521 Automation Engineering Services Limited

General information

Name:

521 Automation Engineering Services Ltd

Office Address:

Unit 3 Vance Court Dunne Road Transbritannia Enterprise Park NE21 5NH Blaydon On Tyne

Number: 03218334

Incorporation date: 1996-06-28

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

521 Automation Engineering Services is a company with it's headquarters at NE21 5NH Blaydon On Tyne at Unit 3 Vance Court Dunne Road. This business was established in 1996 and is established as reg. no. 03218334. This business has been present on the UK market for 28 years now and the status at the time is active. This firm's registered with SIC code 25620, that means Machining. The firm's latest annual accounts were submitted for the period up to 2022/10/31 and the most recent confirmation statement was submitted on 2023/06/28.

This company has a solitary director now supervising this specific firm, specifically Anthony C. who has been performing the director's tasks for 28 years. Since December 1, 1997 Mark H., had been supervising this firm up to the moment of the resignation in 1999. What is more a different director, specifically Michael C. gave up the position in 2009. In addition, the managing director's tasks are aided with by a secretary - Carol C., who was chosen by this firm on November 1, 2009.

Financial data based on annual reports

Company staff

Carol C.

Role: Secretary

Appointed: 01 November 2009

Latest update: 30 March 2024

Anthony C.

Role: Director

Appointed: 01 November 2009

Latest update: 30 March 2024

People with significant control

Anthony C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Anthony C.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 12 July 2024
Confirmation statement last made up date 28 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 13 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 13 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 July 2016
Annual Accounts 25 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 25 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 11 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 11 March 2013
Annual Accounts 12 March 2014
Date Approval Accounts 12 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 26th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2012

Name:

Ttr Barnes Limited

Address:

3-5 Grange Terrace Stockton Road

Post code:

SR2 7DG

City / Town:

Sunderland

Search other companies

Services (by SIC Code)

  • 25620 : Machining
27
Company Age

Similar companies nearby

Closest companies