AUTOMATION PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

AUTOMATION PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06962208

Incorporation date

14/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

The Mills, Canal Street, Derby, Derbyshire DE1 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2009)
dot icon15/09/2025
Liquidators' statement of receipts and payments to 2025-07-17
dot icon08/08/2024
Statement of affairs
dot icon31/07/2024
Appointment of a voluntary liquidator
dot icon31/07/2024
Resolutions
dot icon26/06/2024
Registered office address changed from C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom to The Mills Canal Street Derby Derbyshire DE1 2RJ on 2024-06-26
dot icon23/12/2023
Micro company accounts made up to 2022-12-31
dot icon21/08/2023
Termination of appointment of David Seton Mackinlay as a director on 2023-07-27
dot icon21/08/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon25/11/2022
Micro company accounts made up to 2021-12-31
dot icon20/09/2022
Secretary's details changed for Mr Mark Seton Mackinlay on 2022-09-20
dot icon20/09/2022
Change of details for Mr Mark Seton Mackinlay as a person with significant control on 2022-09-20
dot icon20/09/2022
Director's details changed for Mr Mark Seton Mackinlay on 2022-09-20
dot icon20/09/2022
Director's details changed for Mr David Seton Mackinlay on 2022-09-20
dot icon20/09/2022
Registered office address changed from St Helen's House King Street Derby DE1 3EE to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 2022-09-20
dot icon22/08/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-07-15 with updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-07-15 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-07-15 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/08/2018
Confirmation statement made on 2018-07-15 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/10/2017
Confirmation statement made on 2017-07-15 with updates
dot icon16/08/2017
Confirmation statement made on 2017-07-14 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/09/2016
Statement of capital following an allotment of shares on 2016-07-15
dot icon10/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon20/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon06/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon04/04/2013
Registered office address changed from Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT on 2013-04-04
dot icon15/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/03/2012
Previous accounting period extended from 2011-07-31 to 2011-12-31
dot icon09/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon04/08/2010
Director's details changed for David Seaton Mackinlay on 2010-07-12
dot icon03/08/2010
Director's details changed for Mark Seton Mackinlay on 2010-07-12
dot icon03/08/2010
Secretary's details changed for Mark Seton Mackinlay on 2010-07-12
dot icon16/01/2010
Appointment of David Seaton Mackinlay as a director
dot icon07/08/2009
Director and secretary appointed mark mackinlay
dot icon07/08/2009
Registered office changed on 07/08/2009 from 2 cathedral road derby DE1 3PA
dot icon15/07/2009
Appointment terminated director argus nominee directors LIMITED
dot icon15/07/2009
Appointment terminated director roy sheraton
dot icon14/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
15/07/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.31K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackinlay, Mark Seton
Director
14/07/2009 - Present
3
Sheraton, Roy
Director
14/07/2009 - 14/07/2009
139
Mackinlay, Mark Seton
Secretary
14/07/2009 - Present
-
Mr David Seton Mackinlay
Director
01/01/2010 - 27/07/2023
3
ARGUS NOMINEE DIRECTORS LIMITED
Corporate Director
14/07/2009 - 14/07/2009
20

Persons with Significant Control

1
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 AUTOMATION PRODUCTS LIMITED

AUTOMATION PRODUCTS LIMITED is an(a) Liquidation company incorporated on 14/07/2009 with the registered office located at The Mills, Canal Street, Derby, Derbyshire DE1 2RJ. There are currently 2 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 AUTOMATION PRODUCTS LIMITED?

toggle

AUTOMATION PRODUCTS LIMITED is currently Liquidation. It was registered on 14/07/2009 .

Where is AUTOMATION PRODUCTS LIMITED located?

toggle

AUTOMATION PRODUCTS LIMITED is registered at The Mills, Canal Street, Derby, Derbyshire DE1 2RJ.

What does AUTOMATION PRODUCTS LIMITED do?

toggle

AUTOMATION PRODUCTS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for AUTOMATION PRODUCTS LIMITED?

toggle

The latest filing was on 15/09/2025: Liquidators' statement of receipts and payments to 2025-07-17.