AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED

AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08404529
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED located?

    Registered Office Address
    Lancaster Park Newborough Road
    Needwood
    DE13 9PD Burton-On-Trent
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTOMATED CONTROL SOLUTIONS UK LIMITEDFeb 15, 2013Feb 15, 2013

    What are the latest accounts for AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 18, 2023

    What is the status of the latest confirmation statement for AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 084045290002, created on Feb 21, 2025

    41 pagesMR01

    Confirmation statement made on Feb 15, 2025 with updates

    4 pagesCS01

    Appointment of Mr Gregor Duncan Roberts as a director on Nov 25, 2024

    2 pagesAP01

    Satisfaction of charge 084045290001 in full

    1 pagesMR04

    Current accounting period extended from Dec 18, 2024 to Feb 28, 2025

    1 pagesAA01

    Appointment of Mr Christopher James Peter Kehoe as a director on Nov 25, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 18, 2023

    10 pagesAA

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Re: directors authority to allot shares, or to grant rights to subscribe for, or the convert any security into, any shares, in the company provided that the authority is LIMITED to the allotment of up to 2351198 ordinary shares of £1.00 each in the share capital of the company 18/03/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Mar 18, 2024

    • Capital: GBP 2,353,198
    4 pagesSH01

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 084045290001, created on Feb 29, 2024

    13 pagesMR01

    Confirmation statement made on Feb 15, 2024 with updates

    5 pagesCS01

    Previous accounting period shortened from Mar 31, 2024 to Dec 18, 2023

    1 pagesAA01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Declaration by the compnay of all dividends from time to time of the 1,000 ordinary shares of £1.00 each allotted and issued on 15 february 2013 be ratified / the directors or any other person acting on behalf of the company be relieved from liabilty 19/12/2023
    RES13

    Notification of Edwin James Group Limited as a person with significant control on Dec 19, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 22, 2023

    2 pagesPSC09

    Termination of appointment of Michael Paul Vickers as a director on Dec 19, 2023

    1 pagesTM01

    Termination of appointment of Fiona Elizabeth Vickers as a director on Dec 19, 2023

    1 pagesTM01

    Termination of appointment of Cheryl Mandy Cantrill as a director on Dec 19, 2023

    1 pagesTM01

    Appointment of Mr David Mclaughlan Wilson as a director on Dec 19, 2023

    2 pagesAP01

    Appointment of Mr Matt Arkinstall as a director on Dec 19, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Who are the officers of AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARKINSTALL, Matt
    Newborough Road
    Needwood
    DE13 9PD Burton-On-Trent
    Lancaster Park
    Director
    Newborough Road
    Needwood
    DE13 9PD Burton-On-Trent
    Lancaster Park
    EnglandBritishFinance Director276609960001
    CANTRILL, Paul Jason
    Newborough Road
    Needwood
    DE13 9PD Burton-On-Trent
    Lancaster Park
    Staffordshire
    United Kingdom
    Director
    Newborough Road
    Needwood
    DE13 9PD Burton-On-Trent
    Lancaster Park
    Staffordshire
    United Kingdom
    United KingdomBritishDirector58241080007
    KEHOE, Christopher James Peter
    Hanover Square
    W1S 1JJ London
    11
    England
    Director
    Hanover Square
    W1S 1JJ London
    11
    England
    EnglandBritishCeo220701910001
    ROBERTS, Gregor Duncan
    Hanover Square
    W1S 1JJ London
    11
    England
    Director
    Hanover Square
    W1S 1JJ London
    11
    England
    ScotlandBritishCfo305933740001
    WILSON, David Mclaughlan
    Newborough Road
    Needwood
    DE13 9PD Burton-On-Trent
    Lancaster Park
    Director
    Newborough Road
    Needwood
    DE13 9PD Burton-On-Trent
    Lancaster Park
    United KingdomBritishCompany Secretary/Director226962500001
    ALDRIDGE, Kay
    Newborough Road
    Needwood
    DE13 9PD Burton-On-Trent
    Lancaster Park
    United Kingdom
    Secretary
    Newborough Road
    Needwood
    DE13 9PD Burton-On-Trent
    Lancaster Park
    United Kingdom
    175860460003
    CANTRILL, Cheryl Mandy
    Newborough Road
    Needwood
    DE13 9PD Burton-On-Trent
    Lancaster Park
    Staffordshire
    United Kingdom
    Director
    Newborough Road
    Needwood
    DE13 9PD Burton-On-Trent
    Lancaster Park
    Staffordshire
    United Kingdom
    United KingdomBritishDirector161237370003
    VICKERS, Fiona Elizabeth
    Newborough Road
    Needwood
    DE13 9PD Burton-On-Trent
    Lancaster Park
    United Kingdom
    Director
    Newborough Road
    Needwood
    DE13 9PD Burton-On-Trent
    Lancaster Park
    United Kingdom
    EnglandBritishCompany Director264071130001
    VICKERS, Michael Paul
    Newborough Road
    Needwood
    DE13 9PD Burton On Trent
    Lancaster Park
    Staffordshire
    United Kingdom
    Director
    Newborough Road
    Needwood
    DE13 9PD Burton On Trent
    Lancaster Park
    Staffordshire
    United Kingdom
    EnglandBritishDirector63879820003
    WATSON, Niall Mcrae
    Newborough Road
    Needwood
    DE13 9PD Burton-On-Trent
    Lancaster Park
    United Kingdom
    Director
    Newborough Road
    Needwood
    DE13 9PD Burton-On-Trent
    Lancaster Park
    United Kingdom
    United KingdomBritishDirector99273010003

    Who are the persons with significant control of AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Edwin James Group Limited
    Kilmartin Place
    Tannochside Park
    G71 5PH Uddingston
    4
    South Lanarkshire
    Scotland
    Dec 19, 2023
    Kilmartin Place
    Tannochside Park
    G71 5PH Uddingston
    4
    South Lanarkshire
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For Scotland
    Registration NumberSc507737
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Newborough Road
    Needwood
    DE13 9PD Burton-On-Trent
    Lancaster Park
    United Kingdom
    Apr 06, 2016
    Newborough Road
    Needwood
    DE13 9PD Burton-On-Trent
    Lancaster Park
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number03555095
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 25, 2020Dec 19, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0