About

Registered Number: 03755027
Date of Incorporation: 20/04/1999 (25 years ago)
Company Status: Active
Registered Address: 5a Frascati Way, Maidenhead, SL6 4UY,

 

Based in Maidenhead, G.B. Auto-matrix Ltd was founded on 20 April 1999, it has a status of "Active". There are 2 directors listed as Larman, Joanne Elizabeth, Turner, Graham Ronald for the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LARMAN, Joanne Elizabeth 30 April 2013 - 1
TURNER, Graham Ronald 20 April 1999 30 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 20 April 2020
AAMD - Amended Accounts 27 August 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 14 December 2017
AD01 - Change of registered office address 18 October 2017
RESOLUTIONS - N/A 10 October 2017
CC04 - Statement of companies objects 10 October 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 15 October 2013
AP03 - Appointment of secretary 11 June 2013
TM02 - Termination of appointment of secretary 11 June 2013
RESOLUTIONS - N/A 10 June 2013
AR01 - Annual Return 10 June 2013
SH01 - Return of Allotment of shares 06 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 30 April 2012
RESOLUTIONS - N/A 09 February 2012
SH01 - Return of Allotment of shares 02 February 2012
AA - Annual Accounts 31 January 2012
RESOLUTIONS - N/A 05 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 30 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2010
TM01 - Termination of appointment of director 30 July 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 20 April 2007
395 - Particulars of a mortgage or charge 15 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 05 May 2005
287 - Change in situation or address of Registered Office 26 April 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 17 May 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 27 April 2001
RESOLUTIONS - N/A 10 October 2000
RESOLUTIONS - N/A 10 October 2000
RESOLUTIONS - N/A 10 October 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 22 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1999
287 - Change in situation or address of Registered Office 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
NEWINC - New incorporation documents 20 April 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.