Company NameAutomatic Power Ltd
DirectorOwen James
Company StatusActive
Company Number04481778
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Owen James
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2011(9 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Castle Mews
Hampton
TW12 2NP
Secretary NameMr Robin James Foulkes
StatusCurrent
Appointed02 October 2013(11 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address14 Castle Mews
Hampton
TW12 2NP
Director NameMr Alan Christopher Tassell
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(10 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosedene Adlers Lane
Westhumble
Dorking
Surrey
RH5 6AS
Secretary NameNeville John Kearley
NationalityBritish
StatusResigned
Appointed09 May 2003(10 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 October 2013)
RoleAccountant
Correspondence Address6 Timor Court Longford Avenue
Southall
Middlesex
UB1 3QS
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Contact

Websiteautomaticpower.com
Email address[email protected]

Location

Registered Address14 Castle Mews
Hampton
TW12 2NP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Pharos Marine LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

23 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
18 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
19 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
28 June 2017Registered office address changed from 6 Steyning Way Hounslow Middlesex TW4 6DL to 14 Castle Mews Hampton TW12 2NP on 28 June 2017 (1 page)
28 June 2017Registered office address changed from 6 Steyning Way Hounslow Middlesex TW4 6DL to 14 Castle Mews Hampton TW12 2NP on 28 June 2017 (1 page)
20 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
15 March 2016Director's details changed for Mr Owen James on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Owen James on 15 March 2016 (2 pages)
27 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
24 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
3 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 October 2013Appointment of Mr Robin James Foulkes as a secretary (1 page)
2 October 2013Termination of appointment of Neville Kearley as a secretary (1 page)
2 October 2013Termination of appointment of Neville Kearley as a secretary (1 page)
2 October 2013Appointment of Mr Robin James Foulkes as a secretary (1 page)
7 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
6 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
30 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 September 2011Termination of appointment of Alan Tassell as a director (1 page)
29 September 2011Termination of appointment of Alan Tassell as a director (1 page)
29 September 2011Appointment of Mr Owen James as a director (2 pages)
29 September 2011Appointment of Mr Owen James as a director (2 pages)
9 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 August 2009Return made up to 10/07/09; full list of members (3 pages)
7 August 2009Return made up to 10/07/09; full list of members (3 pages)
7 August 2008Return made up to 10/07/08; full list of members (3 pages)
7 August 2008Return made up to 10/07/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 August 2007Return made up to 10/07/07; full list of members (2 pages)
6 August 2007Return made up to 10/07/07; full list of members (2 pages)
11 July 2006Return made up to 10/07/06; full list of members (2 pages)
11 July 2006Return made up to 10/07/06; full list of members (2 pages)
6 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
8 August 2005Return made up to 10/07/05; full list of members (2 pages)
8 August 2005Return made up to 10/07/05; full list of members (2 pages)
28 June 2004Return made up to 10/07/04; full list of members (6 pages)
28 June 2004Return made up to 10/07/04; full list of members (6 pages)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 June 2003Return made up to 10/07/03; full list of members (6 pages)
30 June 2003Return made up to 10/07/03; full list of members (6 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 May 2003Registered office changed on 20/05/03 from: 46-54 high street ingatestone essex CN74 9DW (1 page)
20 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
20 May 2003Registered office changed on 20/05/03 from: 46-54 high street ingatestone essex CN74 9DW (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003New director appointed (2 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002Secretary resigned (1 page)
24 October 2002Company name changed maystar ventures LTD\certificate issued on 24/10/02 (2 pages)
24 October 2002Company name changed maystar ventures LTD\certificate issued on 24/10/02 (2 pages)
2 October 2002Registered office changed on 02/10/02 from: 209 station lane hornchurch essex RM12 6LL (1 page)
2 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 October 2002Registered office changed on 02/10/02 from: 209 station lane hornchurch essex RM12 6LL (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
10 July 2002Incorporation (14 pages)
10 July 2002Incorporation (14 pages)