AUTOMATION SPARES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 3EE

Company number 08069505
Status Active
Incorporation Date 15 May 2012
Company Type Private Limited Company
Address ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 1 ; Annual return made up to 15 May 2015 with full list of shareholders Statement of capital on 2015-06-24 GBP 1 . The most likely internet sites of AUTOMATION SPARES LIMITED are www.automationspares.co.uk, and www.automation-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Automation Spares Limited is a Private Limited Company. The company registration number is 08069505. Automation Spares Limited has been working since 15 May 2012. The present status of the company is Active. The registered address of Automation Spares Limited is St Helen S House King Street Derby De1 3ee. . MACKINLAY, Mark Seton is a Director of the company. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
MACKINLAY, Mark Seton
Appointed Date: 15 May 2012
51 years old

AUTOMATION SPARES LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1

24 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1

24 Mar 2015
Accounts for a dormant company made up to 31 December 2014
27 Jun 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 1 more events
26 Jun 2014
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1

21 Jan 2014
Accounts for a dormant company made up to 31 May 2013
03 Jun 2013
Annual return made up to 15 May 2013 with full list of shareholders
04 Apr 2013
Registered office address changed from Wilmot House St. James Court Friar Gate Derby Derbyshire DE1 1BT England on 4 April 2013
15 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted