Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBAL AUTOMATICS LIMITED
Company Information for

GLOBAL AUTOMATICS LIMITED

17 INVINCIBLE ROAD INDUSTRIAL ESTATE, FARNBOROUGH, HAMPSHIRE, GU14 7QU,
Company Registration Number
06168846
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Global Automatics Ltd
GLOBAL AUTOMATICS LIMITED was founded on 2007-03-19 and has its registered office in Farnborough. The organisation's status is listed as "Active - Proposal to Strike off". Global Automatics Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
GLOBAL AUTOMATICS LIMITED
 
Legal Registered Office
17 INVINCIBLE ROAD INDUSTRIAL ESTATE
FARNBOROUGH
HAMPSHIRE
GU14 7QU
Other companies in HP2
 
Filing Information
Company Number 06168846
Company ID Number 06168846
Date formed 2007-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts 
VAT Number /Sales tax ID GB916048921  
Last Datalog update: 2019-03-06 19:56:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL AUTOMATICS 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 GLOBAL AUTOMATICS LIMITED

Current Directors
Officer Role Date Appointed
MARK AYTON
Director 2017-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER MARSHALL
Company Secretary 2015-07-25 2017-09-13
ALEXANDER MARSHALL
Director 2016-05-16 2017-09-13
HOWARD PLAUT
Director 2015-07-24 2016-05-16
DEREK KEITH THOMAS
Director 2009-05-21 2015-07-24
ROBERT MARK THOMAS
Director 2012-09-20 2014-04-29
BRIAN KEITH THOMAS
Company Secretary 2007-03-19 2011-09-30
BRIAN KEITH THOMAS
Director 2009-05-21 2011-09-30
THE BRIDEL GROUP LTD
Director 2007-03-19 2010-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK AYTON DOOR SYSTEM (UK) LTD Director 2017-09-13 CURRENT 2001-03-27 Active - Proposal to Strike off
MARK AYTON METRO DOORS LIMITED Director 2017-09-13 CURRENT 2002-12-12 Active - Proposal to Strike off
MARK AYTON RECORD U.K. LIMITED Director 2017-09-13 CURRENT 1990-04-16 Active
MARK AYTON HIGH PERFORMANCE DOOR SOLUTIONS LIMITED Director 2017-09-13 CURRENT 2014-07-25 Active - Proposal to Strike off
MARK AYTON RECORD AUTOMATIC DOORS (UK) LIMITED Director 2017-09-13 CURRENT 1991-05-07 Active - Proposal to Strike off
MARK AYTON NO.9 R.CRES. MANAGEMENT COMPANY LIMITED Director 2016-10-05 CURRENT 2014-04-29 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
2019-02-23SOAS(A)Voluntary dissolution strike-off suspended
2019-01-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-03DS01Application to strike the company off the register
2018-12-15DISS40Compulsory strike-off action has been discontinued
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-05-12DISS16(SOAS)Compulsory strike-off action has been suspended
2018-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-09-13AP01DIRECTOR APPOINTED MR MARK AYTON
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MARSHALL
2017-09-13TM02Termination of appointment of Alexander Marshall on 2017-09-13
2017-05-13DISS40Compulsory strike-off action has been discontinued
2017-05-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-08-26AP01DIRECTOR APPOINTED MR ALEXANDER MARSHALL
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PLAUT
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0121/01/16 ANNUAL RETURN FULL LIST
2016-02-29AP03Appointment of Mr Alexander Marshall as company secretary on 2015-07-25
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK KEITH THOMAS
2015-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/15 FROM Unit 4 Brickfield Industrial Estate Finway Road Hemel Hempstead Hertfordshire HP2 7QA
2015-08-24AP01DIRECTOR APPOINTED MR HOWARD PLAUT
2015-07-21AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17AR0121/01/15 ANNUAL RETURN FULL LIST
2015-02-17CH01Director's details changed for Mr Derek Keith Thomas on 2015-01-21
2014-09-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0121/01/14 FULL LIST
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK KEITH THOMAS / 16/12/2013
2013-11-22AA31/05/13 TOTAL EXEMPTION SMALL
2013-04-18ANNOTATIONClarification
2013-04-18RP04SECOND FILING FOR FORM AP01
2013-02-21AR0121/01/13 FULL LIST
2012-10-12AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-01AP01DIRECTOR APPOINTED MR ROBERT MARK THOMAS
2012-02-23AR0121/01/12 FULL LIST
2012-02-20AA31/05/11 TOTAL EXEMPTION SMALL
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS
2011-10-11TM02APPOINTMENT TERMINATED, SECRETARY BRIAN THOMAS
2011-02-18AR0121/01/11 FULL LIST
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK KEITH THOMAS / 27/11/2010
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KEITH THOMAS / 27/02/2010
2011-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN KEITH THOMAS / 27/02/2010
2010-08-10AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR THE BRIDEL GROUP LTD
2010-02-04RES12VARYING SHARE RIGHTS AND NAMES
2010-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR THE BRIDEL GROUP LTD
2010-01-23AR0121/01/10 FULL LIST
2010-01-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE BRIDEL GROUP LTD / 21/01/2010
2009-08-24AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-03RES13ALLOT SHARES AND SHARE RIGHTS 30/05/2008
2009-06-03RES12VARYING SHARE RIGHTS AND NAMES
2009-05-22363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-05-22288aDIRECTOR APPOINTED MR BRIAN KEITH THOMAS
2009-05-22288aDIRECTOR APPOINTED MR DEREK KEITH THOMAS
2009-05-2288(2)AD 30/05/08-30/05/08 GBP SI 99@1=99 GBP IC 1/100
2008-11-13363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / THE BRIDEL GROUP LTD / 03/07/2008
2008-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-09-24287REGISTERED OFFICE CHANGED ON 24/09/2008 FROM UNIT 18-20, RIVERSIDE AVENUE WEST, LAWFORD DALE INDUSTRIAL ESTATE, MANNINGTREE ESSEX CO11 1UN
2008-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-03-12225ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/05/2007
2007-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to GLOBAL AUTOMATICS 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 GLOBAL AUTOMATICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-01 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2010-01-29 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2013-05-31 £ 41,697
Creditors Due After One Year 2012-05-31 £ 67,016
Creditors Due Within One Year 2013-05-31 £ 909,093
Creditors Due Within One Year 2012-05-31 £ 642,038
Provisions For Liabilities Charges 2013-05-31 £ 5,203
Provisions For Liabilities Charges 2012-05-31 £ 5,804

