DRIVES AND AUTOMATION LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5QS

Company number 04288100
Status Active
Incorporation Date 17 September 2001
Company Type Private Limited Company
Address THIRD FLOOR, 10 SOUTH PARADE, LEEDS, WEST YORKSHIRE, LS1 5QS
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 600 . The most likely internet sites of DRIVES AND AUTOMATION LIMITED are www.drivesandautomation.co.uk, and www.drives-and-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Drives and Automation Limited is a Private Limited Company. The company registration number is 04288100. Drives and Automation Limited has been working since 17 September 2001. The present status of the company is Active. The registered address of Drives and Automation Limited is Third Floor 10 South Parade Leeds West Yorkshire Ls1 5qs. . GOODWIN, John Derek is a Director of the company. VIVIAN, Nigel Peter is a Director of the company. Secretary MARTIN, Michael Stewart has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MARTIN, Michael Stewart has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
GOODWIN, John Derek
Appointed Date: 17 September 2001
56 years old

Director
VIVIAN, Nigel Peter
Appointed Date: 17 September 2001
69 years old

Resigned Directors

Secretary
MARTIN, Michael Stewart
Resigned: 30 September 2009
Appointed Date: 17 September 2001

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 September 2001
Appointed Date: 17 September 2001

Director
MARTIN, Michael Stewart
Resigned: 30 September 2009
Appointed Date: 17 September 2001
77 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 September 2001
Appointed Date: 17 September 2001

Persons With Significant Control

Mr Nigel Peter Vivian
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Derek Goodwin
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DRIVES AND AUTOMATION LIMITED Events

01 Nov 2016
Confirmation statement made on 17 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 600

28 Apr 2015
Total exemption small company accounts made up to 30 September 2014
22 Oct 2014
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 600

...
... and 36 more events
20 Sep 2001
Registered office changed on 20/09/01 from: 12 york place leeds west yorkshire LS1 2DS
20 Sep 2001
New secretary appointed;new director appointed
20 Sep 2001
Secretary resigned
20 Sep 2001
Director resigned
17 Sep 2001
Incorporation