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

INSTALL AUTOMATION LIMITED

109-111 POPE STREET, BIRMINGHAM, W MIDLANDS, B1 3AG,
Company Registration Number
03698267
Private Limited Company
Active

Company Overview

About Install Automation Ltd
INSTALL AUTOMATION LIMITED was founded on 1999-01-20 and has its registered office in Birmingham. The organisation's status is listed as "Active". Install Automation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INSTALL AUTOMATION LIMITED
 
Legal Registered Office
109-111 POPE STREET
BIRMINGHAM
W MIDLANDS
B1 3AG
Other companies in B1
 
Previous Names
CCTV (UK) LIMITED19/02/2007
Filing Information
Company Number 03698267
Company ID Number 03698267
Date formed 1999-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB729385889  
Last Datalog update: 2024-04-06 14:17:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTALL AUTOMATION 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 INSTALL AUTOMATION LIMITED

Current Directors
Officer Role Date Appointed
JERROM SECRETARIAL SERVICES LTD
Company Secretary 2004-11-24
ADAM DAVID KENT
Director 2000-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE CAROLINE CUTLER
Company Secretary 2004-06-21 2004-11-24
LESLEY JANE KENT
Company Secretary 2000-10-09 2003-06-21
ADAM DAVID KENT
Company Secretary 1999-01-20 2000-10-09
MARVIN JON LEE
Director 1999-01-20 2000-10-09
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-01-20 1999-01-20
FIRST DIRECTORS LIMITED
Nominated Director 1999-01-20 1999-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JERROM SECRETARIAL SERVICES LTD ARROW HEATING SOLUTIONS LTD Company Secretary 2008-02-14 CURRENT 2008-02-14 Dissolved 2016-03-29
JERROM SECRETARIAL SERVICES LTD DESTICORP UK LIMITED Company Secretary 2007-12-10 CURRENT 2007-12-10 Dissolved 2018-02-15
JERROM SECRETARIAL SERVICES LTD BALCON 99 LIMITED Company Secretary 2007-06-13 CURRENT 2007-06-13 Dissolved 2015-04-07
JERROM SECRETARIAL SERVICES LTD BSGH LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-31 Active
JERROM SECRETARIAL SERVICES LTD WIN GB LIMITED Company Secretary 2007-03-20 CURRENT 2006-06-07 Dissolved 2013-11-05
JERROM SECRETARIAL SERVICES LTD NUTRITIONAL FOODS LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Active
JERROM SECRETARIAL SERVICES LTD R D CATERING LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Liquidation
JERROM SECRETARIAL SERVICES LTD RAILFORCE UK LIMITED Company Secretary 2006-08-14 CURRENT 2006-08-14 Dissolved 2018-02-20
JERROM SECRETARIAL SERVICES LTD ANTONIO GOULD LIMITED Company Secretary 2006-07-28 CURRENT 2006-07-28 Active
JERROM SECRETARIAL SERVICES LTD OXYGEN8 COMMUNICATIONS LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Active
JERROM SECRETARIAL SERVICES LTD AUDIO DEFINITION LIMITED Company Secretary 2006-06-09 CURRENT 2006-06-09 Active
JERROM SECRETARIAL SERVICES LTD WESTLEY CONSTRUCTION LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Active
JERROM SECRETARIAL SERVICES LTD OPENAV LIMITED Company Secretary 2006-02-28 CURRENT 2005-06-02 Active
JERROM SECRETARIAL SERVICES LTD A V RACKS LIMITED Company Secretary 2006-02-28 CURRENT 2005-06-02 Active
JERROM SECRETARIAL SERVICES LTD SHA CONSTRUCTION LIMITED Company Secretary 2005-09-09 CURRENT 2001-11-29 Dissolved 2014-09-11
JERROM SECRETARIAL SERVICES LTD ENGAGE HUB LTD Company Secretary 2005-08-18 CURRENT 1982-09-02 Active
JERROM SECRETARIAL SERVICES LTD M G S LEISURE LIMITED Company Secretary 2005-07-14 CURRENT 2001-11-07 Dissolved 2015-11-10
JERROM SECRETARIAL SERVICES LTD ROSCONN GROUP LIMITED Company Secretary 2005-06-02 CURRENT 2005-06-02 Active
JERROM SECRETARIAL SERVICES LTD L. CHAMBERS MOTORS LIMITED Company Secretary 2005-02-02 CURRENT 2005-01-31 Liquidation
JERROM SECRETARIAL SERVICES LTD VALDEN HIRE SERVICES LIMITED Company Secretary 2004-12-05 CURRENT 1997-10-28 Dissolved 2016-01-12
JERROM SECRETARIAL SERVICES LTD WORKERS RESOURCES LIMITED Company Secretary 2004-11-24 CURRENT 2002-05-21 Dissolved 2013-12-31
JERROM SECRETARIAL SERVICES LTD FEATHERMILE LIMITED Company Secretary 2004-11-24 CURRENT 2003-01-27 Dissolved 2015-07-21
JERROM SECRETARIAL SERVICES LTD PUDS AND CO LIMITED Company Secretary 2004-11-24 CURRENT 1998-10-27 Dissolved 2016-01-26
JERROM SECRETARIAL SERVICES LTD CBA INVESTMENTS LIMITED Company Secretary 2004-11-24 CURRENT 1999-10-14 Dissolved 2017-04-25
JERROM SECRETARIAL SERVICES LTD WEBVISION INTERACTIVE LIMITED Company Secretary 2004-11-24 CURRENT 1997-06-09 Dissolved 2017-02-04
JERROM SECRETARIAL SERVICES LTD MAL TRANSPORT SERVICES LIMITED Company Secretary 2004-11-24 CURRENT 2003-07-23 Active - Proposal to Strike off
JERROM SECRETARIAL SERVICES LTD KILARA LIMITED Company Secretary 2004-11-24 CURRENT 2004-04-14 Active
JERROM SECRETARIAL SERVICES LTD MULBERRY RESEARCH & CONSULTING LIMITED Company Secretary 2004-11-24 CURRENT 1998-10-06 Active - Proposal to Strike off
JERROM SECRETARIAL SERVICES LTD TELECOM ADVERTISING & PROMOTIONS LTD. Company Secretary 2004-11-24 CURRENT 1999-04-28 Active
JERROM SECRETARIAL SERVICES LTD TELESTIAL LIMITED Company Secretary 2004-11-24 CURRENT 2001-06-20 Active
JERROM SECRETARIAL SERVICES LTD BRAINSTORM HOLDINGS LIMITED Company Secretary 2004-11-24 CURRENT 2002-04-19 Active - Proposal to Strike off
JERROM SECRETARIAL SERVICES LTD WARRINGTON PARK PROPERTIES LIMITED Company Secretary 2004-11-24 CURRENT 2004-01-23 Active
ADAM DAVID KENT ENADO LIMITED Director 2008-03-31 CURRENT 2008-03-31 Active
ADAM DAVID KENT OPENAV LIMITED Director 2006-02-28 CURRENT 2005-06-02 Active
ADAM DAVID KENT A V RACKS LIMITED Director 2005-07-15 CURRENT 2005-06-02 Active
ADAM DAVID KENT TELESTIAL LIMITED Director 2001-06-20 CURRENT 2001-06-20 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Apprentice Audio Visual Installation EngineerBirminghamIT, lighting controls, high tech gadgetry, high definition video, audio distribution, media, home entertainment, satellite systems, home security systems,...2016-01-06

Jobs results powered by Indeed
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
2024-03-1130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-24CONFIRMATION STATEMENT MADE ON 20/01/24, WITH UPDATES
2023-04-26APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID KENT
2023-04-26DIRECTOR APPOINTED MR MARVIN JON LEE
2023-04-26CESSATION OF ADAM KENT AS A PERSON OF SIGNIFICANT CONTROL
2023-04-26Notification of Ml Hold Co Ltd as a person with significant control on 2023-04-26
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-03-03AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2020-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06TM02Termination of appointment of Jerrom Secretarial Services Ltd on 2020-03-03
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-26AR0120/01/16 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-22AR0120/01/15 ANNUAL RETURN FULL LIST
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0120/01/14 ANNUAL RETURN FULL LIST
2013-04-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0120/01/13 ANNUAL RETURN FULL LIST
2012-03-01AR0120/01/12 ANNUAL RETURN FULL LIST
2011-11-04AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-01AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AR0120/01/11 ANNUAL RETURN FULL LIST
2010-04-06AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-24MG01Particulars of a mortgage or charge / charge no: 1
2010-01-27AR0120/01/10 ANNUAL RETURN FULL LIST
2010-01-27CH01Director's details changed for Mr Adam David Kent on 2009-10-01
2010-01-27CH04SECRETARY'S DETAILS CHNAGED FOR JERROM SECRETARIAL SERVICES LTD on 2010-01-01
2009-07-04AAMDAmended accounts made up to 2008-06-30
2009-05-01AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL
2008-02-21363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-01363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-19CERTNMCOMPANY NAME CHANGED CCTV (UK) LIMITED CERTIFICATE ISSUED ON 19/02/07
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-20363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-02-09363aRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-22288bSECRETARY RESIGNED
2004-12-22288aNEW SECRETARY APPOINTED
2004-07-01288aNEW SECRETARY APPOINTED
2004-07-01288bSECRETARY RESIGNED
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-20363aRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-05-21288cSECRETARY'S PARTICULARS CHANGED
2003-05-21288cDIRECTOR'S PARTICULARS CHANGED
2003-05-21363aRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2003-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-29CERTNMCOMPANY NAME CHANGED TEL-C LIMITED CERTIFICATE ISSUED ON 27/07/02
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-29363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-15363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-11-03288aNEW SECRETARY APPOINTED
2000-11-03288bDIRECTOR RESIGNED
2000-11-03288bSECRETARY RESIGNED
2000-11-03288aNEW DIRECTOR APPOINTED
2000-08-11288cSECRETARY'S PARTICULARS CHANGED
2000-08-1188(2)AD 18/07/00--------- £ SI 98@1=98 £ IC 2/100
2000-03-08225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00
2000-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-22363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-01-28288aNEW DIRECTOR APPOINTED
1999-01-28288bSECRETARY RESIGNED
1999-01-28288bDIRECTOR RESIGNED
1999-01-28288aNEW SECRETARY APPOINTED
1999-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to INSTALL AUTOMATION 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 INSTALL AUTOMATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-24 Outstanding BIRMINGHAM CITY COUNCIL
Creditors
Creditors Due After One Year 2011-07-01 £ 131,250
Creditors Due Within One Year 2011-07-01 £ 232,961
Provisions For Liabilities Charges 2011-07-01 £ 2,300

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 INSTALL AUTOMATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2011-07-01 £ 94,563
Current Assets 2011-07-01 £ 352,057
Debtors 2011-07-01 £ 154,391
Fixed Assets 2011-07-01 £ 87,943
Shareholder Funds 2011-07-01 £ 73,489
Stocks Inventory 2011-07-01 £ 103,103
Tangible Fixed Assets 2011-07-01 £ 36,943

Debtors and other cash assets

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

INSTALL AUTOMATION LIMITED owns 3 domain names.

enado.co.uk   home-automation-system.co.uk   homeautomationcontrol.co.uk  

Trademarks
We have not found any records of INSTALL AUTOMATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTALL AUTOMATION 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 (62090 - Other information technology service activities) as INSTALL AUTOMATION LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where INSTALL AUTOMATION 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 INSTALL AUTOMATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0094051021Electric ceiling or wall lighting fittings, of plastics, used with filament lamps
2017-02-0085121000Electric lighting or visual signalling equipment of a kind used for bicycles (other than lamps of heading 8539)
2017-01-0094051021Electric ceiling or wall lighting fittings, of plastics, used with filament lamps
2015-05-0184659600Splitting, slicing or paring machines, for working wood
2015-05-0084659600Splitting, slicing or paring machines, for working wood
2014-08-0185182995Loudspeakers, without enclosure (excl. those having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications)
2014-03-0185182995Loudspeakers, without enclosure (excl. those having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications)
2013-12-0187088099Suspension systems and parts thereof, 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 8708.80.20, shock-absorbers, anti roll bars, torsion bars and those of closed-die forged steel)
2013-09-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2012-04-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2011-03-0185184080Audio-frequency electric amplifiers (excl. telephonic or measurement amplifiers)
2011-02-0185184080Audio-frequency electric amplifiers (excl. telephonic or measurement amplifiers)
2010-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-03-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)

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 INSTALL AUTOMATION 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 INSTALL AUTOMATION 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.