Company NameCD Automation Services UK Limited
DirectorsJason Wayne McIntosh and Simon Fisher
Company StatusActive
Company Number10784009
CategoryPrivate Limited Company
Incorporation Date23 May 2017(6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Jason Wayne McIntosh
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuildford House, Heather Close
Lyme Green Business Park
Macclesfield
SK11 0LR
Director NameMr Simon Fisher
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuildford House, Heather Close
Lyme Green Business Park
Macclesfield
SK11 0LR
Director NameMr Roger Eric Marsden
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Queens Road
Manchester
M41 9HA

Location

Registered AddressGuildford House, Heather Close
Lyme Green Business Park
Macclesfield
SK11 0LR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

2 June 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
22 May 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
20 June 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
23 May 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
10 May 2022Change of details for Field and Black Ltd as a person with significant control on 10 May 2022 (2 pages)
10 May 2022Director's details changed for Mr Simon Fisher on 10 May 2022 (2 pages)
11 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
7 July 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
6 July 2021Director's details changed for Mr Jason Wayne Mcintosh on 21 May 2021 (2 pages)
28 June 2021Director's details changed for Mr Simon Fisher on 21 May 2021 (2 pages)
3 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
25 February 2021Change of details for Field and Black Ltd as a person with significant control on 25 February 2021 (2 pages)
25 February 2021Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom to Unit 4 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR on 25 February 2021 (1 page)
4 February 2021Termination of appointment of Roger Eric Marsden as a director on 15 January 2021 (1 page)
13 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
12 June 2019Accounts for a dormant company made up to 31 May 2019 (1 page)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
8 June 2018Accounts for a dormant company made up to 31 May 2018 (1 page)
22 May 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
23 November 2017Director's details changed for Mr Jason Wayne Mcintosh on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Jason Wayne Mcintosh on 23 November 2017 (2 pages)
23 May 2017Incorporation
Statement of capital on 2017-05-23
  • GBP 100
(28 pages)
23 May 2017Incorporation
Statement of capital on 2017-05-23
  • GBP 100
(28 pages)