Autotech Robotics Limited

General information

Name:

Autotech Robotics Ltd

Office Address:

1 Hamel House Calico Business Park Sandy Way, Amington B77 4BF Tamworth

Number: 02387261

Incorporation date: 1989-05-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Autotech Robotics Limited is a Private Limited Company, with headquarters in 1 Hamel House Calico Business Park, Sandy Way, Amington in Tamworth. The zip code is B77 4BF. This business has been working since 1989-05-22. The firm's reg. no. is 02387261. This enterprise's Standard Industrial Classification Code is 25620 meaning Machining. 2022-06-30 is the last time when account status updates were filed.

Daniel K., Daniel G., William G. and Stephen L. are registered as the company's directors and have been doing everything they can to help the company for one year.

The companies that control this firm are as follows: Lg Group Holdings Ltd has substantial control or influence over the company. This business can be reached in London at Covent Garden, WC2H 9JQ and was registered as a PSC under the registration number 14993531.

Financial data based on annual reports

Company staff

Daniel K.

Role: Director

Appointed: 23 August 2023

Latest update: 17 April 2024

Daniel G.

Role: Director

Appointed: 23 August 2023

Latest update: 17 April 2024

William G.

Role: Director

Appointed: 29 January 2021

Latest update: 17 April 2024

Stephen L.

Role: Director

Appointed: 29 January 2021

Latest update: 17 April 2024

People with significant control

Lg Group Holdings Ltd
Address: 71-75 Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom
Legal authority Uk Law, Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 14993531
Notified on 13 October 2023
Nature of control:
substantial control or influence
Belgrave& Powell Limited
Address: 187/188 Bradkirk Place Walton Summit, Amington, Preston, Lancashire, PR5 8AJ, United Kingdom
Legal authority Limited Liability Partnerships Act 2000
Legal form Private Limited Company
Notified on 29 January 2021
Ceased on 13 October 2023
Nature of control:
substantial control or influence
Graham G.
Notified on 31 December 2016
Ceased on 29 January 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 03 June 2024
Confirmation statement last made up date 20 May 2023
Annual Accounts 1 May 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 1 May 2014
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 8 May 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 23 February 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 24 May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 24 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

20 Darklake View Estover

Post code:

PL6 7TL

City / Town:

Plymouth

HQ address,
2013

Address:

20 Darklake View Estover

Post code:

PL6 7TL

City / Town:

Plymouth

HQ address,
2014

Address:

20 Darklake View Estover

Post code:

PL6 7TL

City / Town:

Plymouth

HQ address,
2015

Address:

20 Darklake View Estover

Post code:

PL6 7TL

City / Town:

Plymouth

HQ address,
2016

Address:

20 Darklake View Estover

Post code:

PL6 7TL

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 25620 : Machining
34
Company Age

Closest Companies - by postcode