Company NameE. Y. Automation Limited
DirectorGeorge Anthony Edmond
Company StatusActive
Company Number03690150
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 4 months ago)
Previous NameMainteam Associates Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr George Anthony Edmond
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1999(2 weeks, 5 days after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Parklands
South Cave
Brough
North Humberside
HU15 2EL
Secretary NameJulia Edmond
NationalityBritish
StatusCurrent
Appointed18 January 1999(2 weeks, 5 days after company formation)
Appointment Duration25 years, 3 months
RoleSecretary
Correspondence Address14 The Parklands
South Cave
North Humberside
HU15 2EL
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Contact

Websiteeyautomation.co.uk
Email address[email protected]
Telephone01342 305900
Telephone regionEast Grinstead

Location

Registered AddressOffice 6, Guardian House
3 King Street
Mirfield
West Yorkshire
WF14 8AW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr George Anthony Edmond
100.00%
Ordinary

Financials

Year2014
Net Worth£88,778
Cash£86,100
Current Liabilities£6,821

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

2 January 2024Confirmation statement made on 1 December 2023 with no updates (3 pages)
14 February 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
13 December 2022Registered office address changed from Suite 5 Bennett Avenue Horbury Wakefield WF4 5RA England to Suite 5 Unit 4 Bennett Avenue Horbury Wakefield WF4 5RA on 13 December 2022 (1 page)
6 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
6 December 2022Registered office address changed from Suite 59 42 st Johns Road Scarborough North Yorkshire YO12 5ET England to Suite 5 Bennett Avenue Horbury Wakefield WF4 5RA on 6 December 2022 (1 page)
5 April 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
14 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
7 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 January 2020 (2 pages)
5 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 December 2017Registered office address changed from Croft Park Rowley Road, Little Weighton Cottingham North Humberside HU20 3XJ to Suite 59 42 st Johns Road Scarborough North Yorkshire YO12 5ET on 11 December 2017 (1 page)
11 December 2017Registered office address changed from Croft Park Rowley Road, Little Weighton Cottingham North Humberside HU20 3XJ to Suite 59 42 st Johns Road Scarborough North Yorkshire YO12 5ET on 11 December 2017 (1 page)
9 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 December 2009Director's details changed for Mr George Anthony Edmond on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr George Anthony Edmond on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Mr George Anthony Edmond on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
10 February 2009Return made up to 30/12/08; full list of members (3 pages)
10 February 2009Return made up to 30/12/08; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
4 January 2008Return made up to 30/12/07; full list of members (2 pages)
4 January 2008Return made up to 30/12/07; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
3 January 2007Return made up to 30/12/06; full list of members (2 pages)
3 January 2007Return made up to 30/12/06; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
20 February 2006Return made up to 30/12/05; full list of members (2 pages)
20 February 2006Return made up to 30/12/05; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
6 January 2005Return made up to 30/12/04; full list of members (6 pages)
6 January 2005Return made up to 30/12/04; full list of members (6 pages)
16 February 2004Return made up to 30/12/03; full list of members (6 pages)
16 February 2004Return made up to 30/12/03; full list of members (6 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 February 2003Return made up to 30/12/02; full list of members (6 pages)
14 February 2003Return made up to 30/12/02; full list of members (6 pages)
22 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
22 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
21 January 2002Return made up to 30/12/01; full list of members (6 pages)
21 January 2002Return made up to 30/12/01; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
17 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
8 January 2001Return made up to 30/12/00; full list of members (6 pages)
8 January 2001Return made up to 30/12/00; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 January 2000 (3 pages)
23 October 2000Accounts for a small company made up to 31 January 2000 (3 pages)
13 January 2000Return made up to 30/12/99; full list of members (6 pages)
13 January 2000Return made up to 30/12/99; full list of members (6 pages)
6 December 1999Registered office changed on 06/12/99 from: 123 scalby road scarborough north yorkshire YO12 5QL (1 page)
6 December 1999Registered office changed on 06/12/99 from: 123 scalby road scarborough north yorkshire YO12 5QL (1 page)
5 February 1999Registered office changed on 05/02/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed (2 pages)
24 January 1999Secretary resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Secretary resigned (1 page)
24 January 1999Director resigned (1 page)
15 January 1999Company name changed mainteam associates LIMITED\certificate issued on 18/01/99 (2 pages)
15 January 1999Company name changed mainteam associates LIMITED\certificate issued on 18/01/99 (2 pages)
30 December 1998Incorporation (10 pages)
30 December 1998Incorporation (10 pages)