Company NameAutomation And Process Control Limited
DirectorsDamien Francis Lambe and Suzanne Lambe
Company StatusActive
Company Number04224937
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 10 months ago)
Previous NameAutomation And Process Control Public Limited Company

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Damien Francis Lambe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed30 May 2001(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address8 Long Lane
Chester
CH2 2PD
Wales
Secretary NameMrs Suzanne Lambe
NationalityBritish
StatusCurrent
Appointed03 March 2008(6 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Long Lane
Upton
Chester
CH2 2PD
Wales
Director NameMrs Suzanne Lambe
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(16 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Long Lane
Chester
CH2 2PD
Wales
Director NameMr David Nigel Hudson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address20 Westwood Avenue
Timperley
Altrincham
Cheshire
WA15 6QF
Secretary NameMr David Nigel Hudson
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address20 Westwood Avenue
Timperley
Altrincham
Cheshire
WA15 6QF

Contact

Websitewww.cost-effective-industrial-spares.com/
Telephone0151 3553502
Telephone regionLiverpool

Location

Registered Address8 Long Lane
Chester
CH2 2PD
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishMickle Trafford and District
WardChester Villages
Built Up AreaChester

Shareholders

50k at £0.2Damien Lambe & Suzanne Lambe
100.00%
Ordinary

Financials

Year2014
Net Worth-£74,940
Cash£8,552
Current Liabilities£111,397

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
2 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
3 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
10 June 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
4 June 2019Appointment of Mrs Suzanne Lambe as a director on 6 April 2018 (2 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
14 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 June 2016Registered office address changed from Unit 9 Stanney Mill Industrial Park Ellesmere Port Cheshire CH2 4SA to 8 Long Lane Chester CH2 2PD on 24 June 2016 (1 page)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 12,500
(4 pages)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 12,500
(4 pages)
24 June 2016Registered office address changed from Unit 9 Stanney Mill Industrial Park Ellesmere Port Cheshire CH2 4SA to 8 Long Lane Chester CH2 2PD on 24 June 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 12,500
(4 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 12,500
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 August 2014Director's details changed for Mr Damien Francis Lambe on 16 August 2011 (2 pages)
19 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 12,500
(4 pages)
19 August 2014Director's details changed for Mr Damien Francis Lambe on 16 August 2011 (2 pages)
19 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 12,500
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 12,500
(4 pages)
22 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 12,500
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 June 2009Return made up to 30/05/09; full list of members (3 pages)
9 June 2009Return made up to 30/05/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 July 2008Return made up to 30/05/08; full list of members (3 pages)
30 July 2008Return made up to 30/05/08; full list of members (3 pages)
5 March 2008Secretary appointed mrs suzanne lesley lambe (1 page)
5 March 2008Secretary appointed mrs suzanne lesley lambe (1 page)
3 March 2008Appointment terminated secretary david hudson (1 page)
3 March 2008Appointment terminated director david hudson (1 page)
3 March 2008Appointment terminated secretary david hudson (1 page)
3 March 2008Appointment terminated director david hudson (1 page)
16 January 2008Re-registration of Memorandum and Articles (17 pages)
16 January 2008Re-registration of Memorandum and Articles (17 pages)
16 January 2008Certificate of re-registration from Public Limited Company to Private (1 page)
16 January 2008Application for reregistration from PLC to private (1 page)
16 January 2008Certificate of re-registration from Public Limited Company to Private (1 page)
16 January 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 January 2008Application for reregistration from PLC to private (1 page)
16 January 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
8 January 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
8 January 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
21 June 2007Return made up to 30/05/07; full list of members (3 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Return made up to 30/05/07; full list of members (3 pages)
6 January 2007Full accounts made up to 31 May 2006 (13 pages)
6 January 2007Full accounts made up to 31 May 2006 (13 pages)
29 June 2006Return made up to 30/05/06; full list of members (3 pages)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
29 June 2006Return made up to 30/05/06; full list of members (3 pages)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Full accounts made up to 31 May 2005 (12 pages)
18 January 2006Full accounts made up to 31 May 2005 (12 pages)
15 June 2005Return made up to 30/05/05; full list of members (7 pages)
15 June 2005Return made up to 30/05/05; full list of members (7 pages)
23 December 2004Full accounts made up to 31 May 2004 (12 pages)
23 December 2004Full accounts made up to 31 May 2004 (12 pages)
4 June 2004Return made up to 30/05/04; full list of members (7 pages)
4 June 2004Return made up to 30/05/04; full list of members (7 pages)
22 December 2003Full accounts made up to 31 May 2003 (14 pages)
22 December 2003Full accounts made up to 31 May 2003 (14 pages)
9 June 2003Return made up to 30/05/03; full list of members (7 pages)
9 June 2003Return made up to 30/05/03; full list of members (7 pages)
30 December 2002Full accounts made up to 31 May 2002 (13 pages)
30 December 2002Full accounts made up to 31 May 2002 (13 pages)
27 June 2002Return made up to 30/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(7 pages)
27 June 2002Return made up to 30/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(7 pages)
30 May 2001Incorporation (11 pages)
30 May 2001Incorporation (11 pages)