Expert Tooling & Automation Limited (03489117) is a private limited with share capital incorporated on 06/01/1998 (28 years old) and registered in coventry, CV59PF. The company operates under SIC code 28490 - manufacture of other machine tools.
Expert tooling & automation limited is a machinery company based out of 2 banner park wickmans drive, coventry, united kingdom.
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-12-2023
Capital Allotment Shares
Category:Capital
Date:02-10-2023
Resolution
Category:Resolution
Date:30-09-2023
Memorandum Articles
Category:Incorporation
Date:30-09-2023
Resolution
Category:Resolution
Date:30-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2023
Capital Allotment Shares
Category:Capital
Date:05-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2023
Memorandum Articles
Category:Incorporation
Date:03-01-2023
Resolution
Category:Resolution
Date:03-01-2023
Accounts With Accounts Type Group
Category:Accounts
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:22-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:21-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:21-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:30-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:30-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:18-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:27-09-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-09-2016
Annual Return Company
Category:Annual Return
Date:28-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:29-06-2015
Miscellaneous
Category:Miscellaneous
Date:21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:03-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:21-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-11-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-05-2013
Innovate Grants
11
This company received a grant of £624677.0 for Tucana. The project started on 01/11/2018 and ended on 31/10/2021.
This company received a grant of £68907.5 for Continuous And Discontinuous Fibre Engineered Composites (Cadfec). The project started on 01/01/2020 and ended on 30/09/2021.
+9 more grants available
Import / Export
Imports
12 Months9
60 Months54
Exports
12 Months9
60 Months53
Risk Assessment
low risk
International Score
Future Factor
emerging
Performance Rating
Accounts
Typefull accounts
Due Date27/09/2026
Filing Date04/10/2025
Latest Accounts31/12/2024
Trading Addresses
Technology Centre, 30 Sayer Drive, Coventry, Cv5 9Pf, CV59PFRegistered
Mercantile Road, Houghton-Le-Spring, Tyne And Wear, DH45PH