AUTOMATIC WINDINGS LIMITED
LEGGED CROSS WIMBORNE

Hellopages » Dorset » East Dorset » BH21 6SZ
Company number 03306544
Status Active
Incorporation Date 23 January 1997
Company Type Private Limited Company
Address UNIT 40 AZURA CLOSE, WOOLSBRIDGE IND EST THREE, LEGGED CROSS WIMBORNE, DORSET, BH21 6SZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of AUTOMATIC WINDINGS LIMITED are www.automaticwindings.co.uk, and www.automatic-windings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Bournemouth Rail Station is 7.9 miles; to Christchurch Rail Station is 7.9 miles; to Branksome Rail Station is 8.2 miles; to Poole Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Automatic Windings Limited is a Private Limited Company. The company registration number is 03306544. Automatic Windings Limited has been working since 23 January 1997. The present status of the company is Active. The registered address of Automatic Windings Limited is Unit 40 Azura Close Woolsbridge Ind Est Three Legged Cross Wimborne Dorset Bh21 6sz. . BRIGHT, Mark is a Director of the company. Secretary BRIGHT, John has been resigned. Secretary MCGEACHY, Janet Victoria has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BRIGHT, Angela has been resigned. Director BRIGHT, David has been resigned. Director BRIGHT, John has been resigned. Director BRIGHT, John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BRIGHT, Mark
Appointed Date: 23 January 1997
62 years old

Resigned Directors

Secretary
BRIGHT, John
Resigned: 31 March 1999
Appointed Date: 23 January 1997

Secretary
MCGEACHY, Janet Victoria
Resigned: 01 August 2010
Appointed Date: 01 April 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 23 January 1997
Appointed Date: 23 January 1997

Director
BRIGHT, Angela
Resigned: 25 September 2007
Appointed Date: 23 January 1997
94 years old

Director
BRIGHT, David
Resigned: 11 June 2008
Appointed Date: 23 January 1997
65 years old

Director
BRIGHT, John
Resigned: 31 March 1999
Appointed Date: 23 January 1997
96 years old

Director
BRIGHT, John
Resigned: 25 September 2007
Appointed Date: 23 January 1997
96 years old

Persons With Significant Control

Mr Mark Andrew Bright
Notified on: 1 October 2016
62 years old
Nature of control: Has significant influence or control

AUTOMATIC WINDINGS LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 30 September 2016
17 Jan 2017
Confirmation statement made on 6 January 2017 with updates
01 Mar 2016
Total exemption small company accounts made up to 30 September 2015
12 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000

03 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 57 more events
16 Feb 1998
Return made up to 23/01/98; full list of members
  • 363(288) ‐ Director's particulars changed

28 Jul 1997
Ad 07/07/97--------- £ si 998@1=998 £ ic 2/1000
17 Feb 1997
Accounting reference date shortened from 31/01/98 to 31/08/97
26 Jan 1997
Secretary resigned
23 Jan 1997
Incorporation

AUTOMATIC WINDINGS LIMITED Charges

26 October 2001
Mortgage
Delivered: 27 October 2001
Status: Satisfied on 22 September 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h unit D2 plot 7 east dorset trade park nimrod way…