Company NameElectro Automation Group (UK) Limited
DirectorsPatrick Doherty and Robert Leslie Munday
Company StatusActive
Company Number03836194
CategoryPrivate Limited Company
Incorporation Date3 September 1999(24 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Patrick Doherty
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed03 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Victoria Lane
Rathgar
Dublin
6
Irish
Director NameMr Robert Leslie Munday
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address46 Gatesden Road
Fetcham
Leatherhead
Surrey
KT22 9QR
Secretary NameMr Patrick Doherty
NationalityIrish
StatusCurrent
Appointed03 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Victoria Lane
Rathgar
Dublin
6
Irish
Director NameEvelyn Kelly
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed03 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Castlefield Green
Templeogue
Dublin 16
Irish
Director NameMr John Walsh
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed03 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Kilwogan Manor
Celbridge
County Kildare
Irish
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteea-group.co.uk
Telephone01372 459536
Telephone regionEsher

Location

Registered AddressUnit 20-21 Bookham Industrial
Park Bookham
Leatherhead
Surrey
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Electro Automation Group LTD
50.00%
Ordinary
1 at £1Electro Automation Group LTD & Patrick Doherty
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£90,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

4 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
7 August 2023Accounts for a small company made up to 31 October 2022 (18 pages)
18 January 2023Director's details changed for Mr Robert Leslie Munday on 18 January 2023 (2 pages)
18 January 2023Change of details for Mr Robert Leslie Munday as a person with significant control on 18 January 2023 (2 pages)
5 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
27 July 2022Accounts for a small company made up to 31 October 2021 (18 pages)
15 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
28 July 2021Accounts for a small company made up to 31 October 2020 (17 pages)
14 October 2020Accounts for a small company made up to 31 October 2019 (19 pages)
4 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
26 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
1 August 2019Accounts for a small company made up to 31 October 2018 (19 pages)
12 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
6 September 2018Termination of appointment of John Walsh as a director on 13 December 2017 (1 page)
6 September 2018Cessation of John Walsh as a person with significant control on 13 December 2017 (1 page)
3 August 2018Full accounts made up to 31 October 2017 (18 pages)
11 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
7 August 2017Full accounts made up to 31 October 2016 (15 pages)
7 August 2017Full accounts made up to 31 October 2016 (15 pages)
6 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
4 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
4 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(6 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(6 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(6 pages)
5 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
5 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(6 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(6 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(6 pages)
6 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
6 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(6 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(6 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(6 pages)
26 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
26 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
28 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
24 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
24 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
26 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
26 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
24 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
10 September 2009Return made up to 03/09/09; full list of members (4 pages)
10 September 2009Return made up to 03/09/09; full list of members (4 pages)
21 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
21 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
2 October 2008Return made up to 03/09/08; full list of members (4 pages)
2 October 2008Return made up to 03/09/08; full list of members (4 pages)
25 July 2008Accounts for a small company made up to 31 October 2007 (7 pages)
25 July 2008Accounts for a small company made up to 31 October 2007 (7 pages)
30 September 2007Return made up to 03/09/07; no change of members (7 pages)
30 September 2007Return made up to 03/09/07; no change of members (7 pages)
11 June 2007Accounts for a small company made up to 31 October 2006 (10 pages)
11 June 2007Accounts for a small company made up to 31 October 2006 (10 pages)
26 January 2007Registered office changed on 26/01/07 from: 44-45 bookham industrial estate bookham leatherhead surrey KT23 3EU (1 page)
26 January 2007Registered office changed on 26/01/07 from: 44-45 bookham industrial estate bookham leatherhead surrey KT23 3EU (1 page)
3 October 2006Return made up to 03/09/06; full list of members (7 pages)
3 October 2006Return made up to 03/09/06; full list of members (7 pages)
24 August 2006Accounts for a small company made up to 31 October 2005 (8 pages)
24 August 2006Accounts for a small company made up to 31 October 2005 (8 pages)
13 October 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
7 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
14 September 2004Return made up to 03/09/04; full list of members (7 pages)
14 September 2004Return made up to 03/09/04; full list of members (7 pages)
21 July 2004Accounts for a small company made up to 31 October 2003 (12 pages)
21 July 2004Accounts for a small company made up to 31 October 2003 (12 pages)
26 September 2003Return made up to 03/09/03; full list of members (7 pages)
26 September 2003Return made up to 03/09/03; full list of members (7 pages)
20 August 2003Group of companies' accounts made up to 31 October 2002 (21 pages)
20 August 2003Group of companies' accounts made up to 31 October 2002 (21 pages)
23 September 2002Return made up to 03/09/02; full list of members (7 pages)
23 September 2002Return made up to 03/09/02; full list of members (7 pages)
29 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
29 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
29 November 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
2 July 2001Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
2 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
2 July 2001Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
26 September 2000Return made up to 03/09/00; full list of members (7 pages)
26 September 2000Return made up to 03/09/00; full list of members (7 pages)
25 July 2000Registered office changed on 25/07/00 from: 2 carraway road gilmoss industrial estat liverpool merseyside L11 0EE (1 page)
25 July 2000Registered office changed on 25/07/00 from: 2 carraway road gilmoss industrial estat liverpool merseyside L11 0EE (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New secretary appointed;new director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New secretary appointed;new director appointed (2 pages)
8 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1999Director resigned (1 page)
8 September 1999£ nc 1/2 03/09/99 (1 page)
8 September 1999Secretary resigned;director resigned (1 page)
8 September 1999Ad 03/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 September 1999Secretary resigned;director resigned (1 page)
8 September 1999Registered office changed on 08/09/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
8 September 1999Registered office changed on 08/09/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
8 September 1999£ nc 1/2 03/09/99 (1 page)
8 September 1999Ad 03/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 September 1999Director resigned (1 page)
3 September 1999Incorporation (19 pages)
3 September 1999Incorporation (19 pages)