Company Name521 Automation Engineering Services Limited
DirectorAnthony Coupe
Company StatusActive
Company Number03218334
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Anthony Coupe
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(13 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleDirector Electrical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 3 Vance Court Dunne Road
Transbritannia Enterprise Park
Blaydon On Tyne
Tyne And Wear
NE21 5NH
Secretary NameMrs Carol Coupe
NationalityBritish
StatusCurrent
Appointed01 November 2009(13 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressUnit 3 Vance Court Dunne Road
Transbritannia Enterprise Park
Blaydon On Tyne
Tyne And Wear
NE21 5NH
Director NameMichael Anthony Crossman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address40 Linton Road
Gateshead
Tyne & Wear
NE9 6XL
Secretary NameSusannah Debbie Crossman
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Chesters Park
Lowfell
Gateshead
Tyne & Wear
NE9 5YW
Director NameMark Charles Hardy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 13 December 1999)
RoleEngineer
Correspondence Address5 Cairngorm Avenue
Lambton
Washington
Tyne & Wear
NE38 0QW
Secretary NameKaren Anne Anderson
NationalityBritish
StatusResigned
Appointed09 March 1999(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 2001)
RoleCompany Director
Correspondence Address26 Meadowfield
Gateshead
Tyne & Wear
NE9 7QL
Secretary NameSusan Debbie Crossman
NationalityBritish
StatusResigned
Appointed17 April 2001(4 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address40 Linton Road
Gateshead
Tyne & Wear
NE9 6XL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Website521automationservices.co.uk

Location

Registered AddressUnit 3 Vance Court Dunne Road
Transbritannia Enterprise Park
Blaydon On Tyne
Tyne And Wear
NE21 5NH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

75 at £1Anthony Coupe
100.00%
Ordinary

Financials

Year2014
Net Worth£80,834
Cash£32,698
Current Liabilities£88,948

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

14 April 1998Delivered on: 20 April 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
25 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
25 July 2017Notification of Anthony Coupe as a person with significant control on 30 June 2016 (2 pages)
25 July 2017Notification of Anthony Coupe as a person with significant control on 30 June 2016 (2 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 75
(6 pages)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 75
(6 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 75
(3 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 75
(3 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 75
(3 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 75
(3 pages)
28 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 June 2012Director's details changed for Mr Anthony Coupe on 28 June 2012 (2 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
29 June 2012Secretary's details changed for Carol Coupe on 28 June 2012 (1 page)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
29 June 2012Secretary's details changed for Carol Coupe on 28 June 2012 (1 page)
29 June 2012Director's details changed for Mr Anthony Coupe on 28 June 2012 (2 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
3 September 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
26 January 2010Termination of appointment of Susan Crossman as a secretary (1 page)
26 January 2010Termination of appointment of Susan Crossman as a secretary (1 page)
20 January 2010Appointment of Carol Coupe as a secretary (3 pages)
20 January 2010Termination of appointment of Michael Crossman as a director (2 pages)
20 January 2010Appointment of Carol Coupe as a secretary (3 pages)
20 January 2010Appointment of Anthony Coupe as a director (4 pages)
20 January 2010Appointment of Anthony Coupe as a director (4 pages)
20 January 2010Registered office address changed from 40 Linton Road Gateshead Tyne & Wear NE9 6XL on 20 January 2010 (3 pages)
20 January 2010Registered office address changed from 40 Linton Road Gateshead Tyne & Wear NE9 6XL on 20 January 2010 (3 pages)
20 January 2010Termination of appointment of Michael Crossman as a director (2 pages)
29 December 2009Annual return made up to 26 July 2009 (4 pages)
29 December 2009Annual return made up to 26 July 2009 (4 pages)
26 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
26 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
16 March 2009Return made up to 28/06/08; full list of members (10 pages)
16 March 2009Return made up to 28/06/08; full list of members (10 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
5 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
5 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
28 February 2008Return made up to 28/06/07; no change of members (6 pages)
28 February 2008Return made up to 28/06/07; no change of members (6 pages)
27 July 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
27 July 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
12 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
12 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
2 August 2004Return made up to 28/06/04; full list of members (6 pages)
2 August 2004Return made up to 28/06/04; full list of members (6 pages)
30 March 2004Return made up to 28/06/03; full list of members (6 pages)
30 March 2004Return made up to 28/06/03; full list of members (6 pages)
29 July 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
29 July 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
23 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
23 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
17 July 2002Return made up to 28/06/02; full list of members (6 pages)
17 July 2002Return made up to 28/06/02; full list of members (6 pages)
22 October 2001Return made up to 28/06/01; full list of members (6 pages)
22 October 2001Return made up to 28/06/01; full list of members (6 pages)
14 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
14 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Secretary resigned (1 page)
8 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 July 2000Return made up to 28/06/00; full list of members (6 pages)
13 July 2000Return made up to 28/06/00; full list of members (6 pages)
11 July 2000Registered office changed on 11/07/00 from: unit 9P riverside road sunderland tyne & wear SR5 3JG (1 page)
11 July 2000Registered office changed on 11/07/00 from: unit 9P riverside road sunderland tyne & wear SR5 3JG (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
16 November 1999Registered office changed on 16/11/99 from: unit 12 donkin road district 2 armstrong ind est washington tyne & wear NE37 1TF (1 page)
16 November 1999Registered office changed on 16/11/99 from: unit 12 donkin road district 2 armstrong ind est washington tyne & wear NE37 1TF (1 page)
30 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
30 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 July 1999New director appointed (1 page)
28 July 1999New director appointed (1 page)
13 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
13 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
29 June 1999Registered office changed on 29/06/99 from: theresa gavin house woodford green essex IG8 8FB (1 page)
29 June 1999Registered office changed on 29/06/99 from: theresa gavin house woodford green essex IG8 8FB (1 page)
7 April 1999Return made up to 28/06/98; change of members
  • 363(287) ‐ Registered office changed on 07/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1999Return made up to 28/06/98; change of members
  • 363(287) ‐ Registered office changed on 07/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1999Registered office changed on 26/03/99 from: unit 12 donkin road district 2 armstrong industrial estate washington tyne & wear NE37 1PF (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999Registered office changed on 26/03/99 from: unit 12 donkin road district 2 armstrong industrial estate washington tyne & wear NE37 1PF (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
25 March 1999Registered office changed on 25/03/99 from: 7/9 bridge street coggeshall essex CO6 1NP (1 page)
25 March 1999Registered office changed on 25/03/99 from: 7/9 bridge street coggeshall essex CO6 1NP (1 page)
30 April 1998Full accounts made up to 31 October 1997 (12 pages)
30 April 1998Full accounts made up to 31 October 1997 (12 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
24 September 1997Return made up to 28/06/97; full list of members (6 pages)
24 September 1997Return made up to 28/06/97; full list of members (6 pages)
7 February 1997Ad 28/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 1997Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
7 February 1997Ad 28/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 1997Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
6 December 1996New secretary appointed (2 pages)
6 December 1996Registered office changed on 06/12/96 from: 788-790 finchley road london NW11 7UR (1 page)
6 December 1996New secretary appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996Registered office changed on 06/12/96 from: 788-790 finchley road london NW11 7UR (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996Secretary resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996New director appointed (2 pages)
28 June 1996Incorporation (17 pages)
28 June 1996Incorporation (17 pages)