AUTOMATION SUPPLIES LIMITED
THORNTON CLEVELEYS

Hellopages » Lancashire » Wyre » FY5 5HT

Company number 04573357
Status Active
Incorporation Date 25 October 2002
Company Type Private Limited Company
Address 17 VICTORIA ROAD EAST, THORNTON CLEVELEYS, LANCASHIRE, FY5 5HT
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 100 . The most likely internet sites of AUTOMATION SUPPLIES LIMITED are www.automationsupplies.co.uk, and www.automation-supplies.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and eleven months. Automation Supplies Limited is a Private Limited Company. The company registration number is 04573357. Automation Supplies Limited has been working since 25 October 2002. The present status of the company is Active. The registered address of Automation Supplies Limited is 17 Victoria Road East Thornton Cleveleys Lancashire Fy5 5ht. The company`s financial liabilities are £369.86k. It is £-43.58k against last year. And the total assets are £475.88k, which is £-38.17k against last year. MURPHY, Thomas Paul is a Director of the company. Secretary TURNER, Elaine Elizabeth has been resigned. Secretary TURNER, Philip Royston has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director HAMES, Janet Mary has been resigned. Director HAMES, Keith Reginald has been resigned. Director TURNER, Elaine Elizabeth has been resigned. Director TURNER, Philip Royston has been resigned. The company operates in "Wholesale of other machinery and equipment".


automation supplies Key Finiance

LIABILITIES £369.86k
-11%
CASH n/a
TOTAL ASSETS £475.88k
-8%
All Financial Figures

Current Directors

Director
MURPHY, Thomas Paul
Appointed Date: 01 September 2006
60 years old

Resigned Directors

Secretary
TURNER, Elaine Elizabeth
Resigned: 31 August 2006
Appointed Date: 25 October 2002

Secretary
TURNER, Philip Royston
Resigned: 23 October 2008
Appointed Date: 01 September 2006

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 25 October 2002
Appointed Date: 25 October 2002

Nominee Director
AVIS, Christine Susan
Resigned: 25 October 2002
Appointed Date: 25 October 2002
61 years old

Director
HAMES, Janet Mary
Resigned: 31 August 2006
Appointed Date: 25 October 2002
77 years old

Director
HAMES, Keith Reginald
Resigned: 23 October 2008
Appointed Date: 01 September 2006
78 years old

Director
TURNER, Elaine Elizabeth
Resigned: 31 August 2006
Appointed Date: 25 October 2002
77 years old

Director
TURNER, Philip Royston
Resigned: 23 October 2008
Appointed Date: 01 September 2006
76 years old

Persons With Significant Control

Mr Thomas Paul Murphy
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Carol Mary Murphy
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUTOMATION SUPPLIES LIMITED Events

25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

08 May 2015
Total exemption small company accounts made up to 31 March 2015
19 Nov 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100

...
... and 40 more events
04 Nov 2002
Accounting reference date extended from 31/10/03 to 31/03/04
04 Nov 2002
Registered office changed on 04/11/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU
04 Nov 2002
Director resigned
04 Nov 2002
Secretary resigned
25 Oct 2002
Incorporation