About

Registered Number: 02242927
Date of Incorporation: 11/04/1988 (36 years ago)
Company Status: Active
Registered Address: Hammerton House, Gibb Hill Antrobus, Northwich, Cheshire, CW9 6HU

 

M.R.S. (Automation) Ltd was founded on 11 April 1988. We do not know the number of employees at the company. The companies directors are Hyde, Christopher John Waldren, Hyde, Gillian Mary, Wiget, Alois.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYDE, Christopher John Waldren N/A - 1
HYDE, Gillian Mary N/A 05 December 1991 1
WIGET, Alois N/A 15 March 1996 1

Filing History

Document Type Date
AA - Annual Accounts 24 October 2019
CS01 - N/A 10 October 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 22 August 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 05 October 2017
PSC01 - N/A 05 October 2017
PSC04 - N/A 05 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 12 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 October 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 14 September 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 22 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 19 October 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 08 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 05 October 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 04 October 2006
353 - Register of members 04 October 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 28 September 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 11 October 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 09 November 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 17 October 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 08 October 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 10 March 1997
363s - Annual Return 14 November 1996
288 - N/A 02 April 1996
AA - Annual Accounts 31 March 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 15 March 1995
363a - Annual Return 16 February 1995
363s - Annual Return 15 November 1994
288 - N/A 19 August 1994
287 - Change in situation or address of Registered Office 10 August 1994
AA - Annual Accounts 21 February 1994
363s - Annual Return 26 November 1993
AA - Annual Accounts 08 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 December 1992
363s - Annual Return 19 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 July 1992
288 - N/A 24 February 1992
AA - Annual Accounts 18 February 1992
363b - Annual Return 16 December 1991
363a - Annual Return 09 May 1991
AA - Annual Accounts 28 March 1991
288 - N/A 06 July 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 March 1990
AA - Annual Accounts 19 March 1990
363 - Annual Return 19 March 1990
PUC 2 - N/A 08 August 1988
CERTNM - Change of name certificate 13 July 1988
CERTNM - Change of name certificate 13 July 1988
287 - Change in situation or address of Registered Office 20 June 1988
288 - N/A 20 June 1988
NEWINC - New incorporation documents 11 April 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.