Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2M AUTOMATION LTD
Company Information for

2M AUTOMATION LTD

UNIT 3, BUILDING 2 THE COLONY WILMSLOW, ALTRINCHAM ROAD, WILMSLOW, SK9 4LY,
Company Registration Number
04750866
Private Limited Company
Active

Company Overview

About 2m Automation Ltd
2M AUTOMATION LTD was founded on 2003-05-01 and has its registered office in Wilmslow. The organisation's status is listed as "Active". 2m Automation Ltd is a Private Limited Company registered in ENGLAND 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
2M AUTOMATION LTD
 
Legal Registered Office
UNIT 3, BUILDING 2 THE COLONY WILMSLOW
ALTRINCHAM ROAD
WILMSLOW
SK9 4LY
Other companies in M20
 
Filing Information
Company Number 04750866
Company ID Number 04750866
Date formed 2003-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB818322438  
Last Datalog update: 2024-12-05 08:47:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2M AUTOMATION LTD
The accountancy firm based at this address is ASCENDIS ACCOUNTANTS, BUSINESS & TAX ADVISORS LTD
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 2M AUTOMATION LTD
The following companies were found which have the same name as 2M AUTOMATION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
2M Automation Canada Inc. 2995 SARTELON ST-LAURENT Quebec H4R 1E6 Active Company formed on the 1994-12-05

Company Officers of 2M AUTOMATION LTD

Current Directors
Officer Role Date Appointed
MULEMBA KANDEKE
Company Secretary 2003-05-15
MULEMBA KANDEKE
Director 2003-05-15
MOSTAFA MIRSHAFIEI
Director 2003-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2003-05-01 2003-05-09
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2003-05-01 2003-05-08

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
2024-11-0431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-29CONFIRMATION STATEMENT MADE ON 29/04/24, WITH UPDATES
2024-02-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOSTAFA MIRSHAFIEI
2023-12-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 29/04/23, WITH UPDATES
2022-11-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2021-09-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CH01Director's details changed for Dr Mostafa Mirshafiei on 2021-06-23
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-09-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04AA01Previous accounting period shortened from 31/08/19 TO 31/03/19
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-01-07PSC04Change of details for Mr Mulemba Kandeke as a person with significant control on 2019-01-07
2019-01-07CH01Director's details changed for Mr Mulemba Kandeke on 2019-01-07
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2017-08-25SH08Change of share class name or designation
2017-08-24RES12VARYING SHARE RIGHTS AND NAMES
2017-08-24RES01ADOPT ARTICLES 31/03/2017
2017-08-24RES13Resolutions passed:
  • Create new classes of shares 31/03/2017
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/17 FROM 683-693 Wilmslow Road Didsbury Manchester M20 6RE
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-16AR0129/04/16 ANNUAL RETURN FULL LIST
2016-04-11AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-20AR0129/04/15 ANNUAL RETURN FULL LIST
2015-01-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0129/04/14 ANNUAL RETURN FULL LIST
2014-05-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08AA01Previous accounting period extended from 31/05/13 TO 31/08/13
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/13 FROM Chambers Business Centre Chapel Road Oldham OL8 4QQ United Kingdom
2013-07-11AR0101/05/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/12 FROM Meridian Business Centre King Street Oldham Lancanshire OL8 1EZ
2012-05-17AR0101/05/12 ANNUAL RETURN FULL LIST
2012-02-03AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05AR0101/05/11 ANNUAL RETURN FULL LIST
2011-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR MULEMBA KANDEKE / 08/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MULEMBA KANDEKE / 08/03/2011
2011-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR MULEMBA KANDEKE / 08/03/2011
2011-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR MULEMBA KANDEKE / 08/03/2011
2011-02-24AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-24AR0101/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MOSTAFA MIRSHAFIEI / 01/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MULEMBA KANDEKE / 01/05/2010
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-03-30AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MULEMBA KANDEKE / 08/01/2009
2008-07-15363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-03-25AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-05363sRETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-01363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-16363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-14363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-08-2788(2)RAD 21/06/03--------- £ SI 100@.01=1 £ IC 1/2
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-16288aNEW SECRETARY APPOINTED
2003-05-09288bSECRETARY RESIGNED
2003-05-09288bDIRECTOR RESIGNED
2003-05-09288aNEW DIRECTOR APPOINTED
2003-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to 2M AUTOMATION LTD 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 2M AUTOMATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
2M AUTOMATION LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.138
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities

Creditors
Creditors Due Within One Year 2013-08-31 £ 228,607
Creditors Due Within One Year 2012-05-31 £ 31,362

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 2M AUTOMATION LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-08-31 £ 109,110
Cash Bank In Hand 2012-05-31 £ 19,878
Current Assets 2013-08-31 £ 227,885
Current Assets 2012-05-31 £ 31,813
Debtors 2013-08-31 £ 118,775
Debtors 2012-05-31 £ 11,935
Shareholder Funds 2013-08-31 £ 7,297
Shareholder Funds 2012-05-31 £ 0
Tangible Fixed Assets 2013-08-31 £ 8,019
Tangible Fixed Assets 2012-05-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 2M AUTOMATION LTD registering or being granted any patents
Domain Names

2M AUTOMATION LTD owns 1 domain names.

2m-automation.co.uk  

Trademarks
We have not found any records of 2M AUTOMATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2M AUTOMATION LTD. 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 (74100 - specialised design activities) as 2M AUTOMATION LTD are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where 2M AUTOMATION LTD 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 2M AUTOMATION LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-07-0087089997Parts and accessories 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. of closed-die forged steel)
2018-06-0084129080Parts of non-electrical engines and motors, n.e.s.
2018-04-0085189000Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s.
2018-04-0085369095
2018-02-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-01-0085371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2017-03-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2017-02-0085049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2017-02-0085423111
2017-01-0085423190Electronic 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)
2016-10-0085184080Audio-frequency electric amplifiers (excl. telephonic or measurement amplifiers)
2016-09-0087082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2014-04-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2012-03-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2012-01-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)

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 2M AUTOMATION LTD 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 2M AUTOMATION LTD 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