AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED

Register to unlock more data on OkredoRegister

AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02876526

Incorporation date

30/11/1993

Size

Small

Contacts

Registered address

Registered address

Units 3 & 10 Adams House Northampton Science Park, Kings Park Road, Northampton NN3 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1993)
dot icon04/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon22/09/2025
Accounts for a small company made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon24/09/2024
Accounts for a small company made up to 2023-12-31
dot icon02/01/2024
Appointment of Mr. Ben Fryer as a director on 2024-01-02
dot icon02/01/2024
Termination of appointment of John Baker as a director on 2024-01-02
dot icon11/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon25/09/2023
Accounts for a small company made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon30/11/2022
Register inspection address has been changed from C/O Kenwood Secretaries Limited 110 Gloucester Avenue London NW1 8HX England to 80 Coleman Street London EC2R 5BJ
dot icon24/11/2022
Secretary's details changed for Kenwood Secretaries Limited on 2022-11-24
dot icon17/10/2022
Accounts for a small company made up to 2021-12-31
dot icon05/01/2022
Amended accounts for a small company made up to 2020-12-31
dot icon23/12/2021
Accounts for a small company made up to 2020-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon04/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon23/10/2020
Full accounts made up to 2019-12-31
dot icon18/03/2020
Registered office address changed from Units 18-19 Babbage House Northampton Science Park Kings Park Road Northampton NN3 6LG United Kingdom to Units 3 & 10 Adams House Northampton Science Park Kings Park Road Northampton NN3 6LG on 2020-03-18
dot icon04/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon18/12/2018
Termination of appointment of Fabrice Denis Andre Bouteau as a director on 2018-11-30
dot icon18/12/2018
Termination of appointment of Massimo Fabrizio Boulvain as a director on 2018-11-30
dot icon18/12/2018
Appointment of Mr. John Baker as a director on 2018-11-30
dot icon18/12/2018
Appointment of Mr. Nicolas Saillé as a director on 2018-11-30
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/03/2017
Registered office address changed from Units 18-19 Babbage House Northampton Science Park Kings Park Road Northampton NN3 6LG England to Units 18-19 Babbage House Northampton Science Park Kings Park Road Northampton NN3 6LG on 2017-03-20
dot icon16/03/2017
Registered office address changed from Unit 8 Adams House -Northampton Science Park Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG to Units 18-19 Babbage House Northampton Science Park Kings Park Road Northampton NN3 6LG on 2017-03-16
dot icon08/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon03/12/2014
Register inspection address has been changed from C/O Kenwood Secretaries 64 Clifton Street London EC2A 4HB England to C/O Kenwood Secretaries Limited 110 Gloucester Avenue London NW1 8HX
dot icon17/11/2014
Secretary's details changed for Kenwood Secretaries Limited on 2014-09-01
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon08/10/2013
Termination of appointment of Cyril Joyet as a director
dot icon08/10/2013
Appointment of Fabrice Denis Andre Bouteau as a director
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon13/03/2012
Termination of appointment of Jean-Marie Betermier as a director
dot icon12/03/2012
Registered office address changed from Unit 4-5 Lakeside Industrial Estate Colnbrook SL3 0EE on 2012-03-12
dot icon20/01/2012
Termination of appointment of Jean-Marie Betermier as a director
dot icon03/08/2011
Full accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon11/01/2011
Register(s) moved to registered inspection location
dot icon11/01/2011
Register inspection address has been changed
dot icon19/11/2010
Termination of appointment of Jean De Winter as a director
dot icon19/11/2010
Appointment of Jean-Marie Louis Lievin Gaston Betermier as a director
dot icon15/11/2010
Full accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon17/02/2010
Director's details changed for Jean Alfons Louis De Winter on 2009-11-30
dot icon17/02/2010
Director's details changed for Mr Massimo Fabrizio Boulvain on 2009-11-30
dot icon17/02/2010
Director's details changed for Cyril Joyet on 2009-11-30
dot icon17/02/2010
Secretary's details changed for Kenwood Secretaries Limited on 2009-11-30
dot icon28/08/2009
Full accounts made up to 2008-12-31
dot icon10/08/2009
Director appointed cyril joyet
dot icon31/07/2009
Appointment terminated director thierry de martin de montmarin
dot icon29/07/2009
Registered office changed on 29/07/2009 from unit G4 middlesex business centre bridge road southall middlesex UB2 4AB
dot icon02/12/2008
Return made up to 30/11/08; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon08/10/2008
Appointment terminated director reiner kaivers
dot icon29/05/2008
Director appointed mr massimo fabrizio boulvain
dot icon10/12/2007
Return made up to 30/11/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 30/11/06; full list of members
dot icon01/02/2007
Secretary's particulars changed
dot icon01/02/2007
Secretary's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon15/08/2006
Registered office changed on 15/08/06 from: two brabazon court borman tamworth staffordshire B79 7TA
dot icon19/06/2006
Return made up to 30/11/05; full list of members
dot icon14/06/2006
Director resigned
dot icon26/05/2006
New director appointed
dot icon26/05/2006
New director appointed
dot icon18/05/2006
Director resigned
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New secretary appointed
dot icon19/01/2006
Secretary resigned;director resigned
dot icon26/10/2005
Director resigned
dot icon17/10/2005
New director appointed
dot icon06/10/2005
Full accounts made up to 2004-12-31
dot icon17/01/2005
New director appointed
dot icon09/12/2004
Return made up to 30/11/04; full list of members
dot icon09/12/2004
Director resigned
dot icon25/06/2004
Full accounts made up to 2003-12-31
dot icon09/06/2004
New director appointed
dot icon09/06/2004
New director appointed
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Director resigned
dot icon23/12/2003
Return made up to 30/11/03; full list of members
dot icon23/12/2003
Director resigned
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon17/07/2003
Particulars of mortgage/charge
dot icon31/12/2002
Return made up to 30/11/02; full list of members
dot icon02/10/2002
Accounts for a small company made up to 2001-12-31
dot icon21/12/2001
Return made up to 30/11/01; full list of members
dot icon31/10/2001
Director resigned
dot icon31/10/2001
Director resigned
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New director appointed
dot icon25/09/2001
Accounts for a small company made up to 2000-12-31
dot icon03/01/2001
Return made up to 30/11/00; full list of members
dot icon04/10/2000
Accounts for a small company made up to 1999-12-31
dot icon04/01/2000
Director resigned
dot icon24/12/1999
Return made up to 30/11/99; full list of members
dot icon21/09/1999
Accounts for a small company made up to 1998-12-31
dot icon17/12/1998
Return made up to 30/11/98; no change of members
dot icon07/09/1998
Accounts for a small company made up to 1997-12-31
dot icon22/12/1997
Return made up to 30/11/97; full list of members
dot icon15/04/1997
Accounts for a small company made up to 1996-12-31
dot icon06/03/1997
Secretary resigned;director resigned
dot icon06/03/1997
New secretary appointed
dot icon15/01/1997
New director appointed
dot icon12/12/1996
Return made up to 30/11/96; full list of members
dot icon30/09/1996
Accounts for a small company made up to 1995-12-31
dot icon18/02/1996
Ad 19/12/95--------- £ si 3500@1=3500 £ ic 50000/53500
dot icon19/12/1995
Return made up to 30/11/95; no change of members
dot icon19/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Return made up to 30/11/94; full list of members
dot icon31/01/1994
Resolutions
dot icon31/01/1994
£ nc 100000/199000 30/11/93
dot icon14/01/1994
Ad 16/12/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon04/01/1994
Accounting reference date notified as 31/12
dot icon21/12/1993
Resolutions
dot icon21/12/1993
£ nc 1000/100000 30/11/93
dot icon19/12/1993
Resolutions
dot icon19/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/11/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon0 % *

* during past year

Cash in Bank

£115,195.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
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)
2022
13
966.26K
-
0.00
115.20K
-
2022
13
966.26K
-
0.00
115.20K
-

Employees

2022

Employees

13 Ascended- *

Net Assets(GBP)

966.26K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.20K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KENWOOD SECRETARIES LIMITED
Corporate Secretary
11/01/2006 - Present
27
Fryer, Ben, Mr.
Director
02/01/2024 - Present
-
Baker, John, Mr.
Director
30/11/2018 - 02/01/2024
-
Saillé, Nicolas, Mr.
Director
30/11/2018 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED

AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED is an(a) Active company incorporated on 30/11/1993 with the registered office located at Units 3 & 10 Adams House Northampton Science Park, Kings Park Road, Northampton NN3 6LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED?

toggle

AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED is currently Active. It was registered on 30/11/1993 .

Where is AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED located?

toggle

AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED is registered at Units 3 & 10 Adams House Northampton Science Park, Kings Park Road, Northampton NN3 6LG.

What does AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED do?

toggle

AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED have?

toggle

AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED had 13 employees in 2022.

What is the latest filing for AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-30 with no updates.