Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED
Company Information for

AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED

UNITS 3 & 10 ADAMS HOUSE NORTHAMPTON SCIENCE PARK, KINGS PARK ROAD, NORTHAMPTON, NN3 6LG,
Company Registration Number
02876526
Private Limited Company
Active

Company Overview

About Automatic Systems Equipment U.k. Ltd
AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED was founded on 1993-11-30 and has its registered office in Northampton. The organisation's status is listed as "Active". Automatic Systems Equipment U.k. Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED
 
Legal Registered Office
UNITS 3 & 10 ADAMS HOUSE NORTHAMPTON SCIENCE PARK
KINGS PARK ROAD
NORTHAMPTON
NN3 6LG
Other companies in NN3
 
Filing Information
Company Number 02876526
Company ID Number 02876526
Date formed 1993-11-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 01:35:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED

Current Directors
Officer Role Date Appointed
KENWOOD SECRETARIES LIMITED
Company Secretary 2006-01-11
MASSIMO FABRIZIO BOULVAIN
Director 2008-05-28
FABRICE DENIS ANDRE BOUTEAU
Director 2013-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
CYRIL JOYET
Director 2009-06-25 2013-09-02
JEAN-MARIE LOUIS LIEVIN GASTON BETERMIER
Director 2010-09-23 2011-10-17
JEAN ALFONS LOUIS DE WINTER
Director 2006-01-11 2010-09-16
THIERRY FRANCOIS ROBERT DE MARTIN DE MONTMARIN
Director 2006-04-03 2009-06-04
REINER KAIVERS
Director 2005-09-06 2008-05-28
RAYMOND VERGNE
Director 2006-01-11 2006-04-03
DAVID JOHN REDFERN
Company Secretary 1997-02-28 2006-01-11
DAVID JOHN REDFERN
Director 1997-01-01 2006-01-11
FRANCK HAREL
Director 2004-02-03 2005-12-13
PASCAL MONSERAND
Director 2004-07-12 2005-09-01
JOEL FAVE LESAGE
Director 2004-02-03 2004-07-12
ALAIN PAJOT
Director 2001-07-11 2004-02-03
YVES JEAN PEURIERE
Director 2001-07-11 2004-02-03
FREDDY VAN CAUTER
Director 2001-07-11 2003-10-31
MICHEL COENRAETS
Director 1993-11-30 2001-07-11
DANIEL GEORGES RENE MARIE GHISLAIN WAUTRECHT
Director 1993-11-30 2001-07-11
YVES ADRIEN MARIE GHISLAIN LE CLERCQ
Director 1993-11-30 1999-07-02
FRANK JAMES GALEA
Company Secretary 1993-11-30 1997-02-28
FRANK JAMES GALEA
Director 1993-11-30 1997-02-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-11-30 1993-11-30
WATERLOW NOMINEES LIMITED
Nominated Director 1993-11-30 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENWOOD SECRETARIES LIMITED LPSCLOTHING LTD. Company Secretary 2017-05-22 CURRENT 2014-07-01 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED NAVITAS RESOURCES CAPITAL LIMITED Company Secretary 2017-04-25 CURRENT 2016-03-07 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED I D INTERNATIONAL DEVELOPMENT LIMITED Company Secretary 2016-06-20 CURRENT 2000-10-18 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED JCS 110 LIMITED Company Secretary 2016-04-11 CURRENT 2016-03-30 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED KENWOOD NOMINEES LIMITED Company Secretary 2015-11-04 CURRENT 1999-12-13 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED GOLDEN KERNEL LIMITED Company Secretary 2014-10-01 CURRENT 2014-10-01 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED WILFIN LIMITED Company Secretary 2014-09-30 CURRENT 2014-09-30 Dissolved 2016-11-08
KENWOOD SECRETARIES LIMITED DOWNING SUPPLY LIMITED Company Secretary 2014-06-26 CURRENT 2014-06-26 Dissolved 2016-02-02
KENWOOD SECRETARIES LIMITED PEGUS INVEST LTD Company Secretary 2014-01-23 CURRENT 2014-01-23 Active
KENWOOD SECRETARIES LIMITED SOFTNPOWER LTD Company Secretary 2013-09-04 CURRENT 2013-09-04 Active
KENWOOD SECRETARIES LIMITED INVESTIR ON-LINE LTD Company Secretary 2013-07-15 CURRENT 2013-07-15 Active
KENWOOD SECRETARIES LIMITED OP SEARCH LTD Company Secretary 2012-03-21 CURRENT 2012-03-21 Dissolved 2017-02-21
KENWOOD SECRETARIES LIMITED PELHAM MEDIA LIMITED Company Secretary 2007-06-30 CURRENT 2000-06-09 Active
KENWOOD SECRETARIES LIMITED FREGATE LIMITED Company Secretary 2007-01-04 CURRENT 1999-04-21 Active
KENWOOD SECRETARIES LIMITED INTERNETWITH LIMITED Company Secretary 2005-04-01 CURRENT 2005-04-01 Dissolved 2013-10-15
KENWOOD SECRETARIES LIMITED EMBALL'ISO-M2 LTD Company Secretary 2004-05-28 CURRENT 2004-04-14 Active
KENWOOD SECRETARIES LIMITED EOL-GROUP UK LIMITED Company Secretary 2004-03-16 CURRENT 1996-03-14 Active
KENWOOD SECRETARIES LIMITED HIGHER EDUCATION RESEARCH LIMITED Company Secretary 2004-01-30 CURRENT 1981-11-23 Active
KENWOOD SECRETARIES LIMITED ATEO LIMITED Company Secretary 2003-05-20 CURRENT 2003-05-20 Active
KENWOOD SECRETARIES LIMITED YANTRA UK LIMITED Company Secretary 2003-04-15 CURRENT 1999-08-20 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED LICENCE STORE INVESTMENT LIMITED Company Secretary 2002-05-23 CURRENT 2002-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02DIRECTOR APPOINTED MR. BEN FRYER
2024-01-02APPOINTMENT TERMINATED, DIRECTOR JOHN BAKER
2023-12-11CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-05AAMDAmended small company accounts made up to 2020-12-31
