Ashington
Northumberland
NE63 8EX
Secretary Name | Mr Alexander Thomas Michael Shiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 6 months (resigned 19 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Queens Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PR |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Registered Address | C/O Adm Automation Limited Nest Road Gateshead Tyne And Wear NE10 0ES |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
1 at £1 | Automation Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
19 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
29 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
7 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
25 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
22 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 January 2009 | Return made up to 18/08/08; no change of members (4 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from c/o adm automation nest road gateshead NE10 0ES (1 page) |
28 December 2008 | Return made up to 18/08/07; no change of members
|
17 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
10 October 2006 | Return made up to 18/08/06; full list of members (6 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
10 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
27 September 2005 | Return made up to 18/08/05; full list of members
|
15 October 2004 | Return made up to 18/08/04; full list of members (6 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
13 September 2004 | Company name changed adm components LIMITED\certificate issued on 13/09/04 (2 pages) |
7 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
24 September 2003 | Return made up to 18/08/03; full list of members (6 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
28 August 2002 | Return made up to 18/08/02; full list of members (6 pages) |
15 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1AN (1 page) |
28 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
21 June 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
21 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
28 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
4 November 1999 | Company name changed ever 1203 LIMITED\certificate issued on 05/11/99 (2 pages) |
18 August 1999 | Incorporation (29 pages) |