About

Registered Number: 02823205
Date of Incorporation: 02/06/1993 (31 years ago)
Company Status: Active
Registered Address: Automation Partnership, Grantham Close, Royston, Hertfordshire, SG8 5WY

 

Based in Royston, Hertfordshire, The Automation Partnership (Cambridge) Ltd was founded on 02 June 1993. We do not know the number of employees at the organisation. The company has 16 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Nicholas Vandeleur 05 June 2000 - 1
PEUKER, Thorsten, Dr 18 February 2019 - 1
CAMPBELL, David 06 April 2013 07 October 2019 1
CUMPSTEY, David Edward 11 September 1998 31 March 2004 1
EDWARDS, Jacqueline Ann 11 January 2000 20 July 2005 1
GREEN, Ross Martin 15 November 1993 14 December 1994 1
HARRISON, William John 11 September 1998 31 March 2002 1
MORFFEW, Andrew 12 January 2004 03 April 2009 1
NEWBLE, David Allan 09 January 2006 01 May 2015 1
OWEN, Stephen 11 September 1998 31 October 2014 1
VOGT, Reinhard 01 May 2015 18 February 2019 1
WARD, Martyn Thomas 04 July 2005 08 September 2006 1
WESSEL, Matthias 01 May 2015 18 February 2019 1
Secretary Name Appointed Resigned Total Appointments
HOUSE, James 07 October 2019 - 1
CAMPBELL, David 23 July 2010 07 October 2019 1
KNELL, Thomas Alexander 11 September 1998 23 July 2010 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
TM01 - Termination of appointment of director 21 October 2019
TM02 - Termination of appointment of secretary 21 October 2019
AP03 - Appointment of secretary 21 October 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 05 August 2019
TM01 - Termination of appointment of director 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 01 August 2016
AUD - Auditor's letter of resignation 21 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 05 August 2015
AP01 - Appointment of director 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
AP01 - Appointment of director 16 June 2015
TM01 - Termination of appointment of director 29 January 2015
TM01 - Termination of appointment of director 12 December 2014
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 13 August 2014
AA01 - Change of accounting reference date 31 December 2013
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 August 2013
AP01 - Appointment of director 11 July 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 31 August 2010
AP03 - Appointment of secretary 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
TM02 - Termination of appointment of secretary 31 August 2010
AP01 - Appointment of director 12 January 2010
AA - Annual Accounts 01 November 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
363a - Annual Return 31 July 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 31 July 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 26 July 2007
AA - Annual Accounts 15 November 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
363s - Annual Return 09 August 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
AA - Annual Accounts 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
363s - Annual Return 07 October 2005
363s - Annual Return 19 September 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
RESOLUTIONS - N/A 23 May 2005
395 - Particulars of a mortgage or charge 19 May 2005
AA - Annual Accounts 04 October 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
363s - Annual Return 09 August 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 14 August 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
363s - Annual Return 10 September 2002
AA - Annual Accounts 10 September 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288c - Notice of change of directors or secretaries or in their particulars 12 February 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 02 August 2001
363s - Annual Return 24 July 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 20 July 2000
287 - Change in situation or address of Registered Office 27 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 11 August 1999
395 - Particulars of a mortgage or charge 12 December 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
363s - Annual Return 06 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1998
AA - Annual Accounts 29 June 1998
AA - Annual Accounts 29 June 1997
363s - Annual Return 29 June 1997
395 - Particulars of a mortgage or charge 07 April 1997
363s - Annual Return 26 June 1996
AA - Annual Accounts 18 June 1996
RESOLUTIONS - N/A 17 June 1996
RESOLUTIONS - N/A 17 June 1996
RESOLUTIONS - N/A 25 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1995
123 - Notice of increase in nominal capital 25 September 1995
AA - Annual Accounts 01 August 1995
RESOLUTIONS - N/A 18 July 1995
363s - Annual Return 12 July 1995
363a - Annual Return 27 April 1995
MEM/ARTS - N/A 04 April 1995
CERTNM - Change of name certificate 29 March 1995
288 - N/A 04 January 1995
288 - N/A 04 January 1995
288 - N/A 04 January 1995
GAZ1 - First notification of strike-off action in London Gazette 22 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1993
287 - Change in situation or address of Registered Office 13 December 1993
288 - N/A 13 December 1993
288 - N/A 13 December 1993
288 - N/A 13 December 1993
MEM/ARTS - N/A 29 November 1993
CERTNM - Change of name certificate 23 November 1993
CERTNM - Change of name certificate 23 November 1993
NEWINC - New incorporation documents 02 June 1993

Mortgages & Charges

Description Date Status Charge by
Omnibus letter of set-off (olso) 04 May 2005 Outstanding

N/A

Debenture 08 December 1998 Outstanding

N/A

Security instrument 02 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.