Company Information for AUTOMATION SUPPLY NETWORK LIMITED
TALKING PRODUCTS, UNIT C8 THE PREMIER CENTRE, ABBEY PARK INDUSTRIAL ESTATE, ROMSEY, HAMPSHIRE, SO51 9DG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AUTOMATION SUPPLY NETWORK LIMITED | |
Legal Registered Office | |
TALKING PRODUCTS UNIT C8 THE PREMIER CENTRE ABBEY PARK INDUSTRIAL ESTATE ROMSEY HAMPSHIRE SO51 9DG Other companies in SO51 | |
Company Number | 07415167 | |
---|---|---|
Company ID Number | 07415167 | |
Date formed | 2010-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-11 15:45:32 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AUTOMATION SUPPLY NETWORK LTD | Mark Jones 28 Minster Gardens Nottingham Nottingham NOT SPECIFIED NG16 2AT | Active - Proposal to Strike off | Company formed on the 2021-05-03 |
Officer | Role | Date Appointed |
---|---|---|
BRIAN REX STICKLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL TREVOR JONES |
Director | ||
MARK JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TALKING PROMOTIONS LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Active - Proposal to Strike off | |
TALKING PRODUCTS LIMITED | Director | 2002-11-25 | CURRENT | 2002-11-25 | Active | |
REXCOM EUROPE LIMITED | Director | 2000-05-05 | CURRENT | 2000-05-05 | Active | |
BRS HOLDINGS LIMITED | Director | 2000-05-05 | CURRENT | 2000-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR BRIAN REX STICKLEY | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/10/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2013 FROM C/O B.T.KAY & CO SUITE 88 2 LANSDOWNE CRESCENT BOURNEMOUTH DORSET BH1 1SA ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES | |
AA | 31/10/12 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JONES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 44 NOTTINGHAM ROAD MANSFIELD NOTTINGHAMSHIRE NG18 1BL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JONES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL TREVOR JONES | |
AR01 | 21/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONES / 18/11/2012 | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
AR01 | 21/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONES / 31/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 44 BURBERRY AVENUE HUCKNALL NOTTINGHAM NOTTINGHAMSHIRE NG15 7EZ ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.93 | 9 |
MortgagesNumMortOutstanding | 0.60 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.33 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46520 - Wholesale of electronic and telecommunications equipment and parts
|
|
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 SUPPLY NETWORK LIMITED
The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as AUTOMATION SUPPLY NETWORK LIMITED are:
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. |