Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOMATION INVESTMENTS LIMITED
Company Information for

AUTOMATION INVESTMENTS LIMITED

MACKADOWN LANE, KITTS GREEN, BIRMINGHAM, B33 0LE,
Company Registration Number
02042053
Private Limited Company
Active

Company Overview

About Automation Investments Ltd
AUTOMATION INVESTMENTS LIMITED was founded on 1986-07-30 and has its registered office in Birmingham. The organisation's status is listed as "Active". Automation Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AUTOMATION INVESTMENTS LIMITED
 
Legal Registered Office
MACKADOWN LANE
KITTS GREEN
BIRMINGHAM
B33 0LE
Other companies in B33
 
Telephone0121-783 4071
 
Filing Information
Company Number 02042053
Company ID Number 02042053
Date formed 1986-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB225127633  
Last Datalog update: 2023-12-05 21:53:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMATION INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AUTOMATION INVESTMENTS LIMITED
The following companies were found which have the same name as AUTOMATION INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Automation Investments LLC 1621 Central Ave Cheyenne WY 82001 Active Company formed on the 2019-07-11

Company Officers of AUTOMATION INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL STUART BAILEY
Director 2015-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ANTHONY BAILEY
Director 1991-11-19 2015-12-28
SYLVIA BEATRICE BAILEY
Director 2013-09-12 2015-12-28
RUSSELL STUART BAILEY
Director 1992-01-01 2010-09-06
ANTHONY RONALD MAWBEY
Company Secretary 2008-10-09 2009-09-01
ANTHONY RONALD MAWBEY
Director 1995-11-18 2008-10-09
BRIAN IVOR BURNLEY
Company Secretary 1992-01-01 2008-08-31
FREDERICK MICHAEL HUGHES
Director 1991-11-19 2004-10-18
STANLEY ARTHUR RITCHIE
Director 1991-11-19 2001-09-28
ANTHONY RONALD MAWBEY
Director 1994-04-12 1994-04-12
RUSSELL STUART BAILEY
Company Secretary 1991-11-19 1992-01-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-09CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-05CH01Director's details changed for Mr Paul Eyles on 2020-02-03
2020-02-05CH01Director's details changed for Mr Paul Eyles on 2020-02-03
2020-02-05CH01Director's details changed for Mr Paul Eyles on 2020-02-03
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-09-12AR0119/11/01 ANNUAL RETURN FULL LIST
2019-09-09RP04AR01Second filing of the annual return made up to 2014-11-19
2019-08-14RP04CS01Second filing of Confirmation Statement dated 19/11/2016
2019-08-14RP04AR01Second filing of the annual return made up to 2010-11-19
2019-08-05AR0119/11/03 ANNUAL RETURN FULL LIST
2019-07-30AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 020420530014
2019-07-24AP01DIRECTOR APPOINTED MR PAUL EYLES
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-10-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2016-11-27LATEST SOC27/11/16 STATEMENT OF CAPITAL;GBP 550000
2016-11-27CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-10-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA BAILEY
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BAILEY
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 550000
2015-11-20AR0119/11/15 ANNUAL RETURN FULL LIST
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA BEATRICE BAILEY / 28/09/2015
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY BAILEY / 28/09/2015
2015-07-01AP01DIRECTOR APPOINTED MR RUSSELL STUART BAILEY
2014-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 550000
2014-11-20AR0119/11/14 ANNUAL RETURN FULL LIST
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 550000
2013-11-26AR0119/11/13 ANNUAL RETURN FULL LIST
2013-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-24AP01DIRECTOR APPOINTED MRS SYLVIA BEATRICE BAILEY
2012-11-20AR0119/11/12 ANNUAL RETURN FULL LIST
2012-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-11-30AR0119/11/11 ANNUAL RETURN FULL LIST
2011-09-30AUDAUDITOR'S RESIGNATION
2011-07-07AUDAUDITOR'S RESIGNATION
2010-11-22AR0119/11/10 ANNUAL RETURN FULL LIST
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BAILEY
2010-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-15AA01PREVEXT FROM 30/09/2009 TO 31/03/2010
2009-11-23AR0119/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL STUART BAILEY / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY BAILEY / 23/11/2009
2009-09-23288bAPPOINTMENT TERMINATED SECRETARY ANTHONY MAWBEY
2009-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-11-24363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY BRIAN BURNLEY
2008-10-14288aSECRETARY APPOINTED ANTHONY RONALD MAWBEY
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MAWBEY
2008-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-11-23363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-12-05363sRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-12-08363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-06363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-10-26288bDIRECTOR RESIGNED
2004-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-22363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-16395PARTICULARS OF MORTGAGE/CHARGE
2003-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-08363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-07-31AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-23363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-10-01288bDIRECTOR RESIGNED
2001-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
2001-04-04288cDIRECTOR'S PARTICULARS CHANGED
2001-01-25363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-10-08AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-01-24363sRETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1999-07-09AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
1998-11-18363sRETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS
1998-03-13AAFULL GROUP ACCOUNTS MADE UP TO 30/09/97
1997-12-01363sRETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS
1997-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-07AUDAUDITOR'S RESIGNATION
1997-04-07AAFULL GROUP ACCOUNTS MADE UP TO 30/09/96
1997-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-20363sRETURN MADE UP TO 19/11/96; FULL LIST OF MEMBERS
1996-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-09395PARTICULARS OF MORTGAGE/CHARGE
1996-05-21AAFULL GROUP ACCOUNTS MADE UP TO 30/09/95
1995-11-30363sRETURN MADE UP TO 19/11/95; NO CHANGE OF MEMBERS
1995-11-30288NEW DIRECTOR APPOINTED
1995-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-28288NEW DIRECTOR APPOINTED
1995-08-11288DIRECTOR'S PARTICULARS CHANGED
1992-02-05Particulars of mortgage/charge
1991-08-23Full group accounts made up to 1990-12-31
1991-03-13Particulars of mortgage/charge
1990-12-28Particulars of mortgage/charge
1990-10-08Full group accounts made up to 1989-12-31
1989-06-08Full group accounts made up to 1988-12-31
1989-06-08Return made up to 06/05/89; full list of members
1988-07-04Full group accounts made up to 1987-12-31
1988-07-04Return made up to 28/05/88; no change of members
1987-05-21Accounts made up to 1986-12-31
1987-05-21Return made up to 24/04/87; full list of members
1987-04-13Particulars of mortgage/charge
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AUTOMATION INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTOMATION INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-16 Outstanding KEITH ANTHONY BAILEY & SYLVIA BAILEY, RUSSELL STUART BAILEY AND MC TRUSTEES LIMITED
LEGAL CHARGE 1996-07-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-04-08 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1992-10-28 Outstanding KEITH ANTHONY BAILEY
PROMPT CREDIT APPLICATION 1992-01-17 Satisfied CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1991-05-21 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1991-02-21 Satisfied TMG ENGINEERING LIMITED
MORTGAGE 1990-12-21 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1988-01-25 Satisfied WILCON HOMES LIMITED
CHATTELS MORTGAGE 1987-03-24 Satisfied BIRMINGHAM CITY COUNCIL.
GUARANTEE & DEBENTURE 1986-12-04 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1986-11-13 Satisfied WHITE CONSOLIDATED INTERNATIONAL HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2008-09-30
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOMATION INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of AUTOMATION INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AUTOMATION INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE BSA MACHINE TOOLS LIMITED 2001-03-06 Outstanding
DEBENTURE M C REALISATIONS (BIRMINGHAM) LIMITED 1991-01-04 Outstanding

We have found 2 mortgage charges which are owed to AUTOMATION INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for AUTOMATION INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as AUTOMATION INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOMATION INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMATION INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOMATION INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1