Company Information for CORE AUTOMATION LIMITED
FIRST FLOOR, UNIT 15 APEX BUSINESS CENTRE, BOSCOMBE ROAD, DUNSTABLE, BEDFORDSHIRE, LU5 4SB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
CORE AUTOMATION LIMITED | ||
Legal Registered Office | ||
FIRST FLOOR, UNIT 15 APEX BUSINESS CENTRE BOSCOMBE ROAD DUNSTABLE BEDFORDSHIRE LU5 4SB Other companies in LU6 | ||
Previous Names | ||
|
Company Number | 06634708 | |
---|---|---|
Company ID Number | 06634708 | |
Date formed | 2008-07-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB114725630 |
Last Datalog update: | 2024-08-05 20:59:29 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CORE AUTOMATION, LLC | 4114 HERSCHEL STREET, SUITE 105 JACKSONVILLE FL 32210 | Inactive | Company formed on the 2006-12-12 | |
CORE AUTOMATION SOLUTIONS, LLC | 7901 4 ST N STE 300 ST PETERSBURG FL 33702 | Active | Company formed on the 2018-09-18 | |
Core Automation Oy | Vitikankatu 1 LAHTI 15230 | Active | Company formed on the 2011-08-17 | |
![]() |
CORE AUTOMATION INCORPORATED | California | Unknown | |
![]() |
CORE AUTOMATION PTY LTD | Active | Company formed on the 2019-07-29 |
Officer | Role | Date Appointed |
---|---|---|
KEITH JOHN HAWKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELO EDWARDO LUCIANO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXPERT ENGINEERING SERVICES LIMITED | Director | 2016-05-16 | CURRENT | 2016-05-16 | Dissolved 2018-07-03 | |
MARGWAY LIMITED | Director | 2013-06-28 | CURRENT | 2013-05-28 | Active |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/07/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Keith John Hawkes as a person with significant control on 2022-03-01 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Keith John Hawkes as a person with significant control on 2021-03-01 | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/19 FROM Suite 2C Eleanors Cross Dunstable Bedfordshire LU6 1SU | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/04/17 TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES | |
PSC07 | CESSATION OF ANGELO EDWARDO LUCIANO AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELO EDWARDO LUCIANO | |
RES15 | CHANGE OF COMPANY NAME 10/09/22 | |
CERTNM | COMPANY NAME CHANGED EXPERT ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 04/11/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Angelo Edwardo Luciano on 2013-07-01 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Keith John Hawkes on 2012-08-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/12 FROM Lombard House 2 Purley Way Croydon Surrey CR0 3JP | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AA01 | Previous accounting period shortened from 31/07/11 TO 30/04/11 | |
AR01 | 01/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 01/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN HAWKES / 01/07/2010 | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71121 - Engineering design activities for industrial process and production
Creditors Due Within One Year | 2013-04-30 | £ 896,332 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 159,228 |
Provisions For Liabilities Charges | 2013-04-30 | £ 21,503 |
Creditors and other liabilities
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 CORE AUTOMATION LIMITED
Cash Bank In Hand | 2013-04-30 | £ 88,140 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 54,827 |
Current Assets | 2013-04-30 | £ 1,076,794 |
Current Assets | 2012-04-30 | £ 174,792 |
Debtors | 2013-04-30 | £ 988,654 |
Debtors | 2012-04-30 | £ 119,965 |
Debtors | 2011-04-30 | £ 0 |
Shareholder Funds | 2013-04-30 | £ 251,445 |
Shareholder Funds | 2012-04-30 | £ 43,499 |
Tangible Fixed Assets | 2013-04-30 | £ 92,486 |
Tangible Fixed Assets | 2012-04-30 | £ 27,935 |
Tangible Fixed Assets | 2011-04-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as CORE AUTOMATION LIMITED are:
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. |