Company Information for FACTORY AUTOMATION EXPERT LTD
11TH AVENUE NORTH, GATESHEAD, NE11 0NJ,
|
Company Registration Number
03790528
Private Limited Company
Active |
Company Name | ||
---|---|---|
FACTORY AUTOMATION EXPERT LTD | ||
Legal Registered Office | ||
11TH AVENUE NORTH GATESHEAD NE11 0NJ Other companies in SR1 | ||
Previous Names | ||
|
Company Number | 03790528 | |
---|---|---|
Company ID Number | 03790528 | |
Date formed | 1999-06-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB733927809 |
Last Datalog update: | 2024-08-05 05:21:25 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE MARGARET MCHATTON |
||
ELIZABETH MCHATTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN MCHATTON |
Director | ||
STEPHEN JOHN MCHATTON |
Company Secretary | ||
HELEN MARY SHOUKSMITH |
Director | ||
PETER CLIFFORD SHOUKSMITH |
Director | ||
BRENDA CHRISTINE BEVERIDGE |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FACTORY AUTOMATION LTD | Director | 2011-07-04 | CURRENT | 2011-07-04 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/21 FROM 35 Frederick Street Sunderland SR1 1LN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 06/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/11 FROM 3 Butterfield Close Crawcrook Ryton Tyne and Wear NE40 4UU England | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/10 FROM 35 Frederick Street Sunderland Tyne & Wear SR1 1LN | |
CH01 | Director's details changed for Elizabeth Mchatton on 2009-10-01 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/06/09; full list of members | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED S2 ENGINEERING LIMITED CERTIFICATE ISSUED ON 13/08/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/03/02 FROM: J MITCHELL & CO JESMOND ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE2 1NW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
88(2)R | AD 10/04/00--------- £ SI 98@1 | |
363s | RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-06-01 | £ 38,989 |
---|---|---|
Creditors Due After One Year | 2011-06-01 | £ 48,620 |
Creditors Due Within One Year | 2012-06-01 | £ 57,950 |
Creditors Due Within One Year | 2011-06-01 | £ 36,032 |
Provisions For Liabilities Charges | 2012-06-01 | £ 3,140 |
Provisions For Liabilities Charges | 2011-06-01 | £ 1,383 |
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 FACTORY AUTOMATION EXPERT LTD
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 100 |
Cash Bank In Hand | 2012-06-01 | £ 65,019 |
Cash Bank In Hand | 2011-06-01 | £ 46,815 |
Current Assets | 2012-06-01 | £ 143,889 |
Current Assets | 2011-06-01 | £ 106,135 |
Debtors | 2012-06-01 | £ 74,620 |
Debtors | 2011-06-01 | £ 55,820 |
Fixed Assets | 2012-06-01 | £ 94,077 |
Fixed Assets | 2011-06-01 | £ 90,565 |
Shareholder Funds | 2012-06-01 | £ 137,887 |
Shareholder Funds | 2011-06-01 | £ 110,665 |
Stocks Inventory | 2012-06-01 | £ 4,250 |
Stocks Inventory | 2011-06-01 | £ 3,500 |
Tangible Fixed Assets | 2012-06-01 | £ 94,077 |
Tangible Fixed Assets | 2011-06-01 | £ 90,565 |
Debtors and other cash assets
FACTORY AUTOMATION EXPERT LTD owns 5 domain names.
mitsubishi-inverter.co.uk mitsubishi-inverters.co.uk s2engineering.co.uk freqrol.co.uk sysmac.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85015100 | AC motors, multi-phase, of an output > 37,5 W but <= 750 W |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |