ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aylesbury Automation Limited

Aylesbury Automation Limited is an active company incorporated on 3 August 2000 with the registered office located in Altrincham, Greater Manchester. Aylesbury Automation Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04046524
Private limited company
Age
25 years
Incorporated 3 August 2000
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 11 May 2025 (4 months ago)
Next confirmation dated 11 May 2026
Due by 25 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
United Kingdom
Address changed on 2 Jul 2024 (1 year 2 months ago)
Previous address was Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG United Kingdom
Telephone
01296314300
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • American • Lives in United States • Born in May 1991
Director • American • Lives in United States • Born in May 1953
Convergix UK Ltd, Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Convergix UK, Ltd
Mr. Michael Thomas Dubose, Kirk Benson, and 1 more are mutual people.
Active
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Convergix Intermediate UK Holdings Limited
Mr. Michael Thomas Dubose, Kirk Benson, and 1 more are mutual people.
Active
Convergix UK Holdings Limited
Mr. Michael Thomas Dubose, Kirk Benson, and 1 more are mutual people.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£197.31K
Decreased by £138.99K (-41%)
Turnover
£2.85M
Increased by £2.85M (%)
Employees
Unreported
Decreased by 22 (-100%)
Total Assets
£1.4M
Decreased by £216.57K (-13%)
Total Liabilities
-£501.83K
Decreased by £525.94K (-51%)
Net Assets
£900.95K
Increased by £309.37K (+52%)
Debt Ratio (%)
36%
Decreased by 27.69% (-44%)
Latest Activity
Charge Satisfied
20 Days Ago on 19 Aug 2025
Confirmation Submitted
3 Months Ago on 23 May 2025
Subsidiary Accounts Submitted
1 Year Ago on 7 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 2 Jul 2024
Agr Automation Ltd (PSC) Details Changed
1 Year 2 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 23 May 2024
Small Accounts Submitted
1 Year 11 Months Ago on 11 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 24 May 2023
Kirk Benson Details Changed
2 Years 5 Months Ago on 1 Apr 2023
Agr Automation Ltd (PSC) Details Changed
8 Years Ago on 10 May 2017
Get Credit Report
Discover Aylesbury Automation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 040465240003 in full
Submitted on 19 Aug 2025
Confirmation statement made on 11 May 2025 with updates
Submitted on 23 May 2025
Change of details for a person with significant control
Submitted on 12 Sep 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 7 Sep 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 7 Sep 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 7 Sep 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 7 Sep 2024
Change of details for Agr Automation Ltd as a person with significant control on 28 June 2024
Submitted on 3 Jul 2024
Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2 July 2024
Submitted on 2 Jul 2024
Confirmation statement made on 11 May 2024 with no updates
Submitted on 23 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year