Automation Spares Limited

General information

Name:

Automation Spares Ltd

Office Address:

C/o Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park DE24 8HG Derby

Number: 08069505

Incorporation date: 2012-05-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 08069505 twelve years ago, Automation Spares Limited is a Private Limited Company. The current office address is C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park Derby. The company's Standard Industrial Classification Code is 46900 and their NACE code stands for Non-specialised wholesale trade. Sat, 31st Dec 2022 is the last time the company accounts were reported.

There's 1 director presently overseeing this particular company, namely Mark M. who's been performing the director's tasks since Tuesday 15th May 2012.

Mark M. 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.

Financial data based on annual reports

Company staff

Mark M.

Role: Director

Appointed: 15 May 2012

Latest update: 18 December 2023

People with significant control

Mark M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 May 2024
Confirmation statement last made up date 15 May 2023
Annual Accounts 17 January 2014
Start Date For Period Covered By Report 2012-05-15
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 17 January 2014
Annual Accounts
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2013-12-31
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 24 March 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts 27 September 2017
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 27 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 24 March 2022
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 24 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 27 June 2014
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Mon, 15th May 2023 (CS01)
filed on: 12th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2016

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2015

Name:

Smith Cooper Limited

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
11
Company Age

Closest Companies - by postcode