AUTOMATED WIRE BENDING LIMITED

Register to unlock more data on OkredoRegister

AUTOMATED WIRE BENDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02696617

Incorporation date

12/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Enterprise House 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough PE2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1992)
dot icon18/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon09/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon17/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon12/03/2024
Director's details changed for Mr Silvio Perna on 2024-02-01
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon13/03/2023
All of the property or undertaking has been released from charge 026966170001
dot icon13/03/2023
All of the property or undertaking has been released from charge 026966170002
dot icon13/03/2023
All of the property or undertaking has been released from charge 026966170003
dot icon25/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/04/2022
All of the property or undertaking has been released from charge 026966170001
dot icon25/04/2022
All of the property or undertaking has been released from charge 026966170002
dot icon25/04/2022
All of the property or undertaking has been released from charge 026966170003
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/10/2021
Cessation of Silvio Perna as a person with significant control on 2021-09-28
dot icon13/10/2021
Notification of Awb (Holdings) Limited as a person with significant control on 2021-09-28
dot icon11/08/2021
Registration of charge 026966170004, created on 2021-08-10
dot icon10/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon13/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon12/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon20/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon27/01/2017
Registration of charge 026966170003, created on 2017-01-27
dot icon16/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon14/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon15/02/2016
Registered office address changed from 87 Park Road Peterborough Cambridgeshire PE1 2TN to Enterprise House 38 Tyndall Court, Commerce Road Lynch Wood Peterborough PE2 6LR on 2016-02-15
dot icon12/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon27/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon03/12/2013
Registration of charge 026966170002
dot icon30/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/09/2013
Registration of charge 026966170001
dot icon25/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon25/03/2013
Termination of appointment of Antonio Perna as a director
dot icon17/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon10/07/2012
Resolutions
dot icon10/07/2012
Purchase of own shares.
dot icon20/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon21/03/2011
Secretary's details changed for Mr Silvio Perna on 2011-03-12
dot icon21/03/2011
Director's details changed for Mr Silvio Perna on 2011-03-12
dot icon20/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon13/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/04/2009
Director and secretary's change of particulars / silvio perna / 13/01/2009
dot icon01/04/2009
Return made up to 12/03/09; full list of members
dot icon01/04/2009
Director and secretary's change of particulars / silvio perna / 13/01/2009
dot icon05/11/2008
Accounts for a small company made up to 2008-06-30
dot icon25/03/2008
Return made up to 12/03/08; full list of members
dot icon20/03/2008
Director and secretary's change of particulars / silvio perna / 12/03/2008
dot icon16/11/2007
Accounts for a small company made up to 2007-06-30
dot icon15/05/2007
Secretary's particulars changed;director's particulars changed
dot icon16/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/03/2007
Return made up to 12/03/07; full list of members
dot icon13/03/2006
Return made up to 12/03/06; full list of members
dot icon24/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/05/2005
Registered office changed on 17/05/05 from: 11 stratford rd shirley solihull W. mids B90 3LU
dot icon26/04/2005
Return made up to 12/03/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon19/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon22/03/2004
Return made up to 12/03/04; full list of members
dot icon21/03/2003
Return made up to 12/03/03; full list of members
dot icon22/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon20/03/2002
Return made up to 12/03/02; full list of members
dot icon30/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon21/03/2001
Return made up to 12/03/01; full list of members
dot icon05/03/2001
Accounts for a small company made up to 2000-06-30
dot icon30/03/2000
Return made up to 12/03/00; full list of members
dot icon09/03/2000
Accounts for a small company made up to 1999-06-30
dot icon23/03/1999
Return made up to 12/03/99; full list of members
dot icon15/03/1999
Accounts for a small company made up to 1998-06-30
dot icon21/04/1998
Accounts for a small company made up to 1997-06-30
dot icon24/03/1998
Return made up to 12/03/98; full list of members
dot icon02/04/1997
Return made up to 12/03/97; full list of members
dot icon30/12/1996
Accounts for a small company made up to 1996-06-30
dot icon04/04/1996
Return made up to 12/03/96; full list of members
dot icon22/11/1995
Accounting reference date extended from 31/03 to 30/06
dot icon04/10/1995
Accounts for a dormant company made up to 1995-03-31
dot icon22/08/1995
Secretary resigned;new secretary appointed
dot icon23/03/1995
Return made up to 12/03/95; full list of members
dot icon10/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon15/04/1994
Return made up to 12/03/94; full list of members
dot icon24/06/1993
Accounts for a dormant company made up to 1993-03-31
dot icon24/06/1993
Return made up to 12/03/93; full list of members
dot icon18/04/1993
Ad 28/03/92--------- £ si 98@1=98 £ ic 2/100
dot icon18/04/1993
Resolutions
dot icon12/02/1993
Registered office changed on 12/02/93 from: aci house torrington park north finchley london N12 9SZ
dot icon12/02/1993
Secretary resigned;new director appointed
dot icon12/02/1993
Director resigned;new director appointed
dot icon12/03/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

52
2023
change arrow icon0 % *

* during past year

Cash in Bank

£443.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
1.56M
-
0.00
443.00
-
2022
52
1.70M
-
0.00
443.00
-
2023
52
1.28M
-
3.89M
443.00
-
2023
52
1.28M
-
3.89M
443.00
-

Employees

2023

Employees

52 Ascended0 % *

Net Assets(GBP)

1.28M £Descended-24.79 % *

Total Assets(GBP)

-

Turnover(GBP)

3.89M £Ascended- *

Cash in Bank(GBP)

443.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Nominee Director
11/03/1992 - 11/03/1992
7044
Perna, Antonio Andrew David
Director
11/03/1992 - 19/03/2013
4
Mr Silvio Perna
Director
12/03/1992 - Present
2
Conway, Robert
Nominee Secretary
11/03/1992 - 11/03/1992
401
Perna, Silvio
Secretary
31/07/1995 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

39
JOSEPH ROCHFORD GARDENS LIMITED1 Pipers End, Letty Green, Hertford, Hertfordshire SG14 2PB
Active

Category:

Growing of other non-perennial crops

Comp. code:

01159021

Reg. date:

04/02/1974

Turnover:

-

No. of employees:

41
AUDIO NOTE (UK) LIMITEDViscount House Units C, D And E Star Road, Partridge Green, Horsham, West Sussex RH13 8RA
Active

Category:

Manufacture of other electrical equipment

Comp. code:

04877151

Reg. date:

26/08/2003

Turnover:

-

No. of employees:

44
CN BIO INNOVATIONS LIMITED332 Cambridge Science Park, Cambridge CB4 0WN
Active

Category:

Manufacture of electronic measuring testing etc. equipment not for industrial process control

Comp. code:

06517359

Reg. date:

28/02/2008

Turnover:

-

No. of employees:

45
ITT INDUSTRIES LIMITEDUnit 4-Faraday Office Park, Rankine Road, Basingstoke, Hampshire RG24 8QB
Active

Category:

Manufacture of pumps

Comp. code:

00814151

Reg. date:

30/07/1964

Turnover:

-

No. of employees:

46
H & C CARDIEM LIMITED- Pavilion Lane, Strines, Stockport, Cheshire SK6 7GH
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

02555741

Reg. date:

06/11/1990

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About AUTOMATED WIRE BENDING LIMITED

AUTOMATED WIRE BENDING LIMITED is an(a) Active company incorporated on 12/03/1992 with the registered office located at Enterprise House 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough PE2 6LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATED WIRE BENDING LIMITED?

toggle

AUTOMATED WIRE BENDING LIMITED is currently Active. It was registered on 12/03/1992 .

Where is AUTOMATED WIRE BENDING LIMITED located?

toggle

AUTOMATED WIRE BENDING LIMITED is registered at Enterprise House 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough PE2 6LR.

What does AUTOMATED WIRE BENDING LIMITED do?

toggle

AUTOMATED WIRE BENDING LIMITED operates in the Manufacture of wire products chain and springs (25.93 - SIC 2007) sector.

How many employees does AUTOMATED WIRE BENDING LIMITED have?

toggle

AUTOMATED WIRE BENDING LIMITED had 52 employees in 2023.

What is the latest filing for AUTOMATED WIRE BENDING LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-12 with updates.