Annual Accounts | 04 November 1993 | |
363s - Annual Return | 28 June 1993 | |
AA - Annual Accounts | 26 October 1992 | |
363s - Annual Return | 17 August 1992 | |
AA - Annual Accounts | 02 September 1991 | |
363b - Annual Return | 02 September 1991 | |
AA - Annual Accounts | 28 August 1990 | |
363 - Annual Return | 21 August 1990 | |
AA - Annual Accounts | 15 November 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 20 March 1989 | |
AA - Annual Accounts | 20 February 1989 | |
363 - Annual Return | 20 February 1989 | |
CERTNM - Change of name certificate | 23 August 1988 | |
288 - N/A | 04 August 1988 | |
288 - N/A | 09 June 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 June 1988 | |
288 - N/A | 25 May 1988 | |
AA - Annual Accounts | 30 December 1987 | |
363 - Annual Return | 30 December 1987 | |
288 - N/A | 02 June 1987 | |
AA - Annual Accounts | 17 February 1987 | |
363 - Annual Return | 17 February 1987 | |
288 - N/A | 17 February 1987 | |
288 - N/A | 26 June 1986 | |
NEWINC - New incorporation documents | 20 October 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 29 June 1999 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 29 May 1998 | Fully Satisfied |
N/A |