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2015-05-31
Annual Accounts
2017-05-31

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 GLOBAL AUTOMATICS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 23,405
Cash Bank In Hand 2012-05-31 £ 81,081
Current Assets 2013-05-31 £ 928,374
Current Assets 2012-05-31 £ 699,149
Debtors 2013-05-31 £ 541,691
Debtors 2012-05-31 £ 380,361
Fixed Assets 2013-05-31 £ 104,993
Fixed Assets 2012-05-31 £ 93,822
Shareholder Funds 2013-05-31 £ 77,374
Shareholder Funds 2012-05-31 £ 78,113
Stocks Inventory 2013-05-31 £ 363,278
Stocks Inventory 2012-05-31 £ 237,707
Tangible Fixed Assets 2013-05-31 £ 26,300
Tangible Fixed Assets 2012-05-31 £ 29,594

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLOBAL AUTOMATICS LIMITED registering or being granted any patents
Domain Names

GLOBAL AUTOMATICS LIMITED owns 2 domain names.

automaticdoorquotation.co.uk   global-automatics.co.uk  

Trademarks
We have not found any records of GLOBAL AUTOMATICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL AUTOMATICS 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 (46690 - Wholesale of other machinery and equipment) as GLOBAL AUTOMATICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL AUTOMATICS 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.
Import/Export of Goods
Goods imported/exported by GLOBAL AUTOMATICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-03-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-02-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-09-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-08-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-04-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2014-03-0187084099Parts for gear boxes for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.40.20 and of closed-die forged steel)
2014-02-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-01-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-12-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-11-0187084099Parts for gear boxes for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.40.20 and of closed-die forged steel)
2013-08-0184798930Mobile hydraulic powered mine roof supports
2013-08-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-06-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-05-0187089499Parts for steering wheels, steering columns and steering boxes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.94.20 and of closed-die forged steel)
2013-04-0184798930Mobile hydraulic powered mine roof supports
2013-02-0184798930Mobile hydraulic powered mine roof supports
2013-02-0184798960Central greasing systems
2012-12-0184798960Central greasing systems
2012-09-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-03-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2012-01-0184798930Mobile hydraulic powered mine roof supports
2011-10-0184798930Mobile hydraulic powered mine roof supports
2011-04-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-03-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-01-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-12-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-09-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-08-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-06-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-05-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-03-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-01-0184798997Machines, apparatus and mechanical appliances, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL AUTOMATICS 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 GLOBAL AUTOMATICS 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.