Company number 01000123
Status Active
Incorporation Date 19 January 1971
Company Type Private Limited Company
Address C/O KEMPSTON CONTROLS, SHIRLEY ROAD, RUSHDEN, NORTHAMPTONSHIRE, NN10 6BZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Group of companies' accounts made up to 31 March 2016; Satisfaction of charge 010001230003 in full. The most likely internet sites of MIDLAND AUTOMATION LIMITED are www.midlandautomation.co.uk, and www.midland-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. The distance to to Kettering Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midland Automation Limited is a Private Limited Company.
The company registration number is 01000123. Midland Automation Limited has been working since 19 January 1971.
The present status of the company is Active. The registered address of Midland Automation Limited is C O Kempston Controls Shirley Road Rushden Northamptonshire Nn10 6bz. . REGAN, Emma is a Secretary of the company. BARROWCLIFFE, Craig Stephen is a Director of the company. GURNEY, David is a Director of the company. REGAN, Bernard Roger is a Director of the company. REGAN, Richard John is a Director of the company. Secretary BROWN, Raymond has been resigned. Secretary LOVELY, Martin John has been resigned. Secretary REGAN, Maureen Ann has been resigned. Secretary STANSFIELD, James Robert has been resigned. Director BROWN, Raymond has been resigned. Director CANDY, Geoffrey William has been resigned. Director LOCKWOOD, Peter has been resigned. Director LOVELY, Martin John has been resigned. Director STANSFIELD, James Robert has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Director
BROWN, Raymond
Resigned: 31 December 2001
Appointed Date: 26 July 1996
78 years old
Director
LOCKWOOD, Peter
Resigned: 08 January 1999
Appointed Date: 22 August 1996
67 years old
Persons With Significant Control
Mr Bernard Regan
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Thomas Roberts Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
MIDLAND AUTOMATION LIMITED Events
18 Nov 2016
Confirmation statement made on 8 November 2016 with updates
06 Oct 2016
Group of companies' accounts made up to 31 March 2016
09 Jun 2016
Satisfaction of charge 010001230003 in full
02 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
07 Oct 2015
Second filing of AR01 previously delivered to Companies House made up to 8 November 2014
...
... and 103 more events
27 Jan 1988
Full accounts made up to 31 March 1987
27 Jan 1988
Return made up to 05/11/87; full list of members
16 Dec 1986
Full accounts made up to 31 March 1986
16 Dec 1986
Return made up to 09/10/86; full list of members
19 Jan 1971
Incorporation
18 March 2015
Charge code 0100 0123 0004
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 August 2013
Charge code 0100 0123 0003
Delivered: 31 August 2013
Status: Satisfied
on 9 June 2016
Persons entitled: National Westminster Bank PLC
Description: Premises at shirley road rushton northampton t/no's…
15 April 1999
Mortgage debenture
Delivered: 26 April 1999
Status: Satisfied
on 24 February 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 January 1982
Legal mortgage
Delivered: 11 January 1982
Status: Satisfied
on 30 July 1996
Persons entitled: National Westminster Bank PLC
Description: 17/21, vaughton street, south birmingham, west midlands…