NACOM AUTOMATION LTD

Markham Vale Environment Centre Markham Lane Markham Vale Environment Centre Markham Lane, Chesterfield, S44 5HY, Derbyshire, England
StatusACTIVE
Company No.04532181
CategoryPrivate Limited Company
Incorporated11 Sep 2002
Age21 years, 10 months
JurisdictionEngland Wales

SUMMARY

NACOM AUTOMATION LTD is an active private limited company with number 04532181. It was incorporated 21 years, 10 months ago, on 11 September 2002. The company address is Markham Vale Environment Centre Markham Lane Markham Vale Environment Centre Markham Lane, Chesterfield, S44 5HY, Derbyshire, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jul 2024

Action Date: 22 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045321810001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2018

Action Date: 16 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045321810001

Charge creation date: 2018-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Cadby

Appointment date: 2016-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-29

Old address: 552-554 Bristol Road Selly Oak Birmingham B29 6BD

New address: Markham Vale Environment Centre Markham Lane Markham Vale Chesterfield Derbyshire S44 5HY

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leslie Frederick Smith

Termination date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 11 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-11

Documents

View document PDF

Certificate change of name company

Date: 07 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ideas in automation distribution LTD.\certificate issued on 08/05/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bolsover computers LTD\certificate issued on 30/03/06

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clc enterprises LTD\certificate issued on 10/10/03

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 17/09/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL BUSINESS SUPPORT SERVICES LTD

87 LULLINGTON ROAD,SWADLINCOTE,DE12 6NG

Number:07601044
Status:ACTIVE
Category:Private Limited Company

GREENSHAW LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:11915936
Status:ACTIVE
Category:Private Limited Company

ORCHARD ROOFING & BUILDING GROUP LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:11077146
Status:ACTIVE
Category:Private Limited Company

ORON CONSULTING LIMITED

22 CASPIAN CRESCENT,GRIMSBY,DN33 3RZ

Number:10534508
Status:ACTIVE
Category:Private Limited Company

SHOREDITCH STUDIOS LIMITED

2 STATION ROAD,RADLETT,WD7 8JX

Number:06009650
Status:ACTIVE
Category:Private Limited Company

SMART BITS LTD

FLAT 10,LONDON,NW6 5JU

Number:08478125
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source