AUTOMATION INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AUTOMATION INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02042053

Incorporation date

30/07/1986

Size

Small

Contacts

Registered address

Registered address

Mackadown Lane, Kitts Green, Birmingham B33 0LECopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1986)
dot icon08/04/2026
Satisfaction of charge 020420530014 in full
dot icon08/04/2026
Satisfaction of charge 020420530013 in full
dot icon07/04/2026
Termination of appointment of Paul Norman Eyles as a director on 2026-04-02
dot icon07/04/2026
Appointment of Mr Samuel Owen Eyles as a director on 2026-04-02
dot icon07/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon16/10/2025
Accounts for a small company made up to 2024-12-31
dot icon21/11/2024
Registration of charge 020420530015, created on 2024-11-15
dot icon21/11/2024
Registration of charge 020420530016, created on 2024-11-15
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon12/10/2024
Accounts for a small company made up to 2023-12-31
dot icon07/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon22/09/2022
Accounts for a small company made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon29/10/2020
Accounts for a small company made up to 2019-12-31
dot icon05/02/2020
Director's details changed for Mr Paul Eyles on 2020-02-03
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon12/09/2019
Annual return made up to 2001-11-19 with full list of shareholders
dot icon09/09/2019
Second filing of the annual return made up to 2013-11-19
dot icon09/09/2019
Second filing of the annual return made up to 2014-11-19
dot icon14/08/2019
Second filing of Confirmation Statement dated 06/11/2018
dot icon14/08/2019
Second filing of Confirmation Statement dated 19/11/2016
dot icon14/08/2019
Second filing of the annual return made up to 2015-11-19
dot icon14/08/2019
Second filing of the annual return made up to 2012-11-19
dot icon14/08/2019
Second filing of the annual return made up to 2011-11-19
dot icon14/08/2019
Second filing of the annual return made up to 2010-11-19
dot icon05/08/2019
Annual return made up to 2009-11-19 with full list of shareholders
dot icon05/08/2019
Annual return made up to 2008-11-19 with full list of shareholders
dot icon05/08/2019
Annual return made up to 2007-11-19 with full list of shareholders
dot icon05/08/2019
Annual return made up to 2006-11-19 with full list of shareholders
dot icon05/08/2019
Annual return made up to 2005-11-19 with full list of shareholders
dot icon05/08/2019
Annual return made up to 2004-11-19 with full list of shareholders
dot icon05/08/2019
Annual return made up to 2003-11-19 with full list of shareholders
dot icon05/08/2019
Annual return made up to 2002-11-19 with full list of shareholders
dot icon05/08/2019
Annual return made up to 2001-11-19 with full list of shareholders
dot icon05/08/2019
Annual return made up to 2000-11-19 with full list of shareholders
dot icon05/08/2019
Annual return made up to 1997-11-19 with full list of shareholders
dot icon30/07/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon29/07/2019
Registration of charge 020420530013, created on 2019-07-24
dot icon29/07/2019
Registration of charge 020420530014, created on 2019-07-24
dot icon24/07/2019
Appointment of Mr Paul Eyles as a director on 2019-07-24
dot icon24/07/2019
Appointment of Mr David John Critchlow as a director on 2019-07-24
dot icon24/07/2019
Notification of P.G.S Logistics Holdings Limited as a person with significant control on 2019-07-24
dot icon24/07/2019
Cessation of Julia Macdonald as a person with significant control on 2019-07-24
dot icon24/07/2019
Termination of appointment of Russell Stuart Bailey as a director on 2019-07-24
dot icon24/07/2019
Cessation of Russell Stuart Bailey as a person with significant control on 2019-07-24
dot icon24/07/2019
Satisfaction of charge 2 in full
dot icon24/07/2019
Satisfaction of charge 11 in full
dot icon04/07/2019
Satisfaction of charge 12 in full
dot icon04/07/2019
Satisfaction of charge 9 in full
dot icon12/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon24/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon27/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/01/2016
Accounts for a small company made up to 2015-03-31
dot icon06/01/2016
Termination of appointment of Sylvia Beatrice Bailey as a director on 2015-12-28
dot icon06/01/2016
Termination of appointment of Keith Anthony Bailey as a director on 2015-12-28
dot icon20/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon20/11/2015
Director's details changed for Mr Keith Anthony Bailey on 2015-09-28
dot icon20/11/2015
Director's details changed for Mrs Sylvia Beatrice Bailey on 2015-09-28
dot icon01/07/2015
Appointment of Mr Russell Stuart Bailey as a director on 2015-06-05
dot icon09/12/2014
Accounts for a small company made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon26/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon13/11/2013
Accounts for a small company made up to 2013-03-31
dot icon24/09/2013
Appointment of Mrs Sylvia Beatrice Bailey as a director
dot icon20/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon21/09/2012
Accounts for a small company made up to 2012-03-31
dot icon09/12/2011
Accounts for a small company made up to 2011-03-31
dot icon30/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon30/09/2011
Auditor's resignation
dot icon07/07/2011
Auditor's resignation
dot icon22/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon15/09/2010
Termination of appointment of Russell Bailey as a director
dot icon09/09/2010
Accounts for a small company made up to 2010-03-31
dot icon15/04/2010
Previous accounting period extended from 2009-09-30 to 2010-03-31
dot icon23/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr Keith Anthony Bailey on 2009-11-23
dot icon23/11/2009
Director's details changed for Russell Stuart Bailey on 2009-11-23
dot icon23/09/2009
Appointment terminated secretary anthony mawbey
dot icon15/06/2009
Accounts for a small company made up to 2008-09-30
dot icon24/11/2008
Return made up to 19/11/08; full list of members
dot icon14/10/2008
Appointment terminated secretary brian burnley
dot icon14/10/2008
Secretary appointed anthony ronald mawbey
dot icon14/10/2008
Appointment terminated director anthony mawbey
dot icon04/07/2008
Accounts for a small company made up to 2007-09-30
dot icon23/11/2007
Return made up to 19/11/07; full list of members
dot icon19/07/2007
Accounts for a small company made up to 2006-09-30
dot icon05/12/2006
Return made up to 19/11/06; full list of members
dot icon31/07/2006
Accounts for a small company made up to 2005-09-30
dot icon08/12/2005
Return made up to 19/11/05; full list of members
dot icon02/08/2005
Accounts for a small company made up to 2004-09-30
dot icon06/12/2004
Return made up to 19/11/04; full list of members
dot icon26/10/2004
Director resigned
dot icon19/07/2004
Accounts for a small company made up to 2003-09-30
dot icon22/12/2003
Return made up to 19/11/03; full list of members
dot icon01/08/2003
Accounts for a small company made up to 2002-09-30
dot icon16/04/2003
Particulars of mortgage/charge
dot icon08/01/2003
Return made up to 19/11/02; full list of members
dot icon31/07/2002
Full accounts made up to 2001-09-30
dot icon23/01/2002
Return made up to 19/11/01; full list of members
dot icon01/10/2001
Director resigned
dot icon17/07/2001
Group of companies' accounts made up to 2000-09-30
dot icon04/04/2001
Director's particulars changed
dot icon25/01/2001
Return made up to 19/11/00; full list of members
dot icon08/10/2000
Full group accounts made up to 1999-09-30
dot icon24/01/2000
Return made up to 19/11/99; full list of members
dot icon09/07/1999
Full group accounts made up to 1998-09-30
dot icon18/11/1998
Return made up to 19/11/98; no change of members
dot icon13/03/1998
Full group accounts made up to 1997-09-30
dot icon01/12/1997
Return made up to 19/11/97; no change of members
dot icon15/11/1997
Declaration of satisfaction of mortgage/charge
dot icon07/05/1997
Auditor's resignation
dot icon07/04/1997
Full group accounts made up to 1996-09-30
dot icon20/01/1997
Return made up to 19/11/96; full list of members
dot icon11/07/1996
Declaration of satisfaction of mortgage/charge
dot icon09/07/1996
Particulars of mortgage/charge
dot icon21/05/1996
Full group accounts made up to 1995-09-30
dot icon30/11/1995
New director appointed
dot icon30/11/1995
Return made up to 19/11/95; no change of members
dot icon28/11/1995
New director appointed
dot icon11/08/1995
Director's particulars changed
dot icon10/02/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Return made up to 19/11/94; no change of members
dot icon18/04/1994
Particulars of mortgage/charge
dot icon18/04/1994
Director resigned
dot icon18/04/1994
New director appointed
dot icon25/02/1994
Declaration of satisfaction of mortgage/charge
dot icon26/01/1994
Full group accounts made up to 1993-09-30
dot icon18/11/1993
Return made up to 19/11/93; full list of members
dot icon31/07/1993
Declaration of satisfaction of mortgage/charge
dot icon22/01/1993
Full group accounts made up to 1992-09-30
dot icon25/11/1992
Return made up to 19/11/92; no change of members
dot icon28/10/1992
Particulars of mortgage/charge
dot icon15/10/1992
Declaration of satisfaction of mortgage/charge
dot icon15/10/1992
Declaration of satisfaction of mortgage/charge
dot icon06/10/1992
Full group accounts made up to 1991-09-30
dot icon05/02/1992
Particulars of mortgage/charge
dot icon16/01/1992
New secretary appointed
dot icon16/01/1992
Director resigned;new director appointed
dot icon18/12/1991
Return made up to 19/11/91; no change of members
dot icon23/08/1991
Full group accounts made up to 1990-12-31
dot icon07/06/1991
Accounting reference date shortened from 31/12 to 30/09
dot icon04/06/1991
Particulars of mortgage/charge
dot icon13/03/1991
Particulars of mortgage/charge
dot icon11/01/1991
Resolutions
dot icon04/01/1991
Resolutions
dot icon28/12/1990
Particulars of mortgage/charge
dot icon07/12/1990
Declaration of satisfaction of mortgage/charge
dot icon06/12/1990
Return made up to 19/11/90; full list of members
dot icon08/10/1990
Full group accounts made up to 1989-12-31
dot icon29/01/1990
Nc inc already adjusted 16/12/89
dot icon29/01/1990
Ad 16/12/89--------- £ si 495000@1=495000 £ ic 55000/550000
dot icon29/01/1990
Resolutions
dot icon29/01/1990
Resolutions
dot icon29/01/1990
Resolutions
dot icon08/06/1989
Full group accounts made up to 1988-12-31
dot icon08/06/1989
Return made up to 06/05/89; full list of members
dot icon04/07/1988
Full group accounts made up to 1987-12-31
dot icon04/07/1988
Return made up to 28/05/88; no change of members
dot icon08/06/1988
New director appointed
dot icon26/01/1988
Particulars of mortgage/charge
dot icon21/01/1988
Declaration of satisfaction of mortgage/charge
dot icon21/05/1987
Accounts made up to 1986-12-31
dot icon21/05/1987
Return made up to 24/04/87; full list of members
dot icon13/04/1987
Particulars of mortgage/charge
dot icon07/04/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Particulars of mortgage/charge
dot icon01/12/1986
Certificate of change of name
dot icon27/11/1986
Certificate of change of name
dot icon20/11/1986
Resolutions
dot icon20/11/1986
Registered office changed on 20/11/86 from: 10 newhall street birmingham B3 3LX
dot icon20/11/1986
Secretary resigned;director resigned;new director appointed
dot icon15/11/1986
Particulars of mortgage/charge
dot icon19/09/1986
Certificate of change of name
dot icon05/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/09/1986
Registered office changed on 05/09/86 from: 183-185 bermondsey street london SE1 3UW
dot icon30/07/1986
Certificate of Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£26,050.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
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)
2021
2
2.18M
-
0.00
26.05K
-
2021
2
2.18M
-
0.00
26.05K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

