ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M.I. Automation Limited

M.I. Automation Limited is an active company incorporated on 13 February 2002 with the registered office located in Rugeley, Staffordshire. M.I. Automation Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04372619
Private limited company
Age
23 years
Incorporated 13 February 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (7 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Highfields School Lane
Gentleshaw
Rugeley
WS15 4LX
England
Address changed on 2 Feb 2023 (2 years 7 months ago)
Previous address was C/O C/O Collins Chapple & Co. Ltd. 34a Musters Road West Bridgford Nottingham NG2 7PL United Kingdom
Telephone
07885 292197
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • PSC • Administrator • British • Lives in England • Born in Sep 1963
Director • PSC • Engineer • British • Lives in England • Born in Sep 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sodick Used Machines Limited
Mr Christopher Mark Sharratt is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£137.21K
Increased by £16.69K (+14%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£145.86K
Increased by £20.27K (+16%)
Total Liabilities
-£93.36K
Increased by £7.7K (+9%)
Net Assets
£52.51K
Increased by £12.57K (+31%)
Debt Ratio (%)
64%
Decreased by 4.2% (-6%)
Latest Activity
Confirmation Submitted
7 Months Ago on 10 Feb 2025
Full Accounts Submitted
7 Months Ago on 21 Jan 2025
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Mrs Amanda Sharratt Appointed
1 Year 9 Months Ago on 8 Dec 2023
Full Accounts Submitted
1 Year 9 Months Ago on 7 Dec 2023
Inspection Address Changed
2 Years 7 Months Ago on 2 Feb 2023
Confirmation Submitted
2 Years 7 Months Ago on 2 Feb 2023
Full Accounts Submitted
2 Years 9 Months Ago on 9 Dec 2022
Registered Address Changed
3 Years Ago on 3 May 2022
Confirmation Submitted
3 Years Ago on 31 Jan 2022
Get Credit Report
Discover M.I. Automation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 January 2025 with no updates
Submitted on 10 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 21 Jan 2025
Confirmation statement made on 31 January 2024 with no updates
Submitted on 9 Feb 2024
Appointment of Mrs Amanda Sharratt as a director on 8 December 2023
Submitted on 8 Dec 2023
Total exemption full accounts made up to 30 April 2023
Submitted on 7 Dec 2023
Confirmation statement made on 31 January 2023 with no updates
Submitted on 2 Feb 2023
Register inspection address has been changed from C/O C/O Collins Chapple & Co. Ltd. 34a Musters Road West Bridgford Nottingham NG2 7PL United Kingdom to Highfields School Lane Gentleshaw Rugeley WS15 4LX
Submitted on 2 Feb 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 9 Dec 2022
Registered office address changed from C/O C/O Collins Chapple & Co. Ltd. 34a Musters Road West Bridgford Nottingham NG2 7PL to Highfields School Lane Gentleshaw Rugeley WS15 4LX on 3 May 2022
Submitted on 3 May 2022
Confirmation statement made on 31 January 2022 with no updates
Submitted on 31 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year