Background WavePink WaveYellow Wave

ELECTRO AUTOMATION GROUP (UK) LIMITED (03836194)

ELECTRO AUTOMATION GROUP (UK) LIMITED (03836194) is an active UK company. incorporated on 3 September 1999. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELECTRO AUTOMATION GROUP (UK) LIMITED has been registered for 26 years. Current directors include DOHERTY, Patrick, FLEMING, James Robert.

Company Number
03836194
Status
active
Type
ltd
Incorporated
3 September 1999
Age
26 years
Address
121 - 125 Wellington Street, Birmingham, B18 4NN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOHERTY, Patrick, FLEMING, James Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRO AUTOMATION GROUP (UK) LIMITED

ELECTRO AUTOMATION GROUP (UK) LIMITED is an active company incorporated on 3 September 1999 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELECTRO AUTOMATION GROUP (UK) LIMITED was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03836194

LTD Company

Age

26 Years

Incorporated 3 September 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

121 - 125 Wellington Street Winson Green Birmingham, B18 4NN,

Previous Addresses

Unit 20-21 Bookham Industrial Park Bookham Leatherhead Surrey KT23 3EU
From: 3 September 1999To: 26 February 2025
Timeline

6 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Owner Exit
Sept 18
Director Left
Sept 18
Owner Exit
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DOHERTY, Patrick

Active
1 Victoria Lane, DublinIRISH
Secretary
Appointed 03 Sept 1999

DOHERTY, Patrick

Active
1 Victoria Lane, DublinIRISH
Born September 1952
Director
Appointed 03 Sept 1999

FLEMING, James Robert

Active
Wellington Street, BirminghamB18 4NN
Born March 1957
Director
Appointed 20 Feb 2025

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 Sept 1999
Resigned 03 Sept 1999

KELLY, Evelyn

Resigned
3 Castlefield Green, TempleogueIRISH
Born May 1962
Director
Appointed 03 Sept 1999
Resigned 14 Oct 1999

MUNDAY, Robert Leslie

Resigned
Wellington Street, BirminghamB18 4NN
Born August 1950
Director
Appointed 03 Sept 1999
Resigned 19 Feb 2025

WALSH, John

Resigned
2 Kilwogan Manor, CelbridgeIRISH
Born March 1944
Director
Appointed 03 Sept 1999
Resigned 13 Dec 2017

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 03 Sept 1999
Resigned 03 Sept 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 03 Sept 1999
Resigned 03 Sept 1999

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Leslie Munday

Ceased
Unit 20-21 Bookham Industrial, LeatherheadKT23 3EU
Born August 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Feb 2025

Mr John Walsh

Ceased
Damastown Industrial Park, Mulhuddart
Born March 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Dec 2017

Mr Patrick Doherty

Active
Damastown Industrial Park, Mulhuddart
Born September 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Small
2 August 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Small
21 July 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Small
25 July 2008
AAAnnual Accounts
Legacy
30 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2007
AAAnnual Accounts
Legacy
26 January 2007
287Change of Registered Office
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 August 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2001
AAAnnual Accounts
Legacy
2 July 2001
225Change of Accounting Reference Date
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
287Change of Registered Office
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
88(2)R88(2)R
Legacy
8 September 1999
287Change of Registered Office
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Resolution
8 September 1999
RESOLUTIONSResolutions
Legacy
8 September 1999
123Notice of Increase in Nominal Capital
Incorporation Company
3 September 1999
NEWINCIncorporation