AUTOMATION SALES LIMITED

Register to unlock more data on OkredoRegister

AUTOMATION SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04335756

Incorporation date

06/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Grange, Yatton Keynell, Chippenham, Wiltshire SN14 7BACopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2001)
dot icon17/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with updates
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon24/07/2025
Change of details for Mr Robert Michael John Chivers as a person with significant control on 2025-07-24
dot icon17/07/2025
Appointment of Mr Stephen Peter Coleman as a director on 2025-07-16
dot icon24/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon15/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Termination of appointment of Brian Robert Reeves as a director on 2023-03-15
dot icon30/03/2023
Termination of appointment of Janet Elizabeth Reeves as a director on 2023-03-15
dot icon30/03/2023
Cessation of Janet Elizabeth Reeves as a person with significant control on 2023-03-15
dot icon30/03/2023
Cessation of Brian Robert Reeves as a person with significant control on 2023-03-15
dot icon30/03/2023
Notification of Robert Chivers as a person with significant control on 2023-03-15
dot icon30/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Termination of appointment of Janet Elizabeth Reeves as a secretary on 2021-04-12
dot icon17/05/2021
Termination of appointment of Lynn Alison Chivers as a director on 2020-12-13
dot icon22/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/01/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon17/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon09/12/2009
Director's details changed for Lynn Alison Chivers on 2009-12-09
dot icon09/12/2009
Director's details changed for Brian Robert Reeves on 2009-12-09
dot icon09/12/2009
Director's details changed for Janet Elizabeth Reeves on 2009-12-09
dot icon09/12/2009
Director's details changed for Robert Michael John Chivers on 2009-12-09
dot icon29/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2008
Return made up to 06/12/08; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/01/2008
Director resigned
dot icon10/12/2007
Return made up to 06/12/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/12/2006
Return made up to 06/12/06; full list of members
dot icon21/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/01/2006
Resolutions
dot icon21/12/2005
Return made up to 06/12/05; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/12/2004
Return made up to 06/12/04; full list of members
dot icon07/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/12/2003
Return made up to 06/12/03; full list of members
dot icon09/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/09/2003
New director appointed
dot icon19/08/2003
Ad 01/08/03--------- £ si 454@1=454 £ ic 90/544
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon09/01/2003
Ad 31/08/02--------- £ si 88@1
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon09/01/2003
Return made up to 06/12/02; full list of members
dot icon20/05/2002
New secretary appointed
dot icon20/05/2002
New director appointed
dot icon13/12/2001
Registered office changed on 13/12/01 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon13/12/2001
Secretary resigned
dot icon13/12/2001
Director resigned
dot icon06/12/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+64.74 % *

* during past year

Cash in Bank

£45,500.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
21.09K
-
0.00
80.95K
-
2022
3
14.90K
-
0.00
27.62K
-
2023
3
33.94K
-
0.00
45.50K
-
2023
3
33.94K
-
0.00
45.50K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

33.94K £Ascended127.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.50K £Ascended64.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
06/12/2001 - 06/12/2001
3962
Theydon Nominees Limited
Nominee Director
06/12/2001 - 06/12/2001
5513
Mr Brian Robert Reeves
Director
06/12/2001 - 15/03/2023
-
Mrs Janet Elizabeth Reeves
Director
25/06/2002 - 15/03/2023
-
Swales, John William
Director
21/08/2003 - 02/01/2008
8

Persons with Significant Control

5
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 SALES LIMITED

AUTOMATION SALES LIMITED is an(a) Active company incorporated on 06/12/2001 with the registered office located at The Grange, Yatton Keynell, Chippenham, Wiltshire SN14 7BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATION SALES LIMITED?

toggle

AUTOMATION SALES LIMITED is currently Active. It was registered on 06/12/2001 .

Where is AUTOMATION SALES LIMITED located?

toggle

AUTOMATION SALES LIMITED is registered at The Grange, Yatton Keynell, Chippenham, Wiltshire SN14 7BA.

What does AUTOMATION SALES LIMITED do?

toggle

AUTOMATION SALES LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does AUTOMATION SALES LIMITED have?

toggle

AUTOMATION SALES LIMITED had 3 employees in 2023.

What is the latest filing for AUTOMATION SALES LIMITED?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2025-03-31.