Zlt Automation Limited

General information

Name:

Zlt Automation Ltd

Office Address:

10 Milton Court Ravenshead NG15 9BD Nottingham

Number: 04209948

Incorporation date: 2001-05-02

Dissolution date: 2022-11-01

End of financial year: 01 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 04209948 23 years ago, Zlt Automation Limited had been a private limited company until 1st November 2022 - the date it was dissolved. Its latest mailing address was 10 Milton Court, Ravenshead Nottingham. The firm was known under the name Hornbill Industrial Automation until 11th May 2001 then the business name was replaced.

The following business was managed by a solitary managing director: Stephen P., who was appointed in 2001.

Executives who controlled the firm include: Pamela P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Stephen P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Zlt Automation Limited 2001-05-11
  • Hornbill Industrial Automation Limited 2001-05-02

Financial data based on annual reports

Company staff

Stephen P.

Role: Director

Appointed: 08 May 2001

Latest update: 7 October 2023

Pamela P.

Role: Secretary

Appointed: 08 May 2001

Latest update: 7 October 2023

People with significant control

Pamela P.
Notified on 26 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen P.
Notified on 26 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 01 August 2022
Account last made up date 31 October 2020
Confirmation statement next due date 16 May 2023
Confirmation statement last made up date 02 May 2022
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 31 July 2014
Annual Accounts 8 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 8 July 2015
Annual Accounts 14 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 14 July 2016
Annual Accounts 19 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 19 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 8 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 8 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Micro company accounts made up to 31st October 2020 (AA)
filed on: 10th, February 2021
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Post Office Baker Street Farthinghoe

Post code:

NN13 5PH

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 27120 : Manufacture of electricity distribution and control apparatus
21
Company Age

Closest companies