ADVANCE AUTOMATION LTD

Register to unlock more data on OkredoRegister

ADVANCE AUTOMATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07402521

Incorporation date

11/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

71 Sefton Road, Dosthill, Tamworth B77 1PNCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2010)
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/10/2024
Registered office address changed from 8 Inchford Road Solihull West Midlands B92 9QA England to 71 Sefton Road Dosthill Tamworth B77 1PN on 2024-10-17
dot icon17/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon22/01/2024
Change of details for Mr Lee Raymond Bannister as a person with significant control on 2024-01-19
dot icon27/10/2023
Micro company accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon26/06/2021
Registered office address changed from Whistlers Hill Pepper Street Inkberrow Worcester WR7 4EJ England to 8 Inchford Road Solihull West Midlands B92 9QA on 2021-06-26
dot icon26/06/2021
Director's details changed for Mr Lee Raymond Bannister on 2021-06-19
dot icon26/06/2021
Change of details for Mr Lee Raymond Bannister as a person with significant control on 2021-06-19
dot icon06/01/2021
Confirmation statement made on 2020-10-11 with no updates
dot icon06/01/2021
Micro company accounts made up to 2020-03-31
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/11/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Registered office address changed from 8 Inchford Road Solihull West Midlands B92 9QA to Whistlers Hill Pepper Street Inkberrow Worcester WR7 4EJ on 2016-12-22
dot icon20/12/2016
Confirmation statement made on 2016-10-11 with updates
dot icon30/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon27/11/2013
Director's details changed for Mr Lee Raymond Bannister on 2013-10-14
dot icon18/10/2013
Registered office address changed from 141 Goldthorne Avenue Sheldon Birmingham West Midlands B26 3LE United Kingdom on 2013-10-18
dot icon07/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon07/11/2012
Registered office address changed from C/O Patrick Charles & Co Cannon House 2255 Coventry Road Sheldon Birmingham B26 3NX United Kingdom on 2012-11-07
dot icon07/08/2012
Registered office address changed from 141 Goldthorne Avenue Sheldon Birmingham West Midlands B26 3LE United Kingdom on 2012-08-07
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon19/10/2010
Appointment of Mr Lee Raymond Bannister as a director
dot icon19/10/2010
Registered office address changed from Hammond House 2259/61 Coventry Rd, Sheldon Birmingham B26 3PA United Kingdom on 2010-10-19
dot icon19/10/2010
Current accounting period extended from 2011-10-31 to 2012-03-31
dot icon11/10/2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon11/10/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.14K
-
0.00
-
-
2022
1
299.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
11/10/2010 - 11/10/2010
19640
Bannister, Lee Raymond
Director
18/10/2010 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCE AUTOMATION LTD

ADVANCE AUTOMATION LTD is an(a) Active company incorporated on 11/10/2010 with the registered office located at 71 Sefton Road, Dosthill, Tamworth B77 1PN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE AUTOMATION LTD?

toggle

ADVANCE AUTOMATION LTD is currently Active. It was registered on 11/10/2010 .

Where is ADVANCE AUTOMATION LTD located?

toggle

ADVANCE AUTOMATION LTD is registered at 71 Sefton Road, Dosthill, Tamworth B77 1PN.

What does ADVANCE AUTOMATION LTD do?

toggle

ADVANCE AUTOMATION LTD operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for ADVANCE AUTOMATION LTD?

toggle

The latest filing was on 09/12/2025: Micro company accounts made up to 2025-03-31.