Midland Automation Limited RUSHDEN


Founded in 1971, Midland Automation, classified under reg no. 01000123 is an active company. Currently registered at C/o Kempston Controls NN10 6BZ, Rushden the company has been in the business for fifty three years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 8 directors in the the company, namely Damian W., David R. and Nigel H. and others. In addition one secretary - Emma R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Midland Automation Limited Address / Contact

Office Address C/o Kempston Controls
Office Address2 Shirley Road
Town Rushden
Post code NN10 6BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01000123
Date of Incorporation Tue, 19th Jan 1971
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Damian W.

Position: Director

Appointed: 01 November 2023

David R.

Position: Director

Appointed: 02 August 2023

Nigel H.

Position: Director

Appointed: 01 August 2021

Steven R.

Position: Director

Appointed: 01 April 2021

David G.

Position: Director

Appointed: 01 September 2009

Emma R.

Position: Secretary

Appointed: 31 October 2003

Craig B.

Position: Director

Appointed: 01 April 2000

Bernard R.

Position: Director

Appointed: 01 April 1997

Richard R.

Position: Director

Appointed: 26 July 1996

Nigel H.

Position: Director

Appointed: 31 May 2018

Resigned: 31 March 2019

Martin L.

Position: Director

Appointed: 24 April 2002

Resigned: 31 October 2003

Martin L.

Position: Secretary

Appointed: 14 March 2002

Resigned: 31 October 2003

Maureen R.

Position: Secretary

Appointed: 01 April 1997

Resigned: 14 March 2002

Peter L.

Position: Director

Appointed: 22 August 1996

Resigned: 08 January 1999

Raymond B.

Position: Director

Appointed: 26 July 1996

Resigned: 31 December 2001

Raymond B.

Position: Secretary

Appointed: 26 July 1996

Resigned: 01 April 1997

Geoffrey C.

Position: Director

Appointed: 31 October 1991

Resigned: 26 July 1996

James S.

Position: Director

Appointed: 31 October 1991

Resigned: 26 July 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Bernard R. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Thomas Roberts Limited that put Winchester, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Bernard R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Thomas Roberts Limited

Sheridan House 40-43 Jewry Street, Winchester, Hampshire, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 03888788
Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Other Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 8th, January 2024
Free Download (45 pages)

Company search

Advertisements