AND AUTOMATION LIMITED

Register to unlock more data on OkredoRegister

AND AUTOMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04446070

Incorporation date

23/05/2002

Size

Small

Contacts

Registered address

Registered address

Unit C8, Langham Park, Lows Lane, Ilkeston, Derbyshire DE7 4RJCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2002)
dot icon22/10/2025
Change of details for Vinci Energies Uk Holding Limited as a person with significant control on 2025-09-02
dot icon04/09/2025
Register inspection address has been changed from 2050 the Crescent Birmingham Business Park Birmingham B37 7YE England to 1 Trinity Park Bickenhill Lane Birmingham B37 7ES
dot icon03/09/2025
Director's details changed for Mr Ayyub Dedat on 2025-09-02
dot icon02/09/2025
Secretary's details changed for Mrs Rachael Butcher on 2025-09-02
dot icon02/09/2025
Director's details changed for Mr Robert Antony Shaw on 2025-09-02
dot icon02/09/2025
Director's details changed for Mr Robert Antony Shaw on 2025-09-02
dot icon02/09/2025
Director's details changed for Mr Scott Van Der Vord on 2025-09-02
dot icon29/07/2025
Accounts for a small company made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon06/09/2024
Director's details changed for Mr Robert Anthony Shaw on 2024-09-02
dot icon03/09/2024
Appointment of Mr Robert Anthony Shaw as a director on 2024-09-02
dot icon30/08/2024
Accounts for a small company made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon06/10/2023
Accounts for a small company made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon07/07/2022
Director's details changed for Mr Scott Van Der Vord on 2022-07-07
dot icon07/07/2022
Director's details changed for Mr Ayyub Dedat on 2022-07-07
dot icon07/07/2022
Secretary's details changed for Mrs Rachael Butcher on 2022-07-07
dot icon06/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon25/04/2022
Satisfaction of charge 3 in full
dot icon04/04/2022
Appointment of Mr Ayyub Dedat as a director on 2022-03-31
dot icon04/04/2022
Termination of appointment of Rochdi Ziyat as a director on 2022-03-31
dot icon04/04/2022
Appointment of Mrs Rachael Butcher as a secretary on 2021-11-21
dot icon04/04/2022
Termination of appointment of Ayyub Dedat as a secretary on 2021-11-25
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon16/11/2020
Full accounts made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon28/10/2019
Termination of appointment of Philippe Guerin as a director on 2019-10-27
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon01/08/2019
Appointment of Mr Scott Van Der Vord as a director on 2019-07-22
dot icon01/08/2019
Termination of appointment of Christopher Mark Hutchinson as a director on 2019-07-22
dot icon29/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon06/11/2018
Accounts for a small company made up to 2017-12-31
dot icon09/07/2018
Registered office address changed from , H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY to Unit C8, Langham Park Lows Lane Ilkeston Derbyshire DE7 4RJ on 2018-07-09
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-11-29
dot icon20/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon20/06/2016
Register(s) moved to registered inspection location 2050 the Crescent Birmingham Business Park Birmingham B37 7YE
dot icon20/06/2016
Current accounting period extended from 2016-11-29 to 2016-12-31
dot icon17/06/2016
Register inspection address has been changed to 2050 the Crescent Birmingham Business Park Birmingham B37 7YE
dot icon09/05/2016
Termination of appointment of David Fisher as a director on 2016-04-28
dot icon09/05/2016
Appointment of Christopher Hutchinson as a director on 2016-04-28
dot icon09/02/2016
Previous accounting period shortened from 2016-03-31 to 2015-11-29
dot icon16/12/2015
Statement of capital following an allotment of shares on 2003-05-23
dot icon16/12/2015
Statement of capital following an allotment of shares on 2003-05-23
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Appointment of Mr Ayyub Dedat as a secretary on 2015-11-30
dot icon10/12/2015
Appointment of Mr David Fisher as a director on 2015-11-30
dot icon10/12/2015
Appointment of Mr Philippe Guerin as a director on 2015-11-30
dot icon10/12/2015
Appointment of Mr Rochdi Ziyat as a director on 2015-11-30
dot icon10/12/2015
Termination of appointment of Robert Antony Shaw as a director on 2015-11-30
dot icon10/12/2015
Termination of appointment of Andrew Brian Hudson as a director on 2015-11-30
dot icon10/12/2015
Termination of appointment of Antony George Brooks as a director on 2015-11-30
dot icon10/12/2015
Termination of appointment of Richard Donnelly as a secretary on 2015-11-30
dot icon10/12/2015
Termination of appointment of David John Riches as a director on 2015-11-30
dot icon15/10/2015
Satisfaction of charge 2 in full
dot icon18/08/2015
Satisfaction of charge 1 in full
dot icon29/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon11/01/2013
Director's details changed for Antony George Brooks on 2013-01-11
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon28/05/2012
Director's details changed for Antony George Brooks on 2012-05-28
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon07/12/2010
Registered office address changed from , Venture House, Cross Street,, Arnold, Nottingham, Nottinghamshire, NG5 7PJ on 2010-12-07
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/07/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon11/02/2010
Resolutions
dot icon11/02/2010
Statement of company's objects
dot icon30/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/07/2009
Return made up to 23/05/09; full list of members
dot icon04/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 23/05/08; full list of members
dot icon03/06/2008
Director's change of particulars / antony brooks / 03/06/2008
dot icon05/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/06/2007
Return made up to 23/05/07; full list of members
dot icon17/03/2007
Particulars of mortgage/charge
dot icon13/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/07/2006
Return made up to 23/05/06; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/06/2005
Return made up to 23/05/05; full list of members
dot icon30/11/2004
New director appointed
dot icon30/11/2004
New director appointed
dot icon22/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/06/2004
Return made up to 23/05/04; full list of members
dot icon06/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/06/2003
Return made up to 23/05/03; full list of members
dot icon09/08/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon07/08/2002
Particulars of mortgage/charge
dot icon24/05/2002
Registered office changed on 24/05/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon23/05/2002
New secretary appointed
dot icon23/05/2002
New director appointed
dot icon23/05/2002
New director appointed
dot icon23/05/2002
Director resigned
dot icon23/05/2002
Secretary resigned
dot icon23/05/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

43
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
1.78M
-
0.00
-
-
2021
43
1.78M
-
0.00
-
-

Employees

2021

Employees

43 Ascended- *

Net Assets(GBP)

1.78M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ziyat, Rochdi
Director
29/11/2015 - 30/03/2022
34
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
22/05/2002 - 22/05/2002
16011
London Law Services Limited
Nominee Director
22/05/2002 - 22/05/2002
15403
Hudson, Andrew Brian
Director
31/10/2004 - 29/11/2015
1
Brooks, Antony George
Director
22/05/2002 - 29/11/2015
5

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About AND AUTOMATION LIMITED

AND AUTOMATION LIMITED is an(a) Active company incorporated on 23/05/2002 with the registered office located at Unit C8, Langham Park, Lows Lane, Ilkeston, Derbyshire DE7 4RJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of AND AUTOMATION LIMITED?

toggle

AND AUTOMATION LIMITED is currently Active. It was registered on 23/05/2002 .

Where is AND AUTOMATION LIMITED located?

toggle

AND AUTOMATION LIMITED is registered at Unit C8, Langham Park, Lows Lane, Ilkeston, Derbyshire DE7 4RJ.

What does AND AUTOMATION LIMITED do?

toggle

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

How many employees does AND AUTOMATION LIMITED have?

toggle

AND AUTOMATION LIMITED had 43 employees in 2021.

What is the latest filing for AND AUTOMATION LIMITED?

toggle

The latest filing was on 22/10/2025: Change of details for Vinci Energies Uk Holding Limited as a person with significant control on 2025-09-02.