AUTOMATION SUPPLY LIMITED

Register to unlock more data on OkredoRegister

AUTOMATION SUPPLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04522856

Incorporation date

30/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Old Hall Road, Gatley, Cheadle, Cheshire SK8 4BECopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2002)
dot icon14/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon09/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon23/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon17/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/09/2019
Director's details changed for Alexander Hickson on 2019-09-18
dot icon17/09/2019
Appointment of Mrs Deborah Helen Hickson as a director on 2019-09-04
dot icon27/08/2019
Notification of a person with significant control statement
dot icon27/08/2019
Cessation of Deborah Helen Hickson as a person with significant control on 2019-07-05
dot icon27/08/2019
Cessation of John William Hickson as a person with significant control on 2019-07-05
dot icon27/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon22/08/2019
Appointment of Alexander Hickson as a director on 2019-07-05
dot icon22/08/2019
Appointment of Leigh Hickson as a director on 2019-07-05
dot icon05/08/2019
Sub-division of shares on 2019-07-05
dot icon05/08/2019
Resolutions
dot icon11/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon31/08/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/08/2016
Confirmation statement made on 2016-08-30 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon05/05/2015
Termination of appointment of Leigh Hickson as a director on 2015-04-05
dot icon30/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon05/09/2011
Secretary's details changed for Deborah Helen Hickson on 2011-09-05
dot icon05/09/2011
Director's details changed for John Hickson on 2011-09-05
dot icon15/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/10/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon14/10/2010
Director's details changed for John Hickson on 2010-08-30
dot icon14/10/2010
Director's details changed for Leigh Hickson on 2010-08-30
dot icon14/10/2010
Registered office address changed from Griffin House Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2010-10-14
dot icon25/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/09/2009
Return made up to 30/08/09; full list of members
dot icon16/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon30/09/2008
Return made up to 30/08/08; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/09/2007
Return made up to 30/08/07; no change of members
dot icon20/03/2007
Total exemption full accounts made up to 2006-11-30
dot icon10/12/2006
Registered office changed on 10/12/06 from: 257 portway woodhouse park manchester M22 1BR
dot icon19/09/2006
Return made up to 30/08/06; full list of members
dot icon08/02/2006
Total exemption full accounts made up to 2005-11-30
dot icon25/08/2005
Return made up to 30/08/05; full list of members
dot icon01/06/2005
Total exemption full accounts made up to 2004-11-30
dot icon13/09/2004
Return made up to 30/08/04; full list of members
dot icon23/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon30/09/2003
Return made up to 30/08/03; full list of members
dot icon19/09/2003
New director appointed
dot icon17/07/2003
Accounting reference date extended from 31/08/03 to 30/11/03
dot icon09/10/2002
New director appointed
dot icon09/10/2002
New secretary appointed
dot icon09/10/2002
Registered office changed on 09/10/02 from: 257 portway manchester lancashire M22 1BR
dot icon02/09/2002
Secretary resigned
dot icon02/09/2002
Director resigned
dot icon02/09/2002
Registered office changed on 02/09/02 from: 315 kingsway, gatley cheadle cheshire SK8 1LP
dot icon30/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-11.91 % *

* during past year

Cash in Bank

£164,503.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
157.91K
-
0.00
186.74K
-
2022
6
167.22K
-
0.00
164.50K
-
2022
6
167.22K
-
0.00
164.50K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

167.22K £Ascended5.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

164.50K £Descended-11.91 % *

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
Hickson, John
Director
25/09/2002 - Present
1
Hickson, Deborah Helen
Director
04/09/2019 - Present
-
Hickson, Alexander
Director
05/07/2019 - Present
-
Hickson, Leigh
Director
05/07/2019 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AUTOMATION SUPPLY LIMITED

AUTOMATION SUPPLY LIMITED is an(a) Active company incorporated on 30/08/2002 with the registered office located at 30 Old Hall Road, Gatley, Cheadle, Cheshire SK8 4BE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATION SUPPLY LIMITED?

toggle

AUTOMATION SUPPLY LIMITED is currently Active. It was registered on 30/08/2002 .

Where is AUTOMATION SUPPLY LIMITED located?

toggle

AUTOMATION SUPPLY LIMITED is registered at 30 Old Hall Road, Gatley, Cheadle, Cheshire SK8 4BE.

What does AUTOMATION SUPPLY LIMITED do?

toggle

AUTOMATION SUPPLY LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does AUTOMATION SUPPLY LIMITED have?

toggle

AUTOMATION SUPPLY LIMITED had 6 employees in 2022.

What is the latest filing for AUTOMATION SUPPLY LIMITED?

toggle

The latest filing was on 14/08/2025: Total exemption full accounts made up to 2024-11-30.