AUTO-MATE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AUTO-MATE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03049223

Incorporation date

24/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7b Petre Court Petre Road, Clayton Le Moors, Accrington, Lancashire BB5 5HYCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1995)
dot icon18/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon07/05/2025
Registered office address changed from Unit 7B Petre Court Petr Road Clayton Le Moors BB5 5HY United Kingdom to Unit 7B Petre Court Petre Road Clayton Le Moors Accrington Lancashire BB5 5HY on 2025-05-07
dot icon07/05/2025
Change of details for Automate Control Solutions Ltd as a person with significant control on 2025-05-07
dot icon07/05/2025
Confirmation statement made on 2025-04-19 with updates
dot icon25/07/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon08/05/2024
Confirmation statement made on 2024-04-19 with updates
dot icon08/11/2023
Micro company accounts made up to 2023-04-30
dot icon14/06/2023
Registered office address changed from Regent House Folds Road Bolton BL1 2RZ England to Unit 7B Petre Court Petr Road Clayton Le Moors BB5 5HY on 2023-06-14
dot icon15/05/2023
Confirmation statement made on 2023-04-24 with updates
dot icon12/05/2023
Registered office address changed from Unit 7B Petre Court Petr Road Clayton Le Moors BB5 5HY to Regent House Folds Road Bolton BL1 2RZ on 2023-05-12
dot icon09/05/2023
Termination of appointment of Malcolm Peter Lightfoot as a director on 2022-12-20
dot icon09/05/2023
Termination of appointment of Marie Lightfoot as a director on 2022-12-20
dot icon09/05/2023
Termination of appointment of Marie Lightfoot as a secretary on 2022-12-20
dot icon09/05/2023
Cessation of Malcolm Peter Lightfoot as a person with significant control on 2022-12-20
dot icon09/05/2023
Cessation of Marie Lightfoot as a person with significant control on 2022-12-20
dot icon09/05/2023
Notification of Automate Control Solutions Ltd as a person with significant control on 2022-12-20
dot icon05/01/2023
Registration of charge 030492230001, created on 2022-12-20
dot icon28/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon26/04/2022
Confirmation statement made on 2022-04-24 with updates
dot icon19/11/2021
Micro company accounts made up to 2021-04-30
dot icon10/05/2021
Confirmation statement made on 2021-04-24 with updates
dot icon10/08/2020
Micro company accounts made up to 2020-04-30
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon20/01/2020
Amended total exemption full accounts made up to 2019-04-30
dot icon07/01/2020
Amended total exemption full accounts made up to 2018-04-30
dot icon24/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon10/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon17/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon17/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon28/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon28/04/2010
Director's details changed for Marie Lightfoot on 2010-04-10
dot icon28/04/2010
Director's details changed for Michael Caffrey on 2010-04-10
dot icon28/04/2010
Director's details changed for Malcolm Peter Lightfoot on 2010-04-10
dot icon09/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon18/08/2009
Registered office changed on 18/08/2009 from 42-44 chorley new road bolton lancashire BL1 4AP
dot icon29/04/2009
Return made up to 24/04/09; full list of members
dot icon29/04/2009
Location of register of members
dot icon28/04/2009
Director's change of particulars / malcolm lightfoot / 28/04/2009
dot icon28/04/2009
Director and secretary's change of particulars / marie lightfoot / 28/04/2009
dot icon28/04/2009
Director's change of particulars / michael caffrey / 28/04/2009
dot icon17/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon06/05/2008
Return made up to 24/04/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/08/2007
Location of register of members
dot icon01/08/2007
Director's particulars changed
dot icon27/04/2007
Return made up to 24/04/07; full list of members
dot icon28/03/2007
Director resigned
dot icon17/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon02/05/2006
Return made up to 24/04/06; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon03/05/2005
Return made up to 24/04/05; full list of members
dot icon18/03/2005
Registered office changed on 18/03/05 from: 67 chorley old road bolton lancs BL1 3AJ
dot icon10/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon27/05/2004
Return made up to 24/04/04; full list of members
dot icon15/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon30/04/2003
Return made up to 24/04/03; full list of members
dot icon06/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon29/04/2002
Return made up to 24/04/02; full list of members
dot icon05/02/2002
Director resigned
dot icon22/10/2001
Registered office changed on 22/10/01 from: c/o oldfields 570 blackburn road bolton lancashire BL1 7AL
dot icon17/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon16/06/2001
New director appointed
dot icon16/06/2001
New director appointed
dot icon04/06/2001
Return made up to 24/04/01; full list of members
dot icon10/10/2000
Accounts for a small company made up to 2000-04-30
dot icon14/06/2000
New director appointed
dot icon08/06/2000
Return made up to 24/04/00; full list of members
dot icon09/09/1999
Accounts for a small company made up to 1999-04-30
dot icon02/06/1999
Director resigned
dot icon02/06/1999
Return made up to 24/04/99; full list of members
dot icon28/07/1998
Accounts for a small company made up to 1998-04-30
dot icon27/05/1998
Return made up to 24/04/98; no change of members
dot icon02/09/1997
Accounts for a small company made up to 1997-04-30
dot icon02/06/1997
Return made up to 24/04/97; no change of members
dot icon15/10/1996
New director appointed
dot icon07/10/1996
Registered office changed on 07/10/96 from: c/o oldfields 26 harbour lane edgworth bolton BL7 0PA
dot icon24/09/1996
Accounts for a small company made up to 1996-04-30
dot icon24/09/1996
New director appointed
dot icon24/09/1996
Director resigned
dot icon24/09/1996
Secretary's particulars changed;director's particulars changed
dot icon13/06/1996
Return made up to 17/04/96; full list of members
dot icon12/06/1995
New director appointed
dot icon12/06/1995
Registered office changed on 12/06/95 from: 28 little stone road egerton bolton BL7 9UN
dot icon12/06/1995
Secretary's particulars changed
dot icon12/06/1995
Director resigned
dot icon27/04/1995
Secretary resigned
dot icon24/04/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
616.10K
-
0.00
-
-
2022
8
497.15K
-
0.00
275.11K
-
2023
8
403.86K
-
0.00
-
-
2023
8
403.86K
-
0.00
-
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

403.86K £Descended-18.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marie Lightfoot
Director
24/04/1995 - 20/12/2022
1
Mr Michael Caffrey
Director
01/06/2001 - Present
2
FIRST SECRETARIES LIMITED
Nominee Secretary
24/04/1995 - 24/04/1995
6838
Malcolm Peter Lightfoot
Director
24/04/1995 - 27/05/1995
1
Malcolm Peter Lightfoot
Director
09/09/1996 - 20/12/2022
1

Persons with Significant Control

5
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 AUTO-MATE SYSTEMS LIMITED

AUTO-MATE SYSTEMS LIMITED is an(a) Active company incorporated on 24/04/1995 with the registered office located at Unit 7b Petre Court Petre Road, Clayton Le Moors, Accrington, Lancashire BB5 5HY. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO-MATE SYSTEMS LIMITED?

toggle

AUTO-MATE SYSTEMS LIMITED is currently Active. It was registered on 24/04/1995 .

Where is AUTO-MATE SYSTEMS LIMITED located?

toggle

AUTO-MATE SYSTEMS LIMITED is registered at Unit 7b Petre Court Petre Road, Clayton Le Moors, Accrington, Lancashire BB5 5HY.

What does AUTO-MATE SYSTEMS LIMITED do?

toggle

AUTO-MATE SYSTEMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AUTO-MATE SYSTEMS LIMITED have?

toggle

AUTO-MATE SYSTEMS LIMITED had 8 employees in 2023.

What is the latest filing for AUTO-MATE SYSTEMS LIMITED?

toggle

The latest filing was on 18/09/2025: Total exemption full accounts made up to 2025-04-30.