Strictly Automation Ltd. BOURNE


Founded in 2007, Strictly Automation, classified under reg no. 06153842 is an active company. Currently registered at 3 Northorpe Lane PE10 0HE, Bourne the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2008/04/19 Strictly Automation Ltd. is no longer carrying the name Barry Dobson Associates.

The firm has one director. Barry D., appointed on 12 March 2007. There are currently no secretaries appointed. As of 11 May 2024, there was 1 ex secretary - Gabriele D.. There were no ex directors.

Strictly Automation Ltd. Address / Contact

Office Address 3 Northorpe Lane
Office Address2 Thurlby
Town Bourne
Post code PE10 0HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06153842
Date of Incorporation Mon, 12th Mar 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Barry D.

Position: Director

Appointed: 12 March 2007

Gabriele D.

Position: Secretary

Appointed: 12 March 2007

Resigned: 22 March 2024

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Barry D. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Gabriele D. This PSC owns 25-50% shares.

Barry D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Gabriele D.

Notified on 6 April 2016
Ceased on 28 February 2023
Nature of control: 25-50% shares

Company previous names

Barry Dobson Associates April 19, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   25 186  10 793   
Current Assets42 81458 66857 37466 87140 73336 03048 75326 04827 40029 708
Debtors20 76558 66857 37441 68540 73336 03037 96026 04827 400 
Net Assets Liabilities  6 26838 58816 82020 84535 20022 3156 6052 266
Other Debtors  47 83337 960      
Property Plant Equipment  4 0657 6086 7097 6058 2547 1606 351 
Cash Bank In Hand22 049         
Net Assets Liabilities Including Pension Asset Liability1 4072 1666 268       
Tangible Fixed Assets4 5124 0314 065       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve1 3072 0666 168       
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 4588 36010 03711 93914 00215 79217 380 
Additions Other Than Through Business Combinations Property Plant Equipment   5 4457792 7972 712696779 
Average Number Employees During Period  22222211
Bank Borrowings  14 71910 656      
Bank Overdrafts  15 1987 086      
Corporation Tax Payable  10 17812 715      
Creditors  39 63923 71313 7088 81211 9369 6365 88115 007
Increase From Depreciation Charge For Year Property Plant Equipment   1 9021 6771 9012 0631 7901 588 
Net Current Assets Liabilities8 95820 85317 73543 15827 02427 21836 81716 41221 51914 701
Other Creditors  3 6672 000      
Other Taxation Social Security Payable  1 7911 678      
Property Plant Equipment Gross Cost  10 52315 96816 74719 54422 25622 95223 731 
Provisions For Liabilities Balance Sheet Subtotal  8131 5221 2751 4451 5681 2571 2061 025
Total Assets Less Current Liabilities13 47024 88421 80050 76633 73434 82345 07123 57227 87020 099
Trade Creditors Trade Payables  8 805234      
Trade Debtors Trade Receivables  9 5413 725      
Fixed Assets        6 3515 398
Advances Credits Directors21 36558 668        
Advances Credits Made In Period Directors 37 303        
Capital Employed1 4072 1666 268       
Creditors Due After One Year11 16121 91214 719       
Creditors Due Within One Year33 85637 81539 639       
Par Value Share 11       
Provisions For Liabilities Charges902806813       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 5261 050       
Tangible Fixed Assets Cost Or Valuation8 9479 47310 523       
Tangible Fixed Assets Depreciation4 4355 4426 458       
Tangible Fixed Assets Depreciation Charged In Period 1 0071 016       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements