NORTECH ENGINEERING & AUTOMATION LTD

Units 3-4 Chancel Way Halesowen Ind Park Units 3-4 Chancel Way Halesowen Ind Park, Halesowen, B62 8SE, West Midlands, England
StatusACTIVE
Company No.07828712
CategoryPrivate Limited Company
Incorporated31 Oct 2011
Age12 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

NORTECH ENGINEERING & AUTOMATION LTD is an active private limited company with number 07828712. It was incorporated 12 years, 6 months, 11 days ago, on 31 October 2011. The company address is Units 3-4 Chancel Way Halesowen Ind Park Units 3-4 Chancel Way Halesowen Ind Park, Halesowen, B62 8SE, West Midlands, England.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-15

New address: Units 3-4 Chancel Way Halesowen Ind Park Hereward Rise Halesowen West Midlands B62 8SE

Old address: Unit 2 Kettles Wood Drive Woodgate Business Park Birmingham B32 3DB England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Geoffrey Hornsby

Change date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Geoffrey Hornsby

Change date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

New address: Unit 2 Kettles Wood Drive Woodgate Business Park Birmingham B32 3DB

Change date: 2017-10-31

Old address: 9 Bishops Gate Northfield Birmingham West Midlands B31 4AJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mg automated systems LTD\certificate issued on 01/03/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 26 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 31 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ/CJ HAND CAR WASH LIMITED

34 ARENA PARK,EXETER,EX4 8RB

Number:11104695
Status:ACTIVE
Category:Private Limited Company

CROWLEY LANGTON LIMITED

4/5 LINKS GARDENS,EDINBURGH,EH6 7JH

Number:SC528567
Status:ACTIVE
Category:Private Limited Company

D A & ASSOCIATES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10233531
Status:ACTIVE
Category:Private Limited Company

HOLEMAKER TECHNOLOGY LTD

BRIDGE HOUSE,MARDEN,TN12 9QJ

Number:09365077
Status:ACTIVE
Category:Private Limited Company

RALLYE VENTURES LTD

31 LONGMEADOW,NORTHWICH,CW8 3JH

Number:08076411
Status:ACTIVE
Category:Private Limited Company

SMART PROPERTIES INVESTMENTS LTD

7 WOODLANDS DRIVE,CHESTER,CH2 3QQ

Number:09474962
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source