CWM AUTOMATION LIMITED - GAINSBOROUGH
Company Profile | Company Filings |
Overview
CWM AUTOMATION LIMITED is a Private Limited Company from GAINSBOROUGH ENGLAND and has the status: Active.
CWM AUTOMATION LIMITED was incorporated 17 years ago on 01/08/2006 and has the registered number: 05893689. The accounts status is SMALL and accounts are next due on 30/09/2024.
CWM AUTOMATION LIMITED was incorporated 17 years ago on 01/08/2006 and has the registered number: 05893689. The accounts status is SMALL and accounts are next due on 30/09/2024.
CWM AUTOMATION LIMITED - GAINSBOROUGH
This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.
28990 - Manufacture of other special-purpose machinery n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE OLD COURT HOUSE
GAINSBOROUGH
DN21 2BE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
COOPER-WILLIAMS MACHINERY LIMITED (until 12/06/2009)
COOPER-WILLIAMS MACHINERY LIMITED (until 12/06/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2023 | 15/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL GEORGE WILLIAMS | Aug 1971 | British | Director | 2006-08-01 | CURRENT |
ANDREW JOSEPH MEAKIN | Oct 1966 | British | Director | 2018-09-28 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2006-08-01 UNTIL 2006-08-01 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-08-01 UNTIL 2006-08-01 | RESIGNED | ||
MR CRAIG RICHARD SPENCER | Sep 1974 | British | Director | 2015-08-26 UNTIL 2018-12-14 | RESIGNED |
MR ANDREW TRIPPITT | May 1975 | British | Director | 2019-04-10 UNTIL 2023-09-29 | RESIGNED |
PHILIP MARKHAM | Jan 1968 | British | Director | 2009-02-02 UNTIL 2020-06-08 | RESIGNED |
MARK COOPER | May 1965 | British | Director | 2006-08-01 UNTIL 2012-08-28 | RESIGNED |
MR NICK ALAN BIRKIN | Aug 1969 | British | Director | 2020-06-26 UNTIL 2020-11-30 | RESIGNED |
COOPER AMANDA | Secretary | 2006-08-01 UNTIL 2012-08-28 | RESIGNED | ||
MR ANDREW TRIPPITT | Secretary | 2019-12-12 UNTIL 2023-09-29 | RESIGNED | ||
MR DAVID JOHN HODGSON | Secretary | 2018-09-28 UNTIL 2019-12-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hexadex Limited | 2018-09-28 | Gainsborough | Ownership of shares 75 to 100 percent | |
Mr Michael George Williams | 2016-08-01 - 2018-09-28 | 8/1971 | Gainsborough Lincolnshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CWM Automation Limited - Accounts to registrar (filleted) - small 18.1 | 2018-07-28 | 31-10-2017 | £5,133 Cash £416,064 equity |
CWM Automation Ltd - Accounts to registrar - small 17.2 | 2017-07-18 | 31-10-2016 | £190,055 Cash £235,852 equity |
CWM Automation Ltd - Abbreviated accounts 16.1 | 2016-07-20 | 31-10-2015 | £47,905 Cash £166,828 equity |
CWM Automation Ltd - Limited company - abbreviated - 11.6 | 2015-04-23 | 31-10-2014 | £873 Cash £194,880 equity |