GROBY AUTOMATICS LIMITED
ASHBY-DE-LA-ZOUCH

Hellopages » Leicestershire » North West Leicestershire » LE65 2GN

Company number 00600341
Status Active
Incorporation Date 12 March 1958
Company Type Private Limited Company
Address RAWDON HOUSE, RAWDON TERRACE, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 2GN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 2,500 . The most likely internet sites of GROBY AUTOMATICS LIMITED are www.grobyautomatics.co.uk, and www.groby-automatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and seven months. The distance to to Polesworth Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Groby Automatics Limited is a Private Limited Company. The company registration number is 00600341. Groby Automatics Limited has been working since 12 March 1958. The present status of the company is Active. The registered address of Groby Automatics Limited is Rawdon House Rawdon Terrace Ashby De La Zouch Leicestershire Le65 2gn. The company`s financial liabilities are £42.34k. It is £18.97k against last year. And the total assets are £47k, which is £23.61k against last year. WHITMORE, Angela Michelle is a Secretary of the company. BAILEY, David John is a Director of the company. BAILEY, Sheila Margaret is a Director of the company. WHITMORE, Angela Michelle is a Director of the company. Secretary POOLE, Jean Elizabeth has been resigned. Director POOLE, Frederick John has been resigned. Director POOLE, Jean Elizabeth has been resigned. The company operates in "Other manufacturing n.e.c.".


groby automatics Key Finiance

LIABILITIES £42.34k
+81%
CASH n/a
TOTAL ASSETS £47k
+100%
All Financial Figures

Current Directors

Secretary
WHITMORE, Angela Michelle
Appointed Date: 14 June 2002

Director
BAILEY, David John
Appointed Date: 08 May 1996
81 years old

Director
BAILEY, Sheila Margaret
Appointed Date: 08 May 1996
81 years old

Director
WHITMORE, Angela Michelle
Appointed Date: 08 May 1996
58 years old

Resigned Directors

Secretary
POOLE, Jean Elizabeth
Resigned: 14 June 2002

Director
POOLE, Frederick John
Resigned: 27 April 1996
112 years old

Director
POOLE, Jean Elizabeth
Resigned: 14 June 2002
98 years old

Persons With Significant Control

Mr David John Bailey
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Angela Michelle Whitmore
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Sheila Margaret Bailey
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

GROBY AUTOMATICS LIMITED Events

10 Oct 2016
Confirmation statement made on 21 September 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2,500

30 Jun 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,500

...
... and 64 more events
29 Jun 1988
Return made up to 16/06/88; full list of members

14 Aug 1987
Accounts for a small company made up to 31 March 1987

14 Aug 1987
Return made up to 17/06/87; full list of members

19 Aug 1986
Accounts for a small company made up to 31 March 1986

19 Aug 1986
Return made up to 23/06/86; full list of members