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

AUTOMATED FLOW CONTROL LIMITED

APPLETON, WARRINGTON, WA4,
Company Registration Number
03357600
Private Limited Company
Dissolved

Dissolved 2016-03-22

Company Overview

About Automated Flow Control Ltd
AUTOMATED FLOW CONTROL LIMITED was founded on 1997-04-22 and had its registered office in Appleton. The company was dissolved on the 2016-03-22 and is no longer trading or active.

Key Data
Company Name
AUTOMATED FLOW CONTROL LIMITED
 
Legal Registered Office
APPLETON
WARRINGTON
 
Previous Names
OPPOSITION MARKET LIMITED08/10/1997
Filing Information
Company Number 03357600
Date formed 1997-04-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2016-03-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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.
Companies with same name AUTOMATED FLOW CONTROL LIMITED
The following companies were found which have the same name as AUTOMATED FLOW CONTROL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOMATED FLOW CONTROL LLC PO BOX 593334 SAN ANTONIO TX 78259 ACTIVE Company formed on the 2011-02-24

Company Officers of AUTOMATED FLOW CONTROL LIMITED

Current Directors
Officer Role Date Appointed
CLIFFORD SHEARS
Company Secretary 2001-03-21
PAOLO MORETTI
Director 2001-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD SHEARS
Director 2002-11-27 2011-04-30
JANETTA PHILIPPA FREEMAN
Company Secretary 1997-10-08 2001-03-21
ALAN EDWARD FREEMAN
Director 1997-10-08 2001-03-21
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-04-22 1997-10-08
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-04-22 1997-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIFFORD SHEARS POWER MECHANICAL LIMITED Company Secretary 1997-01-28 CURRENT 1996-11-27 Liquidation
CLIFFORD SHEARS CHAPEL GRANGE MONTESSORI NURSERY LIMITED Company Secretary 1995-12-12 CURRENT 1995-12-12 Active
PAOLO MORETTI POWER MECHANICAL LIMITED Director 1996-12-19 CURRENT 1996-11-27 Liquidation
PAOLO MORETTI CHAPEL GRANGE MONTESSORI NURSERY LIMITED Director 1995-12-12 CURRENT 1995-12-12 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
2016-03-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-12-29DS01APPLICATION FOR STRIKING-OFF
2015-12-03AA30/09/15 TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-01AR0122/04/15 FULL LIST
2015-01-29AA30/09/14 TOTAL EXEMPTION SMALL
2014-12-03AA01PREVEXT FROM 31/03/2014 TO 30/09/2014
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-20AR0122/04/14 FULL LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-02AR0122/04/13 FULL LIST
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-12AR0122/04/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-17AR0122/04/11 FULL LIST
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SHEARS
2011-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2011 FROM UNIT 4 HEWETT ROAD GREAT YARMOUTH NORFOLK NR31 0NN
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-06AR0122/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAOLO MORETTI / 22/04/2010
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION FULL
2008-06-24363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-03-01AA30/04/07 TOTAL EXEMPTION FULL
2007-11-14225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08
2007-07-03363sRETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2007-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-26363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: UNIT 10 BELLS MARSH ROAD GORLESTON-ON-SEA GREAT YARMOUTH NORFOLK NR31 6PT
2006-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-18363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2005-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-30363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-09363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-12-10288aNEW DIRECTOR APPOINTED
2002-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-22363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-11363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2001-05-09288aNEW DIRECTOR APPOINTED
2001-05-09288aNEW SECRETARY APPOINTED
2001-04-17288bSECRETARY RESIGNED
2001-04-17288bDIRECTOR RESIGNED
2001-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-09363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-06363sRETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS
1999-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-07-13395PARTICULARS OF MORTGAGE/CHARGE
1998-06-25395PARTICULARS OF MORTGAGE/CHARGE
1998-06-09353LOCATION OF REGISTER OF MEMBERS
1998-05-30363sRETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS
1997-10-14288bDIRECTOR RESIGNED
1997-10-14288aNEW SECRETARY APPOINTED
1997-10-14288aNEW DIRECTOR APPOINTED
1997-10-14287REGISTERED OFFICE CHANGED ON 14/10/97 FROM: 12 YORK PLACE LEEDS LS1 2DS
1997-10-14288bSECRETARY RESIGNED
1997-10-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-10-07CERTNMCOMPANY NAME CHANGED OPPOSITION MARKET LIMITED CERTIFICATE ISSUED ON 08/10/97
1997-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AUTOMATED FLOW CONTROL 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 AUTOMATED FLOW CONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-05-14 Outstanding CHARLESPAR LIMITED
LEGAL CHARGE 1998-07-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-06-25 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 12,848
Creditors Due Within One Year 2012-03-31 £ 153,377
Provisions For Liabilities Charges 2012-03-31 £ 1,544

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

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 AUTOMATED FLOW CONTROL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 108,423
Current Assets 2013-03-31 £ 151,330
Current Assets 2012-03-31 £ 191,628
Debtors 2013-03-31 £ 42,907
Debtors 2012-03-31 £ 84,420
Fixed Assets 2012-03-31 £ 65,006
Shareholder Funds 2013-03-31 £ 138,482
Shareholder Funds 2012-03-31 £ 101,713
Stocks Inventory 2012-03-31 £ 107,048
Tangible Fixed Assets 2012-03-31 £ 16,506

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUTOMATED FLOW CONTROL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

AUTOMATED FLOW CONTROL LIMITED owns 3 domain names.

automatedflowcontrol.co.uk   databaseconstruction.co.uk   afcontrol.co.uk  

Trademarks
We have not found any records of AUTOMATED FLOW CONTROL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMATED FLOW CONTROL 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 (25990 - Manufacture of other fabricated metal products not elsewhere classified) as AUTOMATED FLOW CONTROL LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where AUTOMATED FLOW CONTROL 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 AUTOMATED FLOW CONTROL 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 AUTOMATED FLOW CONTROL 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.