About

Registered Number: 03218334
Date of Incorporation: 28/06/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Vance Court Dunne Road, Transbritannia Enterprise Park, Blaydon On Tyne, Tyne And Wear, NE21 5NH

 

521 Automation Engineering Services Ltd was registered on 28 June 1996 with its registered office in Tyne And Wear. The current directors of the organisation are listed as Coupe, Carol, Coupe, Anthony, Anderson, Karen Anne, Crossman, Susan Debbie, Crossman, Susannah Debbie, Crossman, Michael Anthony, Hardy, Mark Charles in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUPE, Anthony 01 November 2009 - 1
CROSSMAN, Michael Anthony 28 June 1996 01 November 2009 1
HARDY, Mark Charles 01 December 1997 13 December 1999 1
Secretary Name Appointed Resigned Total Appointments
COUPE, Carol 01 November 2009 - 1
ANDERSON, Karen Anne 09 March 1999 17 April 2001 1
CROSSMAN, Susan Debbie 17 April 2001 01 November 2009 1
CROSSMAN, Susannah Debbie 28 June 1996 09 March 1999 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 29 June 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 13 June 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 28 June 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 25 July 2017
PSC01 - N/A 25 July 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 29 June 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 29 June 2012
CH03 - Change of particulars for secretary 29 June 2012
CH01 - Change of particulars for director 29 June 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 03 September 2010
TM02 - Termination of appointment of secretary 26 January 2010
TM01 - Termination of appointment of director 20 January 2010
AP01 - Appointment of director 20 January 2010
AP03 - Appointment of secretary 20 January 2010
AD01 - Change of registered office address 20 January 2010
AR01 - Annual Return 29 December 2009
AA - Annual Accounts 26 August 2009
DISS40 - Notice of striking-off action discontinued 17 March 2009
363a - Annual Return 16 March 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 05 September 2008
363s - Annual Return 28 February 2008
AA - Annual Accounts 27 July 2006
AA - Annual Accounts 05 September 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 02 August 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 29 July 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 17 July 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 14 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 13 July 2000
287 - Change in situation or address of Registered Office 11 July 2000
288b - Notice of resignation of directors or secretaries 23 December 1999
287 - Change in situation or address of Registered Office 16 November 1999
363s - Annual Return 30 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
AA - Annual Accounts 13 July 1999
287 - Change in situation or address of Registered Office 29 June 1999
363s - Annual Return 07 April 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
287 - Change in situation or address of Registered Office 26 March 1999
287 - Change in situation or address of Registered Office 25 March 1999
AA - Annual Accounts 30 April 1998
395 - Particulars of a mortgage or charge 20 April 1998
363s - Annual Return 24 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1997
225 - Change of Accounting Reference Date 07 February 1997
288b - Notice of resignation of directors or secretaries 06 December 1996
288b - Notice of resignation of directors or secretaries 06 December 1996
288a - Notice of appointment of directors or secretaries 06 December 1996
288a - Notice of appointment of directors or secretaries 06 December 1996
287 - Change in situation or address of Registered Office 06 December 1996
NEWINC - New incorporation documents 28 June 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.