Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 7EL
Director Name | Mr Tony Maycock |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Hallowes Hallowes Lane Dronfield Derbyshire S18 1UA |
Secretary Name | Mr Tony Maycock |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hallowes Hallowes Lane Dronfield Derbyshire S18 1UA |
Website | ttautomation.co.uk |
---|
Registered Address | Canklow Meadows Industrial Estate Rotherham South Yorkshire S60 2XL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Tony Maycock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £436,045 |
Gross Profit | £136,236 |
Net Worth | £100,346 |
Cash | £3,691 |
Current Liabilities | £214,292 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (1 year from now) |
31 August 2006 | Delivered on: 2 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 & 2 canklow meadows industrial estate rotherham S.yorks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
22 August 2006 | Delivered on: 30 August 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 September 2023 | Director's details changed for Mr Tony Maycock on 13 September 2023 (2 pages) |
---|---|
13 September 2023 | Director's details changed for Alastair Eggleshaw on 13 September 2023 (2 pages) |
13 September 2023 | Secretary's details changed for Mr Tony Maycock on 13 September 2023 (1 page) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
14 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
16 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
30 July 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
14 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
16 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
17 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
16 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
22 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 June 2015 | Amended total exemption full accounts made up to 31 July 2014 (19 pages) |
25 June 2015 | Amended total exemption full accounts made up to 31 July 2014 (19 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Secretary's details changed for Mr Tony Maycock on 18 October 2013 (1 page) |
28 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Mr Tony Maycock on 18 October 2013 (2 pages) |
28 April 2015 | Secretary's details changed for Mr Tony Maycock on 18 October 2013 (1 page) |
28 April 2015 | Director's details changed for Mr Tony Maycock on 18 October 2013 (2 pages) |
24 November 2014 | Amended total exemption full accounts made up to 31 July 2013 (11 pages) |
24 November 2014 | Amended total exemption full accounts made up to 31 July 2013 (11 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
1 October 2013 | Director's details changed for Alastair Eggleshaw on 30 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Alastair Eggleshaw on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Alistair Eggleshaw on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Alistair Eggleshaw on 30 September 2013 (2 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (11 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (11 pages) |
21 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (12 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (12 pages) |
17 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (13 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (13 pages) |
1 July 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Alistair Eggleshaw on 10 April 2010 (2 pages) |
1 July 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Alistair Eggleshaw on 10 April 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 June 2009 | Return made up to 10/04/09; full list of members (4 pages) |
23 June 2009 | Return made up to 10/04/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
15 October 2007 | Return made up to 10/04/07; no change of members (7 pages) |
15 October 2007 | Return made up to 10/04/07; no change of members (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: unit C3 canklow meadows industrial estate rotherham yorkshire S60 2XL (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: unit C3 canklow meadows industrial estate rotherham yorkshire S60 2XL (1 page) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
19 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 April 2005 | Return made up to 10/04/05; full list of members
|
1 April 2005 | Return made up to 10/04/05; full list of members
|
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
8 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
8 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
5 July 2003 | Return made up to 10/04/03; full list of members
|
5 July 2003 | Return made up to 10/04/03; full list of members
|
12 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 June 2002 | Return made up to 10/04/02; full list of members (6 pages) |
13 June 2002 | Return made up to 10/04/02; full list of members (6 pages) |
25 September 2001 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
25 September 2001 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 23 middle ox gardens halfway sheffield south yorkshire S20 4SR (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 23 middle ox gardens halfway sheffield south yorkshire S20 4SR (1 page) |
10 April 2001 | Incorporation (16 pages) |
10 April 2001 | Incorporation (16 pages) |