AUTOMATIC MERCHANDISING (WALES) LIMITED

Register to unlock more data on OkredoRegister

AUTOMATIC MERCHANDISING (WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01409655

Incorporation date

16/01/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Automatic Merchandising Wales Ltd, 18 Reginald Street, Port Talbot SA13 1YYCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1979)
dot icon15/09/2025
Order of court to wind up
dot icon24/06/2025
Registered office address changed from Unit 16 Port Talbot Workshops Addison Road Port Talbot SA12 6HZ Wales to Automatic Merchandising Wales Ltd 18 Reginald Street Port Talbot SA13 1YY on 2025-06-24
dot icon06/02/2021
Compulsory strike-off action has been suspended
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon21/09/2019
Compulsory strike-off action has been discontinued
dot icon19/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon07/09/2019
Compulsory strike-off action has been suspended
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon28/11/2018
Compulsory strike-off action has been discontinued
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon22/11/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-08-31
dot icon10/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/01/2017
Confirmation statement made on 2016-09-09 with updates
dot icon04/01/2017
Previous accounting period shortened from 2017-04-30 to 2016-08-31
dot icon29/09/2016
Appointment of Mrs Toni-Michelle Davies as a secretary on 2016-09-09
dot icon29/09/2016
Termination of appointment of David Stephen Law as a director on 2016-09-09
dot icon29/09/2016
Termination of appointment of Richard John Edwards as a director on 2016-09-09
dot icon29/09/2016
Termination of appointment of Margaret Powning as a secretary on 2016-09-09
dot icon29/09/2016
Appointment of Mrs Toni-Michelle Davies as a director on 2016-09-09
dot icon29/09/2016
Appointment of Mr Mark Edward Davies as a director on 2016-09-09
dot icon29/09/2016
Registered office address changed from Unit 9 Lonlas Village Workshops Cwmdu Industrial Estate Skewen Neath SA10 6RP to Unit 16 Port Talbot Workshops Addison Road Port Talbot SA12 6HZ on 2016-09-29
dot icon13/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/08/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/07/2014
Registered office address changed from Langdon Rd Prince of Wales Dock Swansea Glam SA1 8QY to Unit 9 Lonlas Village Workshops Cwmdu Industrial Estate Skewen Neath SA10 6RP on 2014-07-22
dot icon22/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon19/07/2010
Director's details changed for Mr Richard John Edwards on 2009-10-01
dot icon19/07/2010
Director's details changed for Mr David Stephen Law on 2009-10-01
dot icon19/07/2010
Secretary's details changed for Margaret Powning on 2009-10-01
dot icon09/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/07/2009
Return made up to 05/06/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/06/2008
Return made up to 05/06/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon10/07/2007
Return made up to 05/06/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/08/2006
Return made up to 05/06/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon11/08/2005
Return made up to 05/06/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon01/07/2004
Return made up to 05/06/04; full list of members
dot icon19/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon28/07/2003
Return made up to 05/06/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Secretary resigned;director resigned
dot icon26/07/2002
Director resigned
dot icon26/07/2002
Secretary resigned;director resigned
dot icon26/07/2002
Director resigned
dot icon22/07/2002
New secretary appointed
dot icon22/07/2002
New director appointed
dot icon22/07/2002
New director appointed
dot icon01/07/2002
Return made up to 05/06/02; full list of members
dot icon14/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon12/06/2001
Return made up to 05/06/01; full list of members
dot icon27/12/2000
Accounts for a small company made up to 2000-04-30
dot icon18/07/2000
Return made up to 05/06/00; full list of members
dot icon06/04/2000
Return made up to 05/06/99; full list of members
dot icon04/03/2000
Accounts for a small company made up to 1999-04-30
dot icon05/05/1999
New director appointed
dot icon03/03/1999
Accounts for a small company made up to 1998-04-30
dot icon09/06/1998
Return made up to 05/06/98; no change of members
dot icon27/02/1998
Accounts for a small company made up to 1997-04-30
dot icon20/08/1997
Return made up to 05/06/97; no change of members
dot icon16/12/1996
Accounts for a small company made up to 1996-04-30
dot icon06/08/1996
Return made up to 05/06/96; full list of members
dot icon06/11/1995
Accounts for a small company made up to 1995-04-30
dot icon01/08/1995
Return made up to 05/06/95; no change of members
dot icon02/03/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Return made up to 05/06/94; no change of members
dot icon16/11/1993
Full accounts made up to 1993-04-30
dot icon01/09/1993
Return made up to 05/06/93; full list of members
dot icon03/03/1993
Full accounts made up to 1992-04-30
dot icon01/10/1992
Return made up to 05/06/92; no change of members
dot icon08/07/1992
Full accounts made up to 1991-04-30
dot icon15/08/1991
Return made up to 05/06/91; change of members
dot icon08/01/1991
Director resigned
dot icon10/12/1990
Full accounts made up to 1990-04-30
dot icon10/12/1990
Return made up to 19/06/90; full list of members
dot icon12/01/1990
Full accounts made up to 1989-04-30
dot icon02/01/1990
Secretary resigned;new secretary appointed
dot icon17/11/1989
Return made up to 05/06/89; full list of members
dot icon04/05/1989
Full accounts made up to 1988-04-30
dot icon04/05/1989
New director appointed
dot icon04/05/1989
Director resigned
dot icon04/05/1989
Accounting reference date shortened from 05/04 to 30/04
dot icon24/02/1989
Return made up to 14/10/88; full list of members
dot icon23/05/1988
Accounts made up to 1987-04-30
dot icon09/02/1988
Accounts made up to 1986-04-30
dot icon29/01/1988
Return made up to 13/07/87; full list of members
dot icon28/11/1986
Full accounts made up to 1985-04-30
dot icon28/11/1986
Return made up to 15/08/86; full list of members
dot icon24/09/1980
Certificate of change of name
dot icon16/01/1979
Miscellaneous
dot icon16/01/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2017
dot iconNext confirmation date
09/09/2020
dot iconLast change occurred
31/08/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2017
dot iconNext account date
31/08/2018
dot iconNext due on
31/05/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Mark Edward
Director
09/09/2016 - Present
-
Davies, Toni-Michelle
Director
09/09/2016 - Present
-
Davies, Toni-Michelle
Secretary
09/09/2016 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOMATIC MERCHANDISING (WALES) LIMITED

AUTOMATIC MERCHANDISING (WALES) LIMITED is an(a) Liquidation company incorporated on 16/01/1979 with the registered office located at Automatic Merchandising Wales Ltd, 18 Reginald Street, Port Talbot SA13 1YY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATIC MERCHANDISING (WALES) LIMITED?

toggle

AUTOMATIC MERCHANDISING (WALES) LIMITED is currently Liquidation. It was registered on 16/01/1979 .

Where is AUTOMATIC MERCHANDISING (WALES) LIMITED located?

toggle

AUTOMATIC MERCHANDISING (WALES) LIMITED is registered at Automatic Merchandising Wales Ltd, 18 Reginald Street, Port Talbot SA13 1YY.

What does AUTOMATIC MERCHANDISING (WALES) LIMITED do?

toggle

AUTOMATIC MERCHANDISING (WALES) LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for AUTOMATIC MERCHANDISING (WALES) LIMITED?

toggle

The latest filing was on 15/09/2025: Order of court to wind up.