ESTUARY AUTOMATION LIMITED
ROCHFORD

Hellopages » Essex » Rochford » SS4 3BD
Company number 01001147
Status Active
Incorporation Date 29 January 1971
Company Type Private Limited Company
Address 9 THE BRAMLEYS, ROCHFORD, ESSEX, UNITED KINGDOM, SS4 3BD
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from 40 Shoebury Avenue Shoeburyness Essex SS3 9BH to 9 the Bramleys Rochford Essex SS4 3BD on 17 February 2017; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of ESTUARY AUTOMATION LIMITED are www.estuaryautomation.co.uk, and www.estuary-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. Estuary Automation Limited is a Private Limited Company. The company registration number is 01001147. Estuary Automation Limited has been working since 29 January 1971. The present status of the company is Active. The registered address of Estuary Automation Limited is 9 The Bramleys Rochford Essex United Kingdom Ss4 3bd. The company`s financial liabilities are £186.28k. It is £175.67k against last year. The cash in hand is £9.84k. It is £-19.81k against last year. And the total assets are £204.74k, which is £105.33k against last year. WALL, Patricia Denise is a Secretary of the company. WALL, David William is a Director of the company. WALL, Patricia Denise is a Director of the company. Secretary GOODY, James David has been resigned. Director GOODY, Brenda Marie Florence has been resigned. Director GOODY, James David has been resigned. Director SPRINGETT, Irene has been resigned. Director SPRINGETT, Ronald Alexander has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


estuary automation Key Finiance

LIABILITIES £186.28k
+1656%
CASH £9.84k
-67%
TOTAL ASSETS £204.74k
+105%
All Financial Figures

Current Directors

Secretary
WALL, Patricia Denise
Appointed Date: 17 April 2002

Director
WALL, David William

88 years old

Director

Resigned Directors

Secretary
GOODY, James David
Resigned: 17 April 2002

Director
GOODY, Brenda Marie Florence
Resigned: 10 May 1993
90 years old

Director
GOODY, James David
Resigned: 17 April 2002
90 years old

Director
SPRINGETT, Irene
Resigned: 17 April 2002
98 years old

Director
SPRINGETT, Ronald Alexander
Resigned: 17 April 2002
98 years old

Persons With Significant Control

Mrs Patricia Denise Wall
Notified on: 14 August 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David William Wall
Notified on: 14 August 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ESTUARY AUTOMATION LIMITED Events

17 Feb 2017
Registered office address changed from 40 Shoebury Avenue Shoeburyness Essex SS3 9BH to 9 the Bramleys Rochford Essex SS4 3BD on 17 February 2017
07 Nov 2016
Satisfaction of charge 1 in full
07 Nov 2016
Satisfaction of charge 2 in full
04 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 Aug 2016
Confirmation statement made on 14 August 2016 with updates
...
... and 62 more events
10 Jan 1989
Full accounts made up to 31 January 1988

12 Nov 1987
Return made up to 06/10/87; full list of members

12 Nov 1987
Full accounts made up to 31 January 1987

21 Oct 1986
Return made up to 29/09/86; full list of members

02 Oct 1986
Full accounts made up to 31 January 1986

ESTUARY AUTOMATION LIMITED Charges

5 December 1984
Legal charge
Delivered: 11 December 1984
Status: Satisfied on 7 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 1983
Legal charge
Delivered: 22 December 1983
Status: Satisfied on 7 November 2016
Persons entitled: Barclays Bank PLC
Description: F/H - 40 shoebury ave, shoeburyness essex SS3 9BH tn. Ex…