K.B. AUTOMATION LIMITED

Register to unlock more data on OkredoRegister

K.B. AUTOMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03705185

Incorporation date

31/01/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

24 Cape Court Chandley Wharf, Warwick, Warwickshire CV34 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1999)
dot icon15/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2013
First Gazette notice for voluntary strike-off
dot icon21/03/2013
Application to strike the company off the register
dot icon11/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon27/02/2012
Termination of appointment of Sandra Rycroft as a secretary on 2011-12-31
dot icon03/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/04/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon15/04/2010
Director's details changed for Alexander Charles Broadley on 2010-04-01
dot icon15/04/2010
Director's details changed for Roger John Pelari on 2009-10-01
dot icon15/04/2010
Director's details changed for Alexander Charles Broadley on 2009-10-01
dot icon07/03/2010
Termination of appointment of Roger Pelari as a director
dot icon07/03/2010
Registered office address changed from Unit 45 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 2010-03-08
dot icon26/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/02/2009
Return made up to 01/02/09; full list of members
dot icon30/03/2008
Total exemption small company accounts made up to 2008-01-31
dot icon03/02/2008
Return made up to 01/02/08; full list of members
dot icon07/10/2007
New director appointed
dot icon12/09/2007
New director appointed
dot icon12/09/2007
Director resigned
dot icon01/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon08/02/2007
Return made up to 01/02/07; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon08/09/2006
Declaration of satisfaction of mortgage/charge
dot icon20/06/2006
Particulars of mortgage/charge
dot icon15/02/2006
Return made up to 01/02/06; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon15/03/2005
Return made up to 01/02/05; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2004-01-31
dot icon04/03/2004
Return made up to 01/02/04; full list of members
dot icon03/11/2003
Particulars of mortgage/charge
dot icon26/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon26/02/2003
Return made up to 01/02/03; full list of members
dot icon03/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon05/02/2002
Return made up to 01/02/02; full list of members
dot icon29/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon08/03/2001
Return made up to 01/02/01; full list of members
dot icon06/11/2000
Accounts for a small company made up to 2000-01-31
dot icon12/09/2000
Registered office changed on 13/09/00 from: unit 1 neville road bradford west yorkshire BD4 8QW
dot icon05/03/2000
Return made up to 01/02/00; full list of members
dot icon05/03/2000
Ad 30/06/99--------- £ si 99@1=99 £ ic 1/100
dot icon05/02/2000
Accounting reference date shortened from 29/02/00 to 31/01/00
dot icon02/09/1999
Registered office changed on 03/09/99 from: 31 mortimer street bradford west yorkshire BD8 9RL
dot icon24/03/1999
Secretary resigned
dot icon24/03/1999
Registered office changed on 25/03/99 from: 73-75 princess street st peter's square manchester M2 4EG
dot icon08/03/1999
Certificate of change of name
dot icon07/03/1999
New secretary appointed
dot icon07/03/1999
Registered office changed on 08/03/99 from: poolmeadow house poolmeadow close solihull west midlands B91 3HS
dot icon21/02/1999
New secretary appointed
dot icon21/02/1999
New director appointed
dot icon07/02/1999
Director resigned
dot icon07/02/1999
Director resigned
dot icon07/02/1999
Secretary resigned
dot icon07/02/1999
Registered office changed on 08/02/99 from: 71 bath court st lukes estate london EC1V 9NT
dot icon07/02/1999
Resolutions
dot icon31/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2012
dot iconLast change occurred
30/01/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2012
dot iconNext account date
30/01/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Corporate Secretary
28/02/1999 - 09/03/1999
449
Statutory Managements Limited
Nominee Secretary
31/01/1999 - 31/01/1999
423
Worldform Limited
Nominee Director
31/01/1999 - 31/01/1999
421
Broadley, Kenneth Andrew
Director
31/01/1999 - 10/08/2007
-
Broadley, Alexander Charles
Director
10/08/2006 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About K.B. AUTOMATION LIMITED

K.B. AUTOMATION LIMITED is an(a) Dissolved company incorporated on 31/01/1999 with the registered office located at 24 Cape Court Chandley Wharf, Warwick, Warwickshire CV34 5AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of K.B. AUTOMATION LIMITED?

toggle

K.B. AUTOMATION LIMITED is currently Dissolved. It was registered on 31/01/1999 and dissolved on 15/07/2013.

Where is K.B. AUTOMATION LIMITED located?

toggle

K.B. AUTOMATION LIMITED is registered at 24 Cape Court Chandley Wharf, Warwick, Warwickshire CV34 5AU.

What does K.B. AUTOMATION LIMITED do?

toggle

K.B. AUTOMATION LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for K.B. AUTOMATION LIMITED?

toggle

The latest filing was on 15/07/2013: Final Gazette dissolved via voluntary strike-off.