2.18M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.05K £Ascended- *

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
Bailey, Sylvia Beatrice
Director
12/09/2013 - 28/12/2015
-
Mawbey, Anthony Ronald
Director
18/11/1995 - 09/10/2008
2
Mawbey, Anthony Ronald
Director
12/04/1994 - 12/04/1994
2
Burnley, Brian Ivor
Secretary
01/01/1992 - 31/08/2008
1
Mawbey, Anthony Ronald
Secretary
09/10/2008 - 01/09/2009
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUTOMATION INVESTMENTS LIMITED

AUTOMATION INVESTMENTS LIMITED is an(a) Active company incorporated on 30/07/1986 with the registered office located at Mackadown Lane, Kitts Green, Birmingham B33 0LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATION INVESTMENTS LIMITED?

toggle

AUTOMATION INVESTMENTS LIMITED is currently Active. It was registered on 30/07/1986 .

Where is AUTOMATION INVESTMENTS LIMITED located?

toggle

AUTOMATION INVESTMENTS LIMITED is registered at Mackadown Lane, Kitts Green, Birmingham B33 0LE.

What does AUTOMATION INVESTMENTS LIMITED do?

toggle

AUTOMATION INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AUTOMATION INVESTMENTS LIMITED have?

toggle

AUTOMATION INVESTMENTS LIMITED had 2 employees in 2021.

What is the latest filing for AUTOMATION INVESTMENTS LIMITED?

toggle

The latest filing was on 08/04/2026: Satisfaction of charge 020420530014 in full.