ANDREWS AUTOMATION LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN5 0AA

Company number 04777815
Status Active
Incorporation Date 27 May 2003
Company Type Private Limited Company
Address 67 HIGH STREET, BENTLEY, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN5 0AA
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Registered office address changed from 17 Bridgegate Howden Goole East Yorkshire DN14 7AE England to 67 High Street Bentley Doncaster South Yorkshire DN5 0AA on 10 May 2016. The most likely internet sites of ANDREWS AUTOMATION LIMITED are www.andrewsautomation.co.uk, and www.andrews-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Andrews Automation Limited is a Private Limited Company. The company registration number is 04777815. Andrews Automation Limited has been working since 27 May 2003. The present status of the company is Active. The registered address of Andrews Automation Limited is 67 High Street Bentley Doncaster South Yorkshire England Dn5 0aa. The company`s financial liabilities are £7.98k. It is £-3.89k against last year. The cash in hand is £137.06k. It is £102.46k against last year. And the total assets are £152.06k, which is £62.58k against last year. FORMON, Karen is a Secretary of the company. FORMON, Andrew Trevor is a Director of the company. FORMON, Karen Lesley is a Director of the company. Secretary DAVENPORT, Helen Catherine has been resigned. Secretary DAVENPORT, Robert Andrew has been resigned. Secretary FORMAN, Karen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVENPORT, Robert Andrew has been resigned. Director FORMAN, Karen has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


andrews automation Key Finiance

LIABILITIES £7.98k
-33%
CASH £137.06k
+296%
TOTAL ASSETS £152.06k
+69%
All Financial Figures

Current Directors

Secretary
FORMON, Karen
Appointed Date: 23 September 2010

Director
FORMON, Andrew Trevor
Appointed Date: 31 August 2005
67 years old

Director
FORMON, Karen Lesley
Appointed Date: 23 September 2010
66 years old

Resigned Directors

Secretary
DAVENPORT, Helen Catherine
Resigned: 26 February 2010
Appointed Date: 27 May 2003

Secretary
DAVENPORT, Robert Andrew
Resigned: 27 May 2003
Appointed Date: 27 May 2003

Secretary
FORMAN, Karen
Resigned: 23 September 2010
Appointed Date: 23 September 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 May 2003
Appointed Date: 27 May 2003

Director
DAVENPORT, Robert Andrew
Resigned: 26 February 2010
Appointed Date: 27 May 2003
58 years old

Director
FORMAN, Karen
Resigned: 23 September 2010
Appointed Date: 23 September 2010
66 years old

ANDREWS AUTOMATION LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 July 2016
27 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

10 May 2016
Registered office address changed from 17 Bridgegate Howden Goole East Yorkshire DN14 7AE England to 67 High Street Bentley Doncaster South Yorkshire DN5 0AA on 10 May 2016
10 May 2016
Registered office address changed from 34 Bridgegate Howden Goole North Humberside DN14 7AB to 67 High Street Bentley Doncaster South Yorkshire DN5 0AA on 10 May 2016
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 38 more events
22 Oct 2004
Registered office changed on 22/10/04 from: yew tree cottage, 14 main street orton-on -the-hill atherstone warwickshire CV9 3NN
16 Jul 2004
Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary resigned

08 Oct 2003
Accounting reference date extended from 31/05/04 to 31/07/04
27 May 2003
Secretary resigned
27 May 2003
Incorporation

ANDREWS AUTOMATION LIMITED Charges

5 March 2012
Debenture
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…