MAM AUTOMATION LIMITED

Register to unlock more data on OkredoRegister

MAM AUTOMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12491040

Incorporation date

02/03/2020

Size

Full

Contacts

Registered address

Registered address

Unit 2 Etruria Valley Trade Park, Fowlea Road, Stoke On Trent ST1 5GQCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2020)
dot icon06/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon04/09/2025
Full accounts made up to 2024-12-31
dot icon05/06/2025
Appointment of Mr Jacob Floren as a director on 2025-06-04
dot icon06/05/2025
Confirmation statement made on 2025-03-01 with updates
dot icon07/02/2025
Appointment of Ms Louise Ringstrom Grandinson as a director on 2025-01-31
dot icon07/02/2025
Termination of appointment of Parsa Lalehzar as a director on 2025-01-31
dot icon07/02/2025
Termination of appointment of Lars Bo Fredrik Alvesson as a director on 2025-01-31
dot icon07/02/2025
Termination of appointment of Sasha Hakami as a director on 2025-01-31
dot icon07/02/2025
Termination of appointment of Fredrik Aitor Svedberg as a director on 2025-01-31
dot icon13/12/2024
Registration of charge 124910400004, created on 2024-12-12
dot icon26/07/2024
Full accounts made up to 2023-12-31
dot icon26/04/2024
Confirmation statement made on 2024-03-01 with updates
dot icon11/04/2024
Change of details for Sg Gf Holding Limited as a person with significant control on 2024-03-01
dot icon21/11/2023
Registered office address changed from Hales Court Stourbridge Road Halesowen West Midlands B63 3TT United Kingdom to Unit 2 Etruria Valley Trade Park Fowlea Road Stoke on Trent ST1 5GQ on 2023-11-21
dot icon03/11/2023
Resolutions
dot icon03/11/2023
Memorandum and Articles of Association
dot icon02/11/2023
Registration of charge 124910400003, created on 2023-11-01
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon05/06/2023
Resolutions
dot icon22/05/2023
Registration of charge 124910400002, created on 2023-05-16
dot icon16/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon08/03/2023
Director's details changed for Mr Adrian Paul Carter on 2023-03-08
dot icon08/03/2023
Director's details changed for Mr Michael Armitt on 2023-03-08
dot icon21/06/2022
Group of companies' accounts made up to 2022-01-31
dot icon11/05/2022
Memorandum and Articles of Association
dot icon11/05/2022
Resolutions
dot icon06/05/2022
Appointment of Mr Parsa Lalehzar as a director on 2022-05-03
dot icon04/05/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon04/05/2022
Director's details changed for Mr Lars Bo Fredrik Alvesson on 2022-05-03
dot icon04/05/2022
Appointment of Mr Fredrik Aitor Svedberg as a director on 2022-05-03
dot icon04/05/2022
Appointment of Mr Sasha Hakami as a director on 2022-05-03
dot icon04/05/2022
Appointment of Mr Lars Bo Fredrik Alvesson as a director on 2022-05-03
dot icon04/05/2022
Cessation of Michael James Ryan as a person with significant control on 2022-05-03
dot icon04/05/2022
Notification of Sg Gf Holding Limited as a person with significant control on 2022-05-03
dot icon04/05/2022
Cessation of Michael Armitt as a person with significant control on 2022-05-03
dot icon04/05/2022
Cessation of Adrian Paul Carter as a person with significant control on 2022-05-03
dot icon01/05/2022
Satisfaction of charge 124910400001 in full
dot icon20/04/2022
Notification of Michael Armitt as a person with significant control on 2020-03-02
dot icon08/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon31/01/2022
Group of companies' accounts made up to 2021-01-31
dot icon27/09/2021
Previous accounting period shortened from 2021-03-31 to 2021-01-31
dot icon06/05/2021
Confirmation statement made on 2021-03-01 with updates
dot icon27/04/2020
Memorandum and Articles of Association
dot icon27/04/2020
Resolutions
dot icon20/04/2020
Resolutions
dot icon16/04/2020
Statement of capital following an allotment of shares on 2020-03-09
dot icon15/04/2020
Change of share class name or designation
dot icon15/04/2020
Particulars of variation of rights attached to shares
dot icon13/03/2020
Registration of charge 124910400001, created on 2020-03-09
dot icon02/03/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Svedberg, Fredrik Aitor
Director
03/05/2022 - 31/01/2025
9
Carter, Adrian Paul
Director
02/03/2020 - Present
5
Grandinson, Louise Ringstrom
Director
31/01/2025 - Present
2
Floren, Jacob
Director
04/06/2025 - Present
2
Lalehzar, Parsa
Director
03/05/2022 - 31/01/2025
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAM AUTOMATION LIMITED

MAM AUTOMATION LIMITED is an(a) Active company incorporated on 02/03/2020 with the registered office located at Unit 2 Etruria Valley Trade Park, Fowlea Road, Stoke On Trent ST1 5GQ. There are currently 5 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 MAM AUTOMATION LIMITED?

toggle

MAM AUTOMATION LIMITED is currently Active. It was registered on 02/03/2020 .

Where is MAM AUTOMATION LIMITED located?

toggle

MAM AUTOMATION LIMITED is registered at Unit 2 Etruria Valley Trade Park, Fowlea Road, Stoke On Trent ST1 5GQ.

What does MAM AUTOMATION LIMITED do?

toggle

MAM AUTOMATION LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MAM AUTOMATION LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-01 with updates.