About

Registered Number: 04680255
Date of Incorporation: 27/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 1 Fisher Lane, Bingham, Nottingham, Nottinghamshire, NG13 8BQ

 

Having been setup in 2003, Vale Automation Ltd have registered office in Nottinghamshire. We don't currently know the number of employees at the business. The companies directors are Harling, Greg, Harling, Greg, Harling, Lesley Cheryl, Hayes, Sharon Louise, Harling, David John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARLING, Greg 28 January 2013 - 1
HARLING, David John 05 March 2003 01 October 2014 1
Secretary Name Appointed Resigned Total Appointments
HARLING, Greg 27 August 2015 - 1
HARLING, Lesley Cheryl 05 March 2003 01 October 2014 1
HAYES, Sharon Louise 01 October 2014 26 August 2015 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 14 October 2015
TM02 - Termination of appointment of secretary 17 September 2015
AP03 - Appointment of secretary 17 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 25 February 2015
TM01 - Termination of appointment of director 13 November 2014
AP03 - Appointment of secretary 13 November 2014
TM02 - Termination of appointment of secretary 07 November 2014
AR01 - Annual Return 02 April 2014
CH01 - Change of particulars for director 02 April 2014
CH03 - Change of particulars for secretary 02 April 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 07 May 2013
CH01 - Change of particulars for director 07 May 2013
AA - Annual Accounts 28 February 2013
AP01 - Appointment of director 28 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 26 February 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 27 February 2009
363s - Annual Return 01 April 2008
AA - Annual Accounts 31 March 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 27 March 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 11 November 2004
225 - Change of Accounting Reference Date 21 September 2004
363s - Annual Return 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2003
287 - Change in situation or address of Registered Office 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.