COREMO AUTOMATION LIMITED
VINCENT ROAD COREMO SENSORS AND BRAKES LIMITED C.S.B. LIMITED COREMO U.K. LIMITED

Hellopages » Worcestershire » Worcester » WR5 1BW

Company number 02758191
Status Active
Incorporation Date 22 October 1992
Company Type Private Limited Company
Address UNIT 9A, THREE SPRINGS TRADING ESTATE, VINCENT ROAD, WORCESTER, WR5 1BW
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of COREMO AUTOMATION LIMITED are www.coremoautomation.co.uk, and www.coremo-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Coremo Automation Limited is a Private Limited Company. The company registration number is 02758191. Coremo Automation Limited has been working since 22 October 1992. The present status of the company is Active. The registered address of Coremo Automation Limited is Unit 9a Three Springs Trading Estate Vincent Road Worcester Wr5 1bw. . BARUTTA, Stefania is a Secretary of the company. BARUTTA, Stefania is a Director of the company. BUCKLEY, John William is a Director of the company. Secretary MORONI, Gian Franco has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MORONI, Gian Franco has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
BARUTTA, Stefania
Appointed Date: 01 October 1998

Director
BARUTTA, Stefania
Appointed Date: 01 January 2013
56 years old

Director
BUCKLEY, John William
Appointed Date: 22 October 1992
75 years old

Resigned Directors

Secretary
MORONI, Gian Franco
Resigned: 01 October 1998
Appointed Date: 22 October 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 October 1992
Appointed Date: 22 August 1992

Director
MORONI, Gian Franco
Resigned: 01 October 1998
Appointed Date: 22 October 1992
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 October 1992
Appointed Date: 22 August 1992

Persons With Significant Control

Mr John William Buckley
Notified on: 22 October 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Stefania Barutta
Notified on: 22 October 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COREMO AUTOMATION LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 22 October 2016 with updates
04 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 March 2015
19 Nov 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100

...
... and 57 more events
20 Nov 1992
Ad 23/10/92--------- £ si 98@1=98 £ ic 2/100

11 Nov 1992
Accounting reference date notified as 31/12

03 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Nov 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Oct 1992
Incorporation

COREMO AUTOMATION LIMITED Charges

25 July 2003
Debenture
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1999
Debenture
Delivered: 24 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…