Rathgar
Dublin
6
Irish
Secretary Name | Mr Patrick Doherty |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 23 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1 Victoria Lane Rathgar Dublin 6 Irish |
Director Name | Mr Robert James Fleming |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2011(17 years, 10 months after company formation) |
Appointment Duration | 13 years |
Role | Sales And Marketing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 20-21 Bookham Industrial Estate Bookham Leatherhead Surrey KT23 3EU |
Director Name | Mr John Walsh |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Kilwogan Manor Celbridge County Kildare Irish |
Director Name | Mr Leslie Stewart Murray |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1993(5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | 64 Runnells Lane Thornton Liverpool Merseyside L23 1TR |
Director Name | Evelyn Kelly |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 1996(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 14 December 1999) |
Role | Company Director |
Correspondence Address | 3 Castlefield Green Templeogue Dublin 16 Irish |
Director Name | Mr Robert Leslie Munday |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 December 1999) |
Role | Managing Director |
Correspondence Address | 72 Orchard Close Fetcham Leatherhead Surrey KT22 9JB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 20-21 Bookham Industrial Estate Bookham Leatherhead Surrey KT23 3EU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
150k at £1 | Electro Automation LTD 60.00% Preference |
---|---|
95k at £1 | Electro Automation LTD 38.00% Redeemable Ordinary |
5k at £1 | Electro Automation Group Uk LTD 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£98,044 |
Cash | £134 |
Current Liabilities | £280,835 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
27 April 2015 | Delivered on: 6 May 2015 Persons entitled: Bank of Ireland (UK) PLC The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|---|
20 April 1994 | Delivered on: 4 May 1994 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a land and buildings on the west side of limekiln lane liverpool merseyside t/no ms 343653. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
4 August 1993 | Delivered on: 1 September 1993 Persons entitled: The Governor and Company of the Bank of Ireland, Classification: Debenture. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All freehold and leasehold property of the company and all buildings and structures, fixtures and fittings, all present and future goodwill and connection of all businesses carried on by or on behalf of the company ,any patents , trade marks, trade names , copyright, registered designs, etc...all book and other debts, etc...... please see doc for further details,. Outstanding |
7 August 2023 | Accounts for a small company made up to 31 October 2022 (17 pages) |
---|---|
24 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
27 July 2022 | Accounts for a small company made up to 31 October 2021 (18 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
28 July 2021 | Accounts for a small company made up to 31 October 2020 (18 pages) |
28 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
14 October 2020 | Accounts for a small company made up to 31 October 2019 (18 pages) |
5 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
1 August 2019 | Accounts for a small company made up to 31 October 2018 (18 pages) |
3 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
7 August 2018 | Accounts for a small company made up to 31 October 2017 (16 pages) |
3 May 2018 | Cessation of John Walsh as a person with significant control on 13 December 2017 (1 page) |
3 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
3 May 2018 | Termination of appointment of John Walsh as a director on 13 December 2017 (1 page) |
8 August 2017 | Full accounts made up to 31 October 2016 (16 pages) |
8 August 2017 | Full accounts made up to 31 October 2016 (16 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
4 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
4 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
5 August 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
5 August 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
6 May 2015 | Registration of charge 028121160003, created on 27 April 2015 (29 pages) |
6 May 2015 | Registration of charge 028121160003, created on 27 April 2015 (29 pages) |
6 August 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
6 August 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
26 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
26 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
17 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
24 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
24 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
15 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
26 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
26 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
18 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Appointment of Robert James Fleming as a director (3 pages) |
8 April 2011 | Appointment of Robert James Fleming as a director (3 pages) |
10 March 2011 | Company name changed electro automation (U.K.) LIMITED\certificate issued on 10/03/11
|
10 March 2011 | Company name changed electro automation (U.K.) LIMITED\certificate issued on 10/03/11
|
2 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
18 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
21 July 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
21 July 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
15 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
25 July 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
25 July 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 44-45 bookham industrial estate bookham leatherhead surrey KT23 3EU (1 page) |
16 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 44-45 bookham industrial estate bookham leatherhead surrey KT23 3EU (1 page) |
16 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
11 June 2007 | Accounts for a small company made up to 31 October 2006 (9 pages) |
11 June 2007 | Accounts for a small company made up to 31 October 2006 (9 pages) |
16 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
14 July 2006 | Accounts for a small company made up to 31 October 2005 (9 pages) |
14 July 2006 | Accounts for a small company made up to 31 October 2005 (9 pages) |
19 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
19 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
18 July 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
18 July 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
17 May 2005 | Return made up to 23/04/05; full list of members
|
17 May 2005 | Return made up to 23/04/05; full list of members
|
20 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
20 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
19 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
19 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
20 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
20 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
12 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
29 June 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
29 June 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
27 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
27 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 October 2000 (9 pages) |
25 June 2001 | Accounts for a small company made up to 31 October 2000 (9 pages) |
23 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
23 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
7 August 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
7 August 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: unit 2 gillmoss industrial estate gillmoss liverpool L11 0EE (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: unit 2 gillmoss industrial estate gillmoss liverpool L11 0EE (1 page) |
3 July 2000 | Return made up to 23/04/00; full list of members
|
3 July 2000 | Return made up to 23/04/00; full list of members
|
24 March 2000 | Ad 21/10/99--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
24 March 2000 | Ad 21/10/99--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
1 July 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
1 July 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
14 May 1999 | Return made up to 23/04/99; full list of members
|
14 May 1999 | Return made up to 23/04/99; full list of members
|
23 June 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
23 June 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
21 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
21 May 1997 | Return made up to 23/04/97; full list of members (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
21 May 1997 | Return made up to 23/04/97; full list of members (6 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
12 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
12 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
12 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
12 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
14 June 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
14 June 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
14 June 1995 | Return made up to 23/04/95; no change of members (4 pages) |
14 June 1995 | Return made up to 23/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |