AUTOMICO LIMITED
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL5 9ED

Company number 06317786
Status Active
Incorporation Date 19 July 2007
Company Type Private Limited Company
Address ASCENTIA HOUSE, LYNDHURST ROAD, SOUTH ASCOT, BERKSHIRE, SL5 9ED
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of AUTOMICO LIMITED are www.automico.co.uk, and www.automico.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Automico Limited is a Private Limited Company. The company registration number is 06317786. Automico Limited has been working since 19 July 2007. The present status of the company is Active. The registered address of Automico Limited is Ascentia House Lyndhurst Road South Ascot Berkshire Sl5 9ed. The company`s financial liabilities are £108.17k. It is £26.2k against last year. The cash in hand is £27.66k. It is £-18.58k against last year. And the total assets are £119.75k, which is £-145.26k against last year. CHILDS, Kevin Joseph is a Director of the company. MILNE, Andrew Robert is a Director of the company. Secretary CRISCUOLO, Neal Sinclair has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CRISP, Leon Raphael has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


automico Key Finiance

LIABILITIES £108.17k
+31%
CASH £27.66k
-41%
TOTAL ASSETS £119.75k
-55%
All Financial Figures

Current Directors

Director
CHILDS, Kevin Joseph
Appointed Date: 01 February 2010
66 years old

Director
MILNE, Andrew Robert
Appointed Date: 01 February 2010
65 years old

Resigned Directors

Secretary
CRISCUOLO, Neal Sinclair
Resigned: 01 February 2010
Appointed Date: 19 July 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 19 July 2007
Appointed Date: 19 July 2007

Director
CRISP, Leon Raphael
Resigned: 01 February 2010
Appointed Date: 19 July 2007
55 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 19 July 2007
Appointed Date: 19 July 2007

Persons With Significant Control

Mr Leon Raphael Crisp
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUTOMICO LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 July 2016
26 Jul 2016
Confirmation statement made on 19 July 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 July 2015
10 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6

10 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 23 more events
09 Aug 2007
New secretary appointed
09 Aug 2007
New director appointed
26 Jul 2007
Secretary resigned
26 Jul 2007
Director resigned
19 Jul 2007
Incorporation

AUTOMICO LIMITED Charges

1 September 2008
Rent deposit agreement deed
Delivered: 13 September 2008
Status: Outstanding
Persons entitled: M.M.C. Investments Limited
Description: The proceeds of a bank account set up pursuant to the terms…