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM Units 18-19 Babbage House Northampton Science Park Kings Park Road Northampton NN3 6LG United Kingdom
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO FABRIZIO BOULVAIN
2018-12-18AP01DIRECTOR APPOINTED MR. NICOLAS SAILLĂ©
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 53500
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM Units 18-19 Babbage House Northampton Science Park Kings Park Road Northampton NN3 6LG England
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM Unit 8 Adams House -Northampton Science Park Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 53500
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 53500
2015-12-09AR0130/11/15 ANNUAL RETURN FULL LIST
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 53500
2014-12-03AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-03AD02Register inspection address changed from C/O Kenwood Secretaries 64 Clifton Street London EC2A 4HB England to C/O Kenwood Secretaries Limited 110 Gloucester Avenue London NW1 8HX
2014-11-17CH04SECRETARY'S DETAILS CHNAGED FOR KENWOOD SECRETARIES LIMITED on 2014-09-01
2014-09-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 53500
2013-12-11AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL JOYET
2013-10-08AP01DIRECTOR APPOINTED FABRICE DENIS ANDRE BOUTEAU
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0130/11/12 FULL LIST
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13AR0130/11/11 FULL LIST
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARIE BETERMIER
2012-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2012 FROM UNIT 4-5 LAKESIDE INDUSTRIAL ESTATE COLNBROOK SL3 0EE
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARIE BETERMIER
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11AR0130/11/10 FULL LIST
2011-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-01-11AD02SAIL ADDRESS CREATED
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DE WINTER
2010-11-19AP01DIRECTOR APPOINTED JEAN-MARIE LOUIS LIEVIN GASTON BETERMIER
2010-11-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-17AR0130/11/09 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL JOYET / 30/11/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ALFONS LOUIS DE WINTER / 30/11/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO FABRIZIO BOULVAIN / 30/11/2009
2010-02-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENWOOD SECRETARIES LIMITED / 30/11/2009
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-10288aDIRECTOR APPOINTED CYRIL JOYET
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR THIERRY DE MARTIN DE MONTMARIN
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM UNIT G4 MIDDLESEX BUSINESS CENTRE BRIDGE ROAD SOUTHALL MIDDLESEX UB2 4AB
2008-12-02363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR REINER KAIVERS
2008-05-29288aDIRECTOR APPOINTED MR MASSIMO FABRIZIO BOULVAIN
2007-12-10363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-01363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-02-01288cSECRETARY'S PARTICULARS CHANGED
2007-02-01288cSECRETARY'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: TWO BRABAZON COURT BORMAN TAMWORTH STAFFORDSHIRE B79 7TA
2006-06-19363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-06-14288bDIRECTOR RESIGNED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-18288bDIRECTOR RESIGNED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18288aNEW SECRETARY APPOINTED
2006-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-26288bDIRECTOR RESIGNED
2005-10-17288aNEW DIRECTOR APPOINTED
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17288aNEW DIRECTOR APPOINTED
2004-12-09363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-12-09288bDIRECTOR RESIGNED
2004-06-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-09288bDIRECTOR RESIGNED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288bDIRECTOR RESIGNED
2003-12-23288bDIRECTOR RESIGNED
2003-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/03
2003-12-23363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-07-17 Outstanding BLACKTHORN HOLDINGS LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 638,232
Creditors Due Within One Year 2011-12-31 £ 327,023

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 53,500
Called Up Share Capital 2011-12-31 £ 53,500
Cash Bank In Hand 2012-12-31 £ 45,736
Cash Bank In Hand 2011-12-31 £ 45,654
Current Assets 2012-12-31 £ 109,272
Current Assets 2011-12-31 £ 141,262
Debtors 2012-12-31 £ 63,536
Debtors 2011-12-31 £ 95,608
Fixed Assets 2012-12-31 £ 12,530
Fixed Assets 2011-12-31 £ 34,706
Tangible Fixed Assets 2012-12-31 £ 12,530
Tangible Fixed Assets 2011-12-31 £ 14,706

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED registering or being granted any patents
Domain Names

AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED owns 1 domain names.

automaticsystems.co.uk  

Trademarks
We have not found any records of AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.