Automac (UK) Limited WINSFORD


Founded in 1996, Automac (UK), classified under reg no. 03200331 is an active company. Currently registered at Unit A Browning Way CW7 2RH, Winsford the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Stefano P., Michele G.. Of them, Michele G. has been with the company the longest, being appointed on 1 May 2010 and Stefano P. has been with the company for the least time - from 22 December 2022. At the moment 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.

Automac (UK) Limited Address / Contact

Office Address Unit A Browning Way
Office Address2 Woodford Park Industrial Estate
Town Winsford
Post code CW7 2RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03200331
Date of Incorporation Fri, 17th May 1996
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Stefano P.

Position: Director

Appointed: 22 December 2022

Michele G.

Position: Director

Appointed: 01 May 2010

Stefano M.

Position: Director

Appointed: 01 April 2019

Resigned: 31 October 2022

Elisabetta O.

Position: Director

Appointed: 24 April 2014

Resigned: 31 March 2019

Maurizio B.

Position: Secretary

Appointed: 31 August 2000

Resigned: 28 February 2011

Nicholas C.

Position: Director

Appointed: 31 August 2000

Resigned: 18 May 2010

Miriam L.

Position: Secretary

Appointed: 25 August 1999

Resigned: 31 August 2000

David L.

Position: Director

Appointed: 12 May 1998

Resigned: 25 August 1999

Maurizio B.

Position: Secretary

Appointed: 12 May 1998

Resigned: 25 August 1999

Maurizio B.

Position: Director

Appointed: 31 August 1997

Resigned: 18 May 2010

Miriam L.

Position: Secretary

Appointed: 31 August 1997

Resigned: 12 May 1998

Maurizio B.

Position: Secretary

Appointed: 17 May 1996

Resigned: 31 August 1997

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 17 May 1996

Resigned: 17 May 1996

Paride D.

Position: Director

Appointed: 17 May 1996

Resigned: 31 August 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 1996

Resigned: 17 May 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Gruppo Fabbri Vignola Spa from Vignola, Italy. The abovementioned PSC is categorised as "a spa" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Gruppo Fabbri Vignola Spa

1863 Via Per Sassuolo, Vignola, 41058, Italy

Legal authority Companies Act
Legal form Spa
Notified on 17 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand85 229136 80777 796176 38774 20577 05462 31242 208
Current Assets3 520 1674 092 4613 836 0834 210 3275 118 1784 399 6904 325 7924 167 010
Debtors3 055 3343 447 0193 278 2803 542 1354 388 8563 761 3563 727 5023 657 025
Other Debtors2 668 9833 123 8432 976 3653 015 6583 915 7933 292 5203 181 0663 196 528
Property Plant Equipment9 4938 59423 40217 18515 78712 40011 7498 318
Total Inventories379 604508 635480 007491 805655 117561 280535 978 
Other
Audit Fees Expenses16 00016 26017 5137 5005 5005 650  
Accumulated Depreciation Impairment Property Plant Equipment144 041148 147155 548161 732167 490172 980179 163182 594
Average Number Employees During Period   88899
Corporation Tax Recoverable37 6545 418      
Creditors1 444 5621 940 0701 778 2201 851 3452 679 2321 558 1931 363 4081 137 275
Current Tax For Period22 82714 582 67 09919 49894 358  
Depreciation Expense Property Plant Equipment-4 625-4 106-7 401-6 184-5 758-5 490  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  253 841209 023139 63481 32773 526281 942
Increase Decrease In Current Tax Due To Changes In Accounting Policies Errors    2 607   
Increase Decrease In Current Tax From Adjustment For Prior Periods -15 603 -14 264    
Increase From Depreciation Charge For Year Property Plant Equipment 4 106 6 1845 7585 4906 1833 431
Net Current Assets Liabilities2 075 6052 152 3912 057 8632 358 9822 438 9462 841 4972 962 3843 029 735
Number Shares Issued Fully Paid 1 650 000 1 650 0001 650 0001 650 000  
Other Creditors86 17941 36144 48052 29792 068109 622143 017167 635
Other Disposals Property Plant Equipment   4 818    
Other Interest Receivable Similar Income Finance Income10 63016 05515 50118 21519 54716 112  
Other Taxation Social Security Payable63 19668 41632 59094 06656 358198 008184 587166 307
Par Value Share 1 111  
Property Plant Equipment Gross Cost153 534156 741178 950178 917183 277185 380190 912 
Total Additions Including From Business Combinations Property Plant Equipment 3 207 4 7854 3602 1035 532 
Total Assets Less Current Liabilities2 085 0982 160 9852 081 2652 376 1672 454 7332 853 8972 974 1333 038 053
Total Current Tax Expense Credit22 827-1 021 52 83522 10594 358  
Trade Creditors Trade Payables1 295 1871 830 2931 701 1501 704 9822 530 8061 250 5631 035 804803 333
Trade Debtors Trade Receivables348 697317 758301 915526 477473 063468 836546 436460 497

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 4th, April 2023
Free Download (11 pages)

Company search

Advertisements