Industry Automation Ltd. COALVILLE


Founded in 2016, Industry Automation, classified under reg no. 10493751 is an active company. Currently registered at The Potting Shed Ashby Road LE67 3AY, Coalville the company has been in the business for eight years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30. Since 2020-04-07 Industry Automation Ltd. is no longer carrying the name Midlands Electrical Engineers.

The company has 2 directors, namely Mitchell R., Adam P.. Of them, Mitchell R., Adam P. have been with the company the longest, being appointed on 1 March 2022. As of 23 April 2024, there were 2 ex directors - Heather F., Mitchell R. and others listed below. There were no ex secretaries.

Industry Automation Ltd. Address / Contact

Office Address The Potting Shed Ashby Road
Office Address2 Sinope
Town Coalville
Post code LE67 3AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10493751
Date of Incorporation Wed, 23rd Nov 2016
Industry Installation of industrial machinery and equipment
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (130 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Mitchell R.

Position: Director

Appointed: 01 March 2022

Adam P.

Position: Director

Appointed: 01 March 2022

Heather F.

Position: Director

Appointed: 09 April 2018

Resigned: 01 March 2022

Mitchell R.

Position: Director

Appointed: 23 November 2016

Resigned: 15 May 2021

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats identified, there is Witenagemot Ltd from Leicester, England. This PSC is categorised as "a private limited compant", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mitchell R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Heather F., who also meets the Companies House conditions to be listed as a PSC. This PSC .

Witenagemot Ltd

80 Preston Drive, Newbold Verdon, Leicester, LE9 9PL, England

Legal authority Companies Act 2006
Legal form Private Limited Compant
Country registered England
Place registered Companies House
Registration number 13736291
Notified on 24 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mitchell R.

Notified on 28 May 2021
Ceased on 24 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Heather F.

Notified on 26 August 2020
Ceased on 24 November 2021
Nature of control: right to appoint and remove directors

Mitchell R.

Notified on 26 August 2020
Ceased on 15 May 2021
Nature of control: right to appoint and remove directors

Company previous names

Midlands Electrical Engineers April 7, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand   135 556352 68044 512
Current Assets1044 08084 246162 5461 077 0601 121 812
Debtors   79 102724 3801 077 300
Net Assets Liabilities1040 37178 765161 909594 905233 484
Other Debtors   52 439117 115725 882
Property Plant Equipment   9 45717 67027 736
Other
Accumulated Amortisation Impairment Intangible Assets   2 6573 1423 506
Accumulated Depreciation Impairment Property Plant Equipment   11 3757 51714 601
Amounts Owed To Group Undertakings     532 500
Average Number Employees During Period 22222
Bank Borrowings Overdrafts    20 83319 452
Corporation Tax Payable   21 300 2 419
Corporation Tax Recoverable    91 157157 575
Creditors 12 42820 53964 14520 83319 452
Dividends Paid On Shares   1 939  
Fixed Assets 8 71915 05811 39619 12428 826
Increase From Amortisation Charge For Year Intangible Assets    485364
Increase From Depreciation Charge For Year Property Plant Equipment    3 85611 490
Intangible Assets   1 9391 4541 090
Intangible Assets Gross Cost   4 5964 596 
Net Current Assets Liabilities1031 65263 707150 513599 971231 044
Other Creditors   2 1181 250105 275
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 7144 406
Other Disposals Property Plant Equipment    13 11513 500
Other Taxation Social Security Payable   37 440  
Profit Loss   87 144436 996264 579
Property Plant Equipment Gross Cost   20 83225 18742 337
Provisions For Liabilities Balance Sheet Subtotal    3 3576 934
Total Additions Including From Business Combinations Property Plant Equipment    17 47030 650
Total Assets Less Current Liabilities1040 37178 765161 909619 095259 870
Trade Creditors Trade Payables   3 287473 061248 313
Trade Debtors Trade Receivables   26 663516 108193 843

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023-11-22
filed on: 12th, December 2023
Free Download (5 pages)

Company search