About

Registered Number: 01230401
Date of Incorporation: 20/10/1975 (48 years and 5 months ago)
Company Status: Active
Registered Address: Elgar House, Shrub Hill Road, Worcester, WR4 9EE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.