About

Registered Number: 01292827
Date of Incorporation: 30/12/1976 (47 years and 4 months ago)
Company Status: Active
Registered Address: Inova House Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, Hampshire, RG24 8GG

 

Established in 1976, Sauter Automation Ltd has its registered office in Basingstoke in Hampshire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of the company are listed as Mckenzie, Andrew Turner, Clinch, Mark John, Karlen, Werner, Mckenzie, Andrew Turner, Reid, Chris, Baranyai, Laurent, Church, Clive Robert, Fitzgerald, John Richard, Kahlert, Erik, Leimgruber, Joseph Antoine, Doctor, Schmitz, Bertram, Schwartzentruber, Jean, Wagner, Hanspeter, Ziegler, Harald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLINCH, Mark John 01 January 2009 - 1
KARLEN, Werner 01 January 2015 - 1
MCKENZIE, Andrew Turner 01 December 2016 - 1
REID, Chris 06 February 2020 - 1
BARANYAI, Laurent 13 July 2017 13 June 2019 1
CHURCH, Clive Robert 01 September 2007 23 November 2015 1
FITZGERALD, John Richard N/A 14 March 2002 1
KAHLERT, Erik 27 November 2015 28 February 2017 1
LEIMGRUBER, Joseph Antoine, Doctor 31 May 1999 14 March 2002 1
SCHMITZ, Bertram 17 March 2006 12 August 2014 1
SCHWARTZENTRUBER, Jean 01 April 2013 19 October 2015 1
WAGNER, Hanspeter N/A 31 May 1999 1
ZIEGLER, Harald 19 March 2001 07 February 2003 1
Secretary Name Appointed Resigned Total Appointments
MCKENZIE, Andrew Turner 01 December 2016 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 08 April 2020
AP01 - Appointment of director 06 February 2020
TM01 - Termination of appointment of director 13 June 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 28 March 2018
AP01 - Appointment of director 13 July 2017
CS01 - N/A 28 April 2017
TM01 - Termination of appointment of director 01 March 2017
AA - Annual Accounts 27 February 2017
AP03 - Appointment of secretary 02 December 2016
AP01 - Appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM02 - Termination of appointment of secretary 01 December 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 27 April 2016
AP01 - Appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
TM01 - Termination of appointment of director 19 October 2015
AR01 - Annual Return 27 April 2015
AD01 - Change of registered office address 24 April 2015
AA - Annual Accounts 12 March 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 13 August 2014
CH01 - Change of particulars for director 23 July 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 10 March 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 29 April 2013
AP01 - Appointment of director 15 April 2013
TM01 - Termination of appointment of director 28 March 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 16 March 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 17 April 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 03 October 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 28 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 07 May 2004
288c - Notice of change of directors or secretaries or in their particulars 03 November 2003
288c - Notice of change of directors or secretaries or in their particulars 03 November 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 02 May 2003
AUD - Auditor's letter of resignation 06 March 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 02 May 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
RESOLUTIONS - N/A 27 December 2001
363s - Annual Return 08 May 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 04 May 2000
AA - Annual Accounts 03 April 2000
288a - Notice of appointment of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
363s - Annual Return 09 May 1999
AA - Annual Accounts 09 May 1999
AUD - Auditor's letter of resignation 16 November 1998
363s - Annual Return 01 May 1998
AA - Annual Accounts 03 April 1998
363s - Annual Return 29 April 1997
AA - Annual Accounts 24 March 1997
287 - Change in situation or address of Registered Office 12 November 1996
363s - Annual Return 13 May 1996
AA - Annual Accounts 19 April 1996
AA - Annual Accounts 30 April 1995
363s - Annual Return 30 April 1995
288 - N/A 24 May 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 23 May 1994
RESOLUTIONS - N/A 19 May 1994
RESOLUTIONS - N/A 19 May 1994
RESOLUTIONS - N/A 29 June 1993
RESOLUTIONS - N/A 29 June 1993
363s - Annual Return 29 April 1993
AA - Annual Accounts 01 April 1993
AA - Annual Accounts 19 June 1992
363b - Annual Return 08 June 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
AA - Annual Accounts 02 September 1991
363a - Annual Return 21 August 1991
288 - N/A 30 October 1990
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
288 - N/A 14 September 1989
AA - Annual Accounts 05 July 1989
363 - Annual Return 05 July 1989
288 - N/A 23 September 1988
AA - Annual Accounts 28 June 1988
363 - Annual Return 28 June 1988
288 - N/A 27 October 1987
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 August 1987
288 - N/A 15 August 1987
288 - N/A 18 June 1987
288 - N/A 13 April 1987
288 - N/A 24 November 1986
AA - Annual Accounts 09 July 1986
288 - N/A 19 June 1986
363 - Annual Return 19 June 1986
AA - Annual Accounts 18 May 1982
AA - Annual Accounts 04 June 1979
NEWINC - New incorporation documents 30 December 1976

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.