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

BILFINGER INDUSTRIAL AUTOMATION SERVICES LIMITED

WILSON HOUSE KELBURN COURT, DATEN PARK BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 6UT,
Company Registration Number
03864114
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bilfinger Industrial Automation Services Ltd
BILFINGER INDUSTRIAL AUTOMATION SERVICES LIMITED was founded on 1999-10-25 and has its registered office in Warrington. The organisation's status is listed as "Active - Proposal to Strike off". Bilfinger Industrial Automation Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BILFINGER INDUSTRIAL AUTOMATION SERVICES LIMITED
 
Legal Registered Office
WILSON HOUSE KELBURN COURT
DATEN PARK BIRCHWOOD
WARRINGTON
CHESHIRE
WA3 6UT
Other companies in WA11
 
Previous Names
BIS ATG LIMITED02/01/2013
AT GROUP LIMITED01/08/2011
Filing Information
Company Number 03864114
Company ID Number 03864114
Date formed 1999-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB748610224  
Last Datalog update: 2020-04-05 10:24:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BILFINGER INDUSTRIAL AUTOMATION SERVICES 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 BILFINGER INDUSTRIAL AUTOMATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAULA JILL AMESBURY
Company Secretary 2017-10-20
PAULA JILL AMESBURY
Director 2017-10-20
DAVID PICKLES
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ATHERTON
Company Secretary 2000-03-03 2017-10-20
PETER ATHERTON
Director 2002-10-01 2017-10-20
DAVID FREDERICK HENERY
Director 2013-01-01 2016-05-31
GRAHAM STEVENS
Director 2013-01-01 2014-12-31
DUNCAN MICHAEL HALL
Director 2011-01-04 2014-01-01
JAMES SANDISON
Director 2004-01-30 2014-01-01
JOHN ANTHONY MCDONALD
Director 2004-01-30 2013-06-30
STEPHEN DAVID WAUGH
Director 2011-01-04 2013-05-01
NEIL JAMES CORRIGAN
Director 2009-10-01 2013-01-01
ROBERT RUSHTON
Director 2000-03-03 2013-01-01
GEOFF MANLEY
Director 2000-12-05 2011-12-31
TOM JONES
Director 2010-06-02 2010-12-31
WILLIAM GABBOTT
Director 2000-09-06 2004-03-31
MARK STEPHEN HIBBERT
Director 2000-03-03 2001-07-12
CHRISTOPHER JOHN PURSLOW
Director 2000-03-03 2001-07-12
JAMES SANDISON
Director 2000-03-03 2001-07-12
ALAN TAYLOR
Director 2000-03-03 2001-07-12
CLEMENT TREVOR WHEATLEY
Director 2000-03-03 2001-07-12
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-10-25 2000-03-03
DLA NOMINEES LIMITED
Nominated Director 1999-10-25 2000-03-03
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1999-10-25 2000-03-03

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
2020-10-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-02-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-04DS01Application to strike the company off the register
2020-01-24SH20Statement by Directors
2020-01-24SH19Statement of capital on 2020-01-24 GBP 1.00
2020-01-24CAP-SSSolvency Statement dated 24/01/20
2020-01-24RES13Resolutions passed:
  • Cancellation of the share premium account 24/01/2020
2020-01-15SH20Statement by Directors
2020-01-15SH19Statement of capital on 2020-01-15 GBP 1.00
2020-01-15CAP-SSSolvency Statement dated 15/01/20
2020-01-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PICKLES
2018-11-28AP01DIRECTOR APPOINTED MR PHILLIP HOWARD MAURER
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/18 FROM Wilson House Kelburn Court Birchwood Warrington WA3 6JA England
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM Redwood House Woodlands Park Ashton Road Newton-Le-Willows Merseyside WA12 0HF England
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-05CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-10-20AP03Appointment of Mrs Paula Jill Amesbury as company secretary on 2017-10-20
2017-10-20AP01DIRECTOR APPOINTED MRS PAULA JILL AMESBURY
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER ATHERTON
2017-10-20TM02Termination of appointment of Peter Atherton on 2017-10-20
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 95366
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK HENERY
2015-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/15 FROM Prospect House Kilbuck Lane Haydock St Helens Merseyside WA11 9UX
2015-11-21LATEST SOC21/11/15 STATEMENT OF CAPITAL;GBP 95366
2015-11-21AR0125/10/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEVENS
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 95366
2014-11-20AR0125/10/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SANDISON
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HALL
2014-02-17AP01DIRECTOR APPOINTED DAVID PICKLES
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 95366
2013-12-06AR0125/10/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONALD
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RUSHTON
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CORRIGAN
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAUGH
2013-02-27AP01DIRECTOR APPOINTED MR GRAHAM STEVENS
2013-02-27AP01DIRECTOR APPOINTED DAVID FREDERICK HENERY
2013-01-02RES15CHANGE OF NAME 01/01/2013
2013-01-02CERTNMCOMPANY NAME CHANGED BIS ATG LIMITED CERTIFICATE ISSUED ON 02/01/13
2012-11-21AR0125/10/12 FULL LIST
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF MANLEY
2011-11-18AR0125/10/11 FULL LIST
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR TOM JONES
2011-08-01RES15CHANGE OF NAME 29/07/2011
2011-08-01CERTNMCOMPANY NAME CHANGED AT GROUP LIMITED CERTIFICATE ISSUED ON 01/08/11
2011-07-01SH20STATEMENT BY DIRECTORS
2011-07-01SH1901/07/11 STATEMENT OF CAPITAL GBP 95366
2011-07-01CAP-SSSOLVENCY STATEMENT DATED 23/06/11
2011-07-01RES1323/06/2011
2011-06-14RES12VARYING SHARE RIGHTS AND NAMES
2011-06-14RES01ADOPT ARTICLES 03/03/2011
2011-06-14SH02CONSOLIDATION 03/03/11
2011-06-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-01-17AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-01-17AP01DIRECTOR APPOINTED MR DUNCAN MICHAEL HALL
2011-01-17AP01DIRECTOR APPOINTED STEPHEN DAVID WAUGH
2011-01-14AUDAUDITOR'S RESIGNATION
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-12-02AP01DIRECTOR APPOINTED TOM JONES
2010-11-23AR0125/10/10 NO CHANGES
2010-06-28AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-20AP01DIRECTOR APPOINTED NEIL JAMES CORRIGAN
2009-11-19AR0125/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SANDISON / 25/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY MCDONALD / 25/10/2009
2009-07-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-13363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2008-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-21363sRETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-10-17287REGISTERED OFFICE CHANGED ON 17/10/07 FROM: AUTOMATION HOUSE NEWTON ROAD, LOWTON WARRINGTON CHESHIRE WA3 2AP
2006-11-28363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-05-06395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-28363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-08-02AAFULL ACCOUNTS MADE UP TO 01/10/04
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27120 - Manufacture of electricity distribution and control apparatus




Licences & Regulatory approval
We could not find any licences issued to BILFINGER INDUSTRIAL AUTOMATION SERVICES 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 BILFINGER INDUSTRIAL AUTOMATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON CASH DEPOSIT 2011-01-04 Satisfied SANTANDER UK PLC (THE "BANK")
DEBENTURE 2008-01-30 Satisfied ALLIANCE & LEICESTER PLC
CHARGE OF DEPOSIT 2006-05-02 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2002-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-07-12 Satisfied CLOSE SECURITIES LIMITED
CHARGE OVER CREDIT BALANCES 2000-07-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BILFINGER INDUSTRIAL AUTOMATION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BILFINGER INDUSTRIAL AUTOMATION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BILFINGER INDUSTRIAL AUTOMATION SERVICES LIMITED
Trademarks
We have not found any records of BILFINGER INDUSTRIAL AUTOMATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BILFINGER INDUSTRIAL AUTOMATION SERVICES 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 (27120 - Manufacture of electricity distribution and control apparatus) as BILFINGER INDUSTRIAL AUTOMATION SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BILFINGER INDUSTRIAL AUTOMATION SERVICES 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 BILFINGER INDUSTRIAL AUTOMATION SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2013-01-0185364900Relays for a voltage > 60 V but <= 1.000 V

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 BILFINGER INDUSTRIAL AUTOMATION SERVICES 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 BILFINGER INDUSTRIAL AUTOMATION